CELTIC WOOL INSULATION LIMITED

Register to unlock more data on OkredoRegister

CELTIC WOOL INSULATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716089

Incorporation date

19/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corntown Farm, Corntown, Bridgend, South Glamorgan CF35 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon03/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/10/2025
Termination of appointment of Martyn Basil Jones as a director on 2025-10-01
dot icon08/10/2025
Appointment of Ms Harriet Elizabeth Richardson as a director on 2025-10-01
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-02-19 with updates
dot icon28/10/2021
Registered office address changed from Cynma House Colwinston Cowbridge South Glamorgan CF71 7NE to Corntown Farm Corntown Bridgend South Glamorgan CF35 5BB on 2021-10-28
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon24/01/2018
Register inspection address has been changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to C/O Clay Shaw Thomas Limited 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/02/2017
Confirmation statement made on 2016-06-30 with updates
dot icon15/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Malcolm Basil Jones as a director on 2014-06-23
dot icon17/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Mr Malcolm Basil Jones on 2010-02-19
dot icon01/03/2010
Director's details changed for Jane Jones on 2010-02-19
dot icon01/03/2010
Director's details changed for Mr Martyn Basil Jones on 2010-02-19
dot icon01/03/2010
Director's details changed for Cynthia Jones on 2010-02-19
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Return made up to 19/02/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/04/2007
Return made up to 19/02/07; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/03/2006
Return made up to 19/02/06; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
Return made up to 19/02/05; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/05/2004
Return made up to 19/02/04; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/03/2003
Return made up to 19/02/03; full list of members
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon22/02/2003
Particulars of mortgage/charge
dot icon30/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/04/2002
Return made up to 19/02/02; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-10-31
dot icon16/02/2001
Return made up to 19/02/01; full list of members
dot icon12/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon12/06/2000
Resolutions
dot icon06/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Return made up to 19/02/00; full list of members
dot icon28/02/2000
Particulars of mortgage/charge
dot icon28/02/2000
Particulars of mortgage/charge
dot icon28/02/2000
Particulars of mortgage/charge
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon16/04/1999
Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4
dot icon16/04/1999
Accounting reference date shortened from 29/02/00 to 31/10/99
dot icon03/03/1999
Registered office changed on 03/03/99 from: 16 churchill way cardiff CF1 4DX
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon19/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
361.51K
-
0.00
19.00
-
2022
0
361.51K
-
0.00
19.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

361.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Cynthia
Director
19/02/1999 - Present
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/02/1999 - 19/02/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/02/1999 - 19/02/1999
15962
Jones, Martyn Basil
Director
19/02/1999 - 01/10/2025
1
Jones, Jane
Director
19/02/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC WOOL INSULATION LIMITED

CELTIC WOOL INSULATION LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at Corntown Farm, Corntown, Bridgend, South Glamorgan CF35 5BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC WOOL INSULATION LIMITED?

toggle

CELTIC WOOL INSULATION LIMITED is currently Active. It was registered on 19/02/1999 .

Where is CELTIC WOOL INSULATION LIMITED located?

toggle

CELTIC WOOL INSULATION LIMITED is registered at Corntown Farm, Corntown, Bridgend, South Glamorgan CF35 5BB.

What does CELTIC WOOL INSULATION LIMITED do?

toggle

CELTIC WOOL INSULATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CELTIC WOOL INSULATION LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-02-19 with no updates.