CELTIC RECYCLING LTD.
PYLE

Hellopages » Bridgend » Bridgend » CF33 6BZ

Company number 02765374
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address UNIT 37, VILLAGE FARM INDUSTRIAL ESTATE, PYLE, BRIDGEND, CF33 6BZ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 50,000 . The most likely internet sites of CELTIC RECYCLING LTD. are www.celticrecycling.co.uk, and www.celtic-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Sarn Rail Station is 4.2 miles; to Wildmill Rail Station is 4.6 miles; to Port Talbot Parkway Rail Station is 6.2 miles; to Baglan Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Recycling Ltd is a Private Limited Company. The company registration number is 02765374. Celtic Recycling Ltd has been working since 17 November 1992. The present status of the company is Active. The registered address of Celtic Recycling Ltd is Unit 37 Village Farm Industrial Estate Pyle Bridgend Cf33 6bz. . BISHOP, Stephen is a Secretary of the company. BISHOP, Stephen is a Director of the company. JAMES, Keith Michael is a Director of the company. OWEN, William David Paul is a Director of the company. PITMAN, Lesley is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
BISHOP, Stephen
Appointed Date: 17 November 1992

Director
BISHOP, Stephen
Appointed Date: 17 November 1992
62 years old

Director
JAMES, Keith Michael
Appointed Date: 17 November 1992
71 years old

Director
OWEN, William David Paul
Appointed Date: 18 April 2011
61 years old

Director
PITMAN, Lesley
Appointed Date: 01 November 2006
56 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Persons With Significant Control

Mr Stephen Bishop
Notified on: 17 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Michael James
Notified on: 17 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC RECYCLING LTD. Events

23 Dec 2016
Confirmation statement made on 17 November 2016 with updates
08 Apr 2016
Full accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

26 Apr 2015
Full accounts made up to 31 October 2014
04 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000

...
... and 80 more events
01 Feb 1993
Company name changed ravensbrook enterprises LIMITED\certificate issued on 02/02/93
23 Nov 1992
Director resigned;new director appointed

23 Nov 1992
Secretary resigned;new secretary appointed;director resigned

23 Nov 1992
Registered office changed on 23/11/92 from: 110 whitchurch rd, cardiff, CF4 3LY

17 Nov 1992
Incorporation

CELTIC RECYCLING LTD. Charges

4 April 2014
Charge code 0276 5374 0009
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 August 2013
Charge code 0276 5374 0008
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Legal mortgage
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H land k/a 57 heol mostyn village farm industrial estate…
30 March 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 31 queensway meadows industrial park newport, part…
24 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 57 heol mostyn,village farm…
29 November 1993
Chattel mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (1) nck crawler crane type 605 serial no. 60036 (2) nck…
29 November 1993
Corporate mortgage
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (1) the goods being (I) nck crawler crane type 605 serial…
1 February 1993
Debenture
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…