UKBizDB.co.uk

CELTIC MINING LIMITED

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

This company is commonly known as Celtic Mining Limited. The company was founded 29 years ago and was given the registration number 02984560. The firm's registered office is in CAERPHILLY. You can find them at 9 Beddau Way, Castlegate Business Park, Caerphilly, Mid Glamorgan. This company's SIC code is 05102 - Open cast coal working.

Company Information

Name:CELTIC MINING LIMITED
Company Number:02984560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
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, Castlegate Business Park, 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
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary29 November 1994Active
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH

Secretary30 November 2006Active
23 Beechwood Drive Chandlers Reach, Llantwit Fardre, Pontypridd, CF38 2PJ

Secretary29 November 1994Active
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF

Secretary10 August 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 October 1994Active
17 Westbrook Park, Weston, Bath, BA1 4DP

Director10 August 1995Active
29 Highfield Avenue, Litchard, Bridgend, CF31 1QR

Director10 August 1995Active
Dolawel, Battle, Brecon, LD3 9RN

Director10 August 1995Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Director29 November 1994Active
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH

Director23 October 2006Active
Liddon House Tregarn Road, Langstone, Newport, Wales, NP6 2JS

Director29 January 1998Active
Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA

Director22 November 2012Active
Braebank Cockpole Green, Wargrave, Reading, RG10 8NT

Director18 September 1996Active
Maple Lodge, The Orchard Plas Derwen, Abergavenny, NP7 9QZ

Director29 November 1994Active
Cwm Mill, Mountain Road, Efail Isaf, CF38 1AT

Director10 August 1995Active
9, Beddau Way, Castlegate Business Park, Caerphilly, CF14 2TH

Director03 July 2006Active
Weir House 1 Heol Isaf, Radyr, Cardiff, CF15 8AF

Director08 November 2002Active
Highdale House, 7 Centre Court, Main Avenue Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Corporate Director22 November 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director28 October 1994Active

People with Significant Control

Mr Richard John Walters
Notified on:28 October 2016
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:
  • Significant influence or control
Celtic Group Holdings
Notified on:28 October 2016
Status:Active
Country of residence:Wales
Address:9, Beddau Way, Caerphilly, Wales, CF83 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Evan Rhys Llewellyn
Notified on:28 October 2016
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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-12-15Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-01-06Accounts

Accounts with accounts type dormant.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.