CELTIC PRIDE LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6SX

Company number 05347521
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address CASTELL HOWELL FOODS LTD, CELTIC PRIDE LTD CROSS HANDS FOOD PARK, CROSS HANDS, LLANELLI, CARMARTHENSHIRE, WALES, SA14 6SX
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Mr Gareth Wynn Davies on 27 February 2016. The most likely internet sites of CELTIC PRIDE LIMITED are www.celticpride.co.uk, and www.celtic-pride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Pontarddulais Rail Station is 5 miles; to Llangennech Rail Station is 6.7 miles; to Bynea Rail Station is 8.1 miles; to Gowerton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Pride Limited is a Private Limited Company. The company registration number is 05347521. Celtic Pride Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Celtic Pride Limited is Castell Howell Foods Ltd Celtic Pride Ltd Cross Hands Food Park Cross Hands Llanelli Carmarthenshire Wales Sa14 6sx. . EVANS, Gareth Huw is a Secretary of the company. DAVIES, Gareth Wynn is a Director of the company. MORGAN, Edward is a Director of the company. REES, David Edward is a Director of the company. RICHARDS, Howell is a Director of the company. ROWE, Timothy David Mathias is a Director of the company. THOMAS, Donald Keith is a Director of the company. Secretary DAVIES, Hywel has been resigned. Secretary RAYMOND EVANS, Nicola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, David Brian has been resigned. Director JONES, Simon Martin has been resigned. Director OWEN, Gareth has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
EVANS, Gareth Huw
Appointed Date: 30 November 2006

Director
DAVIES, Gareth Wynn
Appointed Date: 31 January 2005
62 years old

Director
MORGAN, Edward
Appointed Date: 07 November 2014
54 years old

Director
REES, David Edward
Appointed Date: 22 April 2013
78 years old

Director
RICHARDS, Howell
Appointed Date: 04 October 2014
61 years old

Director
ROWE, Timothy David Mathias
Appointed Date: 31 January 2005
66 years old

Director
THOMAS, Donald Keith
Appointed Date: 22 April 2013
73 years old

Resigned Directors

Secretary
DAVIES, Hywel
Resigned: 30 November 2005
Appointed Date: 31 January 2005

Secretary
RAYMOND EVANS, Nicola
Resigned: 30 November 2006
Appointed Date: 01 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
JONES, David Brian
Resigned: 14 April 2010
Appointed Date: 31 January 2005
78 years old

Director
JONES, Simon Martin
Resigned: 07 November 2014
Appointed Date: 14 April 2010
47 years old

Director
OWEN, Gareth
Resigned: 23 August 2013
Appointed Date: 31 January 2005
76 years old

CELTIC PRIDE LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 January 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
02 Mar 2016
Director's details changed for Mr Gareth Wynn Davies on 27 February 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500

07 Oct 2015
Registered office address changed from Castell Howell Foods Ltd Cross Hands Food Park Cross Hands Llanelli Carmarthenshire SA14 6SX Wales to C/O Castell Howell Foods Ltd Celtic Pride Ltd Cross Hands Food Park Cross Hands Llanelli Carmarthenshire SA14 6SX on 7 October 2015
...
... and 39 more events
18 Oct 2005
Declaration of satisfaction of mortgage/charge
26 May 2005
Particulars of mortgage/charge
04 May 2005
Particulars of mortgage/charge
31 Jan 2005
Secretary resigned
31 Jan 2005
Incorporation

CELTIC PRIDE LIMITED Charges

16 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 18 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…