CELTIC GROUP HOLDINGS
CARDIFF

Hellopages » Caerphilly » Caerphilly » CF83 2AX

Company number 02885745
Status Active
Incorporation Date 10 January 1994
Company Type Private Unlimited Company
Address 9 BEDDAU WAY, CAERPHILLY, CARDIFF, CF83 2AX
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP .01 . The most likely internet sites of CELTIC GROUP HOLDINGS are www.celticgroup.co.uk, and www.celtic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Cardiff Queen Street Rail Station is 6.9 miles; to Cardiff Central Rail Station is 7.1 miles; to Grangetown (Cardiff) Rail Station is 7.6 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Group Holdings is a Private Unlimited Company. The company registration number is 02885745. Celtic Group Holdings has been working since 10 January 1994. The present status of the company is Active. The registered address of Celtic Group Holdings is 9 Beddau Way Caerphilly Cardiff Cf83 2ax. . LLEWELLYN, Martyn Evan Rhys is a Director of the company. WALTERS, Richard John is a Director of the company. DHM CONSULTANCY LIMITED is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary HUMPHREYS, Leighton has been resigned. Secretary THOMAS, Mark has been resigned. Secretary WARREN, David Maxwell has been resigned. Director BANKS, Christopher has been resigned. Director BLANK, Eric John has been resigned. Director CHANCE, John Charles has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director GREENHALGH, Jeremy Edward has been resigned. Director HART, Dale has been resigned. Director HUMPHREYS, Leighton has been resigned. Director JONES, Philip has been resigned. Director KENDALL, David William has been resigned. Director LEE, Douglas John has been resigned. Director LLEWELLYN, Martyn Evan Rhys has been resigned. Director MCNAIR, Lawrence Keith has been resigned. Director NICHOLLS, Jill Nicola, Dr has been resigned. Director RIDDLESTON, Bryan has been resigned. Director THOMAS, Mark has been resigned. Director WAKELING, Richard Keith Arthur has been resigned. Director WALTERS, Richard John has been resigned. The company operates in "Open cast coal working".


Current Directors

Director
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 22 November 2012
51 years old

Director
WALTERS, Richard John
Appointed Date: 15 May 2015
45 years old

Director
DHM CONSULTANCY LIMITED
Appointed Date: 16 August 2004

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 23 May 1994
Appointed Date: 10 January 1994

Secretary
HUMPHREYS, Leighton
Resigned: 19 November 2012
Appointed Date: 30 November 2006

Secretary
THOMAS, Mark
Resigned: 20 April 1995
Appointed Date: 23 May 1994

Secretary
WARREN, David Maxwell
Resigned: 30 November 2006
Appointed Date: 20 April 1995

Director
BANKS, Christopher
Resigned: 17 April 1998
Appointed Date: 16 February 1995
65 years old

Director
BLANK, Eric John
Resigned: 01 April 1998
Appointed Date: 23 May 1994
72 years old

Director
CHANCE, John Charles
Resigned: 24 April 1997
Appointed Date: 16 February 1995
80 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 23 May 1994
Appointed Date: 10 January 1994

Director
GREENHALGH, Jeremy Edward
Resigned: 29 May 2003
Appointed Date: 08 September 1994
62 years old

Director
HART, Dale
Resigned: 14 December 2001
Appointed Date: 21 November 1996
67 years old

Director
HUMPHREYS, Leighton
Resigned: 19 November 2012
Appointed Date: 23 October 2006
51 years old

Director
JONES, Philip
Resigned: 14 December 2001
Appointed Date: 29 January 1998
61 years old

Director
KENDALL, David William
Resigned: 16 July 2003
Appointed Date: 08 November 1994
90 years old

Director
LEE, Douglas John
Resigned: 23 October 2006
Appointed Date: 09 January 2002
58 years old

Director
LLEWELLYN, Martyn Evan Rhys
Resigned: 16 August 2004
Appointed Date: 02 July 2004
51 years old

Director
MCNAIR, Lawrence Keith
Resigned: 07 February 1998
Appointed Date: 18 September 1996
76 years old

Director
NICHOLLS, Jill Nicola, Dr
Resigned: 09 June 1998
Appointed Date: 16 February 1995
67 years old

Director
RIDDLESTON, Bryan
Resigned: 01 July 1996
Appointed Date: 23 May 1994
77 years old

Director
THOMAS, Mark
Resigned: 03 July 2006
Appointed Date: 23 May 1994
69 years old

Director
WAKELING, Richard Keith Arthur
Resigned: 31 October 1997
Appointed Date: 08 September 1994
78 years old

Director
WALTERS, Richard John
Resigned: 19 November 2012
Appointed Date: 02 July 2004
45 years old

Persons With Significant Control

Mr Martyn Evan Rhys Llewellyn
Notified on: 10 January 2017
51 years old
Nature of control: Has significant influence or control

Mr Richard John Walters
Notified on: 10 January 2017
45 years old
Nature of control: Has significant influence or control

Celtic Mining Operations Group Limited
Notified on: 10 January 2017
Nature of control: Ownership of shares – 75% or more

CELTIC GROUP HOLDINGS Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP .01

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
14 Oct 2015
Appointment of Mr Richard John Walters as a director on 15 May 2015
...
... and 157 more events
12 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

12 Jun 1994
New director appointed

12 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Company name changed filbuk 349 LIMITED\certificate issued on 08/06/94

10 Jan 1994
Incorporation

CELTIC GROUP HOLDINGS Charges

8 November 2000
Debenture
Delivered: 16 November 2000
Status: Satisfied on 11 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Supplemental debenture relating to a debenture executed on 30 december 1994,as amended,restated and supplemented from time to time
Delivered: 15 November 2000
Status: Satisfied on 6 November 2003
Persons entitled: Charterhouse Development Capital Limited
Description: All the company's rights,title and interest in the security…
30 January 1998
Supplemental debenture
Delivered: 18 February 1998
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: All right title and interest (if any) in and to the…
1 December 1997
Second supplemental debenture
Delivered: 8 December 1997
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1994
Debenture
Delivered: 17 January 1995
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: The "operational sites" as defined in the form 395. fixed…