CELTIC HAVEN LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 7SG

Company number 03314060
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address CELTIC HAVEN, LYDSTEP, TENBY, PEMBROKESHIRE, SA70 7SG
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of CELTIC HAVEN LIMITED are www.celtichaven.co.uk, and www.celtic-haven.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. The distance to to Saundersfoot Rail Station is 5.4 miles; to Kilgetty Rail Station is 6.1 miles; to Pembroke Rail Station is 6.1 miles; to Narberth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Haven Limited is a Private Limited Company. The company registration number is 03314060. Celtic Haven Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Celtic Haven Limited is Celtic Haven Lydstep Tenby Pembrokeshire Sa70 7sg. The company`s financial liabilities are £128.47k. It is £125.15k against last year. And the total assets are £331.92k, which is £93.73k against last year. EVANS, Jacqueline Jean is a Secretary of the company. DENNING, Kim Ann is a Director of the company. EVANS, Jacqueline Jean is a Director of the company. EVANS, Philip Wyn is a Director of the company. Secretary JENKINS, Linda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Beverley has been resigned. Director EVANS, Sophie Jane Morris has been resigned. Director JENKINS, Linda Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holiday centres and villages".


celtic haven Key Finiance

LIABILITIES £128.47k
+3761%
CASH n/a
TOTAL ASSETS £331.92k
+39%
All Financial Figures

Current Directors

Secretary
EVANS, Jacqueline Jean
Appointed Date: 01 August 2002

Director
DENNING, Kim Ann
Appointed Date: 21 November 2005
65 years old

Director
EVANS, Jacqueline Jean
Appointed Date: 19 February 1997
73 years old

Director
EVANS, Philip Wyn
Appointed Date: 19 February 1997
76 years old

Resigned Directors

Secretary
JENKINS, Linda Jane
Resigned: 31 July 2002
Appointed Date: 19 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Director
CLARK, Beverley
Resigned: 22 October 2013
Appointed Date: 10 January 2011
62 years old

Director
EVANS, Sophie Jane Morris
Resigned: 14 February 2002
Appointed Date: 19 February 1997
53 years old

Director
JENKINS, Linda Jane
Resigned: 02 November 2001
Appointed Date: 19 February 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Philip Wyn Evans
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC HAVEN LIMITED Events

21 Feb 2017
Confirmation statement made on 24 January 2017 with updates
28 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-01-26
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 24 January 2015
Statement of capital on 2015-02-06
  • GBP 2

...
... and 70 more events
12 Mar 1997
New director appointed
12 Mar 1997
New director appointed
12 Mar 1997
New secretary appointed;new director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: 1 mitchell lane bristol BS1 6BU
06 Feb 1997
Incorporation

CELTIC HAVEN LIMITED Charges

2 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at st margarets view lydstep now forming part…
2 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being part of home farm lydstep now forming…
2 November 2001
Debenture
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 16 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: Part of home farm lydstep near tenby pembrokeshire.
14 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: St margaret's view,lydstep,near…