CELTIC WINES LIMITED
PEMBROKE DOCK CELTIC VINTNERS LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA72 4RZ

Company number 04926317
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address UNIT 4, LONDON ROAD INDUSTRIAL ESTATE, PEMBROKE DOCK, PEMBROKESHIRE, SA72 4RZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 60,051 ; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of CELTIC WINES LIMITED are www.celticwines.co.uk, and www.celtic-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Pembroke Rail Station is 1.6 miles; to Lamphey Rail Station is 2.8 miles; to Johnston (Pembrokeshire) Rail Station is 5.4 miles; to Haverfordwest Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Wines Limited is a Private Limited Company. The company registration number is 04926317. Celtic Wines Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Celtic Wines Limited is Unit 4 London Road Industrial Estate Pembroke Dock Pembrokeshire Sa72 4rz. . ROBERTS, Reginald Roy is a Secretary of the company. CAINE, Peter Edward is a Director of the company. DAVIES, Alastair Huw is a Director of the company. ROBERTS, Reginald Roy is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUXLEY, Benedict William has been resigned. Secretary VASWANI SECRETARIES LTD has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUXLEY, Benedict William has been resigned. Director LEWIS, Edward Vivian has been resigned. Director SMITH, Barrie Middleton has been resigned. Director SPINKS, Michael John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
ROBERTS, Reginald Roy
Appointed Date: 29 June 2012

Director
CAINE, Peter Edward
Appointed Date: 29 June 2012
75 years old

Director
DAVIES, Alastair Huw
Appointed Date: 01 March 2013
50 years old

Director
ROBERTS, Reginald Roy
Appointed Date: 05 April 2005
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Secretary
HUXLEY, Benedict William
Resigned: 23 April 2010
Appointed Date: 08 October 2003

Secretary
VASWANI SECRETARIES LTD
Resigned: 29 June 2012
Appointed Date: 23 April 2010

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Director
HUXLEY, Benedict William
Resigned: 29 June 2012
Appointed Date: 31 October 2005
57 years old

Director
LEWIS, Edward Vivian
Resigned: 07 April 2009
Appointed Date: 12 December 2003
85 years old

Director
SMITH, Barrie Middleton
Resigned: 02 January 2007
Appointed Date: 08 October 2003
70 years old

Director
SPINKS, Michael John
Resigned: 29 June 2012
Appointed Date: 17 April 2009
72 years old

CELTIC WINES LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,051

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Satisfaction of charge 2 in full
24 Dec 2015
Satisfaction of charge 5 in full
24 Dec 2015
Satisfaction of charge 3 in full
...
... and 65 more events
15 Oct 2003
New director appointed
15 Oct 2003
Director resigned
15 Oct 2003
Secretary resigned
15 Oct 2003
Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Oct 2003
Incorporation

CELTIC WINES LIMITED Charges

21 December 2015
Charge code 0492 6317 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
7 September 2012
Fixed & floating charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
Guarantee and debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Satisfied on 24 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 31 July 2008
Status: Satisfied on 24 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 July 2008
Floating charge (all assets)
Delivered: 31 July 2008
Status: Satisfied on 24 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 24 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2007
Debenture
Delivered: 15 June 2007
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…