UKBizDB.co.uk

CELTIC MARCHES BEVERAGES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celtic Marches Beverages Ltd. The company was founded 13 years ago and was given the registration number 07346873. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.

Company Information

Name:CELTIC MARCHES BEVERAGES LTD
Company Number:07346873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11030 - Manufacture of cider and other fruit wines

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary30 May 2016Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director16 August 2010Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director11 January 2011Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director16 August 2010Active
St Eloys, 22 Farley Road, Malvern, WR14 1NF

Secretary16 August 2010Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director01 August 2017Active

People with Significant Control

Averdale Properties Ltd
Notified on:16 August 2016
Status:Active
Country of residence:Guernsey
Address:Island House, Grande Rue, St Martins, Guernsey, GY4 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Susan Jeanette Vaughan
Notified on:16 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Hancocks
Notified on:16 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.