CELTIC SPRINGS RETAIL LIMITED
CARDIFF BEALAW (918) LIMITED

Hellopages » Cardiff » Cardiff » CF23 8SA
Company number 06704667
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address SHERBOURNE HOUSE REAR OF 378 CYNCOED ROAD, CYNCOED, CARDIFF, CF23 8SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of CELTIC SPRINGS RETAIL LIMITED are www.celticspringsretail.co.uk, and www.celtic-springs-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Cardiff Queen Street Rail Station is 3.5 miles; to Cardiff Central Rail Station is 4 miles; to Barry Docks Rail Station is 10.1 miles; to Barry Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Springs Retail Limited is a Private Limited Company. The company registration number is 06704667. Celtic Springs Retail Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Celtic Springs Retail Limited is Sherbourne House Rear of 378 Cyncoed Road Cyncoed Cardiff Cf23 8sa. The company`s financial liabilities are £273.16k. It is £199.43k against last year. The cash in hand is £44.7k. It is £32.02k against last year. And the total assets are £286.85k, which is £253.11k against last year. HERBERT, Samantha Jane is a Secretary of the company. HERBERT, David Owain is a Director of the company. HERBERT, David Robert James is a Director of the company. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Director CROFT NOMINEES LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director LOGUE, David Iain has been resigned. Director PRIME, Roderick Mark has been resigned. Director AWG PROPERTY DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


celtic springs retail Key Finiance

LIABILITIES £273.16k
+270%
CASH £44.7k
+252%
TOTAL ASSETS £286.85k
+749%
All Financial Figures

Current Directors

Secretary
HERBERT, Samantha Jane
Appointed Date: 01 October 2012

Director
HERBERT, David Owain
Appointed Date: 10 June 2009
87 years old

Director
HERBERT, David Robert James
Appointed Date: 10 June 2009
59 years old

Resigned Directors

Secretary
BEACH SECRETARIES LIMITED
Resigned: 10 June 2009
Appointed Date: 23 September 2008

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 01 October 2012
Appointed Date: 10 June 2009

Director
CROFT NOMINEES LIMITED
Resigned: 10 June 2009
Appointed Date: 23 September 2008

Director
DONNELLY, Anthony
Resigned: 01 October 2012
Appointed Date: 10 June 2009
61 years old

Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 10 June 2009
67 years old

Director
PRIME, Roderick Mark
Resigned: 01 October 2012
Appointed Date: 31 December 2009
59 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Resigned: 31 December 2009
Appointed Date: 31 December 2009

Persons With Significant Control

Mr David Robert James Herbert
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CELTIC SPRINGS RETAIL LIMITED Events

17 Oct 2016
Confirmation statement made on 23 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Satisfaction of charge 3 in full
26 Feb 2016
Satisfaction of charge 6 in full
26 Feb 2016
Satisfaction of charge 5 in full
...
... and 40 more events
15 Jun 2009
Director appointed david robert james herbert
11 Jun 2009
Company name changed bealaw (918) LIMITED\certificate issued on 12/06/09
08 Oct 2008
Withdrawal of application for striking off
30 Sep 2008
Application for striking-off
23 Sep 2008
Incorporation

CELTIC SPRINGS RETAIL LIMITED Charges

23 October 2009
Legal charge
Delivered: 24 October 2009
Status: Satisfied on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The assigned agreements being building contract dated…
28 July 2009
Charge over a deposit
Delivered: 5 August 2009
Status: Satisfied on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit of £10,000 see image for full details.
28 July 2009
Deed of legal mortgage
Delivered: 5 August 2009
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Celtic springs retail hub t/n CYM402914 and each and every…
28 July 2009
Legal charge by way of assignment of agreement for lease
Delivered: 5 August 2009
Status: Satisfied on 26 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The assigned agreement between the company and greggs PLC…
28 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 23 February 2016
Persons entitled: Cyncoed Property Limited
Description: F/H celtic springs retail hub t/n CYM402914 and buildings…
28 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 23 February 2016
Persons entitled: Awg Property Limited
Description: F/H celtic springs retail hub t/n CYM402914 and buildings…