CELTRAIN LTD

Register to unlock more data on OkredoRegister

CELTRAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13758093

Incorporation date

22/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 12 Dormor Way, South Bank, Middlesbrough TS6 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2021)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Registered office address changed from , Darlington Arena Neasham Road, Darlington, DL2 1DL, England to Office 12 Dormor Way South Bank Middlesbrough TS6 6XH on 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon04/04/2024
Previous accounting period extended from 2023-11-30 to 2024-03-31
dot icon23/11/2023
Termination of appointment of Molly Whitehead as a director on 2023-11-22
dot icon23/11/2023
Cessation of Molly Whitehead as a person with significant control on 2023-11-22
dot icon23/11/2023
Appointment of Mr Stuart Stephen Hunt as a director on 2023-03-22
dot icon23/11/2023
Notification of Stuart Hunt as a person with significant control on 2023-11-22
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon28/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon15/05/2023
Registered office address changed from , 43 Millfield Road, Fishburn, Stockton-on-Tees, TS21 4DP, England to Office 12 Dormor Way South Bank Middlesbrough TS6 6XH on 2023-05-15
dot icon15/05/2023
Cessation of Abdul Quddus as a person with significant control on 2023-05-01
dot icon15/05/2023
Termination of appointment of Abdul Quddus as a director on 2023-05-01
dot icon20/03/2023
Appointment of Miss Molly Whitehead as a director on 2022-03-10
dot icon20/03/2023
Notification of Molly Whitehead as a person with significant control on 2022-03-10
dot icon16/03/2023
Cessation of Stuart Stephen Hunt as a person with significant control on 2023-03-01
dot icon16/03/2023
Termination of appointment of Stuart Stephen Hunt as a director on 2023-03-01
dot icon16/03/2023
Notification of Abdul Quddus as a person with significant control on 2023-03-01
dot icon30/01/2023
Registered office address changed from , Orchard House Morthen Lane, Thurcroft, Rotherham, S66 9JQ, England to Office 12 Dormor Way South Bank Middlesbrough TS6 6XH on 2023-01-30
dot icon29/01/2023
Notification of Stuart Hunt as a person with significant control on 2023-01-29
dot icon16/01/2023
Registered office address changed from , 2 East Durham Business Centre Ltd, Station Town, County Durham, TS28 5HD, United Kingdom to Office 12 Dormor Way South Bank Middlesbrough TS6 6XH on 2023-01-16
dot icon15/01/2023
Termination of appointment of Jonathon Stuart Hunt as a director on 2023-01-12
dot icon15/01/2023
Appointment of Mr Abdul Quddus as a director on 2023-01-12
dot icon15/01/2023
Cessation of Jonathon Stuart Hunt as a person with significant control on 2023-01-12
dot icon10/06/2022
Notification of Jonathon Stuart Hunt as a person with significant control on 2022-06-10
dot icon10/06/2022
Appointment of Mr Jonathon Stuart Hunt as a director on 2022-06-10
dot icon10/06/2022
Cessation of Samuel Mccord Crothers as a person with significant control on 2022-06-10
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/05/2022
Termination of appointment of Samuel Mccord Crothers as a director on 2022-05-26
dot icon27/05/2022
Appointment of Mr Stuart Stephen Hunt as a director on 2022-05-26
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon24/03/2022
Cessation of Stuart Stephen Hunt as a person with significant control on 2022-03-19
dot icon24/03/2022
Termination of appointment of Stuart Stephen Hunt as a director on 2022-03-20
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon24/03/2022
Notification of Samuel Mccord Crothers as a person with significant control on 2022-03-19
dot icon24/03/2022
Appointment of Mr Samuel Mccord Crothers as a director on 2022-03-19
dot icon22/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
300.00
-
0.00
1.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Molly
Director
10/03/2022 - 22/11/2023
2
Quddus, Abdul
Director
12/01/2023 - 01/05/2023
28
Hunt, Stuart Stephen
Director
26/05/2022 - 01/03/2023
11
Hunt, Stuart Stephen
Director
22/11/2021 - 20/03/2022
11
Hunt, Stuart Stephen
Director
22/03/2023 - Present
11

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTRAIN LTD

CELTRAIN LTD is an(a) Active company incorporated on 22/11/2021 with the registered office located at Office 12 Dormor Way, South Bank, Middlesbrough TS6 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTRAIN LTD?

toggle

CELTRAIN LTD is currently Active. It was registered on 22/11/2021 .

Where is CELTRAIN LTD located?

toggle

CELTRAIN LTD is registered at Office 12 Dormor Way, South Bank, Middlesbrough TS6 6XH.

What does CELTRAIN LTD do?

toggle

CELTRAIN LTD operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for CELTRAIN LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.