UKBizDB.co.uk

CELTIC MINING GROUP LIMITED

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

This company is commonly known as Celtic Mining Group Limited. The company was founded 20 years ago and was given the registration number 05110139. The firm's registered office is in CAERPHILLY. You can find them at 9 Beddau Way, , Caerphilly, Mid Glamorgan. This company's SIC code is 05102 - Open cast coal working.

Company Information

Name:CELTIC MINING GROUP LIMITED
Company Number:05110139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 05102 - Open cast coal working

Office Address & Contact

Registered Address:9 Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Beddau Way, Caerphilly, Wales, CF83 2AX

Director15 May 2015Active
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Secretary25 October 2004Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary23 April 2004Active
9, Beddau Way, Castlegate Business Park, Caerphilly, Wles, CF83 2AX

Director01 March 2011Active
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director20 May 2004Active
24 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS

Director02 July 2004Active
9, Beddau Way, Castlegate Business Park, Caerphilly, Wles, CF83 2AX

Director20 May 2004Active
9, Beddau Way, Caerphilly, Wales, CF83 2AX

Director19 December 2013Active
Highdale House, 7 Centre Court, Main Avenue Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Corporate Director22 November 2012Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director23 April 2004Active

People with Significant Control

Mr William Watson
Notified on:23 April 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Significant influence or control
Mr Richard John Walters
Notified on:23 April 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martyn Evan Rhys Llewellyn
Notified on:23 April 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type group.

Download
2024-02-22Officers

Termination secretary company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-07-05Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Address

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

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-04Capital

Capital alter shares subdivision.

Download
2020-02-04Capital

Capital name of class of shares.

Download
2020-01-04Accounts

Accounts with accounts type group.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type group.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.