CELTIC COMPANY (MID-WALES) LIMITED
WELSHPOOL THE MANAGEMENT TEAM LIMITED

Hellopages » Powys » Powys » SY21 0JS

Company number 03124054
Status Active
Incorporation Date 9 November 1995
Company Type Private Limited Company
Address GLASCOED FARM, LLANGYNIEW, WELSHPOOL, POWYS, SY21 0JS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CELTIC COMPANY (MID-WALES) LIMITED are www.celticcompanymidwales.co.uk, and www.celtic-company-mid-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Newtown (Powys) Rail Station is 10.7 miles; to Caersws Rail Station is 11.7 miles; to Gobowen Rail Station is 19.3 miles; to Chirk Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Company Mid Wales Limited is a Private Limited Company. The company registration number is 03124054. Celtic Company Mid Wales Limited has been working since 09 November 1995. The present status of the company is Active. The registered address of Celtic Company Mid Wales Limited is Glascoed Farm Llangyniew Welshpool Powys Sy21 0js. The company`s financial liabilities are £43.74k. It is £43.74k against last year. And the total assets are £101.27k, which is £16.34k against last year. JONES, Thomas Glyn is a Secretary of the company. JONES, Rosalind Ros is a Director of the company. JONES, Thomas Glyn is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JONES, Rosalind Ros has been resigned. Secretary LYNAM, Dawn Elizabeth has been resigned. Director BREEZE, Philip has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BRIGGS, Rachael Anne has been resigned. Director LATHAM, Rodney Teryn has been resigned. Director LYNAM, Dawn Elizabeth has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


celtic company (mid-wales) Key Finiance

LIABILITIES £43.74k
CASH n/a
TOTAL ASSETS £101.27k
+19%
All Financial Figures

Current Directors

Secretary
JONES, Thomas Glyn
Appointed Date: 01 November 2000

Director
JONES, Rosalind Ros
Appointed Date: 20 January 1997
65 years old

Director
JONES, Thomas Glyn
Appointed Date: 01 May 2000
81 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 November 1995
Appointed Date: 09 November 1995

Secretary
JONES, Rosalind Ros
Resigned: 01 May 2000
Appointed Date: 20 January 1997

Secretary
LYNAM, Dawn Elizabeth
Resigned: 20 January 1997
Appointed Date: 09 November 1995

Director
BREEZE, Philip
Resigned: 30 June 1998
Appointed Date: 09 November 1995
99 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 November 1995
Appointed Date: 09 November 1995
73 years old

Director
BRIGGS, Rachael Anne
Resigned: 30 April 2000
Appointed Date: 27 June 1997
69 years old

Director
LATHAM, Rodney Teryn
Resigned: 18 May 1999
Appointed Date: 20 January 1997
73 years old

Director
LYNAM, Dawn Elizabeth
Resigned: 20 January 1997
Appointed Date: 09 November 1995
67 years old

Persons With Significant Control

Mr Thomas Glyn Jones
Notified on: 1 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Ros Jones Bsc(Hons)
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC COMPANY (MID-WALES) LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 December 2016
19 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 902

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
17 Nov 1995
Ad 09/11/95--------- £ si 1@1=1 £ ic 1/2
17 Nov 1995
Registered office changed on 17/11/95 from: somerset house temple street birmingham west midlands B2 5DN
17 Nov 1995
Director resigned
17 Nov 1995
Secretary resigned
09 Nov 1995
Incorporation

CELTIC COMPANY (MID-WALES) LIMITED Charges

21 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…