CELTIC GROUP HOLDINGS

Address:
9 Beddau Way, Caerphilly, Cardiff, CF83 2AX

CELTIC GROUP HOLDINGS is a business entity registered at Companies House, UK, with entity identifier is 02885745. The registration start date is January 10, 1994. The current status is Active.

Company Overview

Company Number 02885745
Company Name CELTIC GROUP HOLDINGS
Registered Address 9 Beddau Way
Caerphilly
Cardiff
CF83 2AX
Company Category Private Unlimited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-01-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-02-21
Confirmation Statement Last Update 2020-01-10
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working

Office Location

Address 9 BEDDAU WAY
CAERPHILLY
Post Town CARDIFF
Post Code CF83 2AX

Companies with the same location

Entity Name Office Address
CELTIC ENERGY LIMITED 9 Beddau Way, Castlegate Business Park, Cardiff, CF83 2AX

Companies with the same post code

Entity Name Office Address
YOUR HOME YOUR CARE LTD 13 C/o The Wales Co-operative Centre, Beddau Way, Caerphilly, CF83 2AX, United Kingdom
INTEGRAL GEOTECHNIQUE (COMMERCIAL) LIMITED Integral House, 7 Beddau Way, Caerphilly, CF83 2AX, Wales
CELTIC HORIZONS LIMITED C/o United Welsh Housing Association Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX
DAISY LEA SOLUTIONS LIMITED Second Floor Y Borth, 13 Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX
S A PARTNERS SERVICES LIMITED Y Borth 13 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX
INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED Integral House 7 Beddau Way, Castlegate Business Park, Caerphilly, CF83 2AX
CO-OPERATIVES WALES LIMITED Y Borth, Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX
ONSITE INSIGHTS GLOBAL LIMITED Second Floor Y Borth, 13 Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX, United Kingdom
HARMONI HOMES LIMITED Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX, United Kingdom
YALAROSA LIMITED Second Floor Y Borth, 13 Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLEWELLYN, Martyn Evan Rhys Director (Active) 9 Beddau Way, Caerphilly, Cardiff, Wales, CF83 2AX July 1974 /
22 November 2012
British /
United Kingdom
Accountant
WALTERS, Richard John Director (Active) 9 Beddau Way, Caerphilly, Mid Glamorgan, Wales, CF83 2AX January 1980 /
15 May 2015
British /
Wales
Company Owner
DHM CONSULTANCY LIMITED Director (Active) Highdale House, 7, Main Avenue, Pontypridd, Rhondda Cynon Taff, United Kingdom, CF37 5YR /
16 August 2004
/
FILBUK (SECRETARIES) LIMITED Nominee Secretary (Resigned) Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ /
10 January 1994
/
HUMPHREYS, Leighton Secretary (Resigned) 9 Beddau Way, Caerphilly, Cardiff, Wales, CF83 2AX /
30 November 2006
/
THOMAS, Mark Secretary (Resigned) 23 Beechwood Drive Chandlers Reach, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2PJ /
23 May 1994
/
WARREN, David Maxwell Secretary (Resigned) Weir House 1 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8AF /
20 April 1995
/
BANKS, Christopher Director (Resigned) 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP January 1960 /
16 February 1995
British /
Commercial Director
BLANK, Eric John Director (Resigned) 29 Highfield Avenue, Litchard, Bridgend, Mid Glamorgan, CF31 1QR April 1953 /
23 May 1994
British /
Processing & Quality Director
CHANCE, John Charles Director (Resigned) Dolawel, Battle, Brecon, Powys, LD3 9RN October 1945 /
16 February 1995
British /
Director
FILBUK NOMINEES LIMITED Nominee Director (Resigned) Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ /
10 January 1994
/
GREENHALGH, Jeremy Edward Director (Resigned) West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN June 1963 /
8 September 1994
British /
England
Director
HART, Dale Director (Resigned) Castle Comfort, Trellech, Monmouth, Gwent, NP25 4PF May 1958 /
21 November 1996
British /
Wales
Director
HUMPHREYS, Leighton Director (Resigned) 9 Beddau Way, Caerphilly, Cardiff, Wales, CF83 2AX September 1974 /
23 October 2006
British /
Wales
Finance Director
JONES, Philip Director (Resigned) Liddon House Tregarn Road, Langstone, Newport, Gwent, Wales, NP6 2JS August 1964 /
29 January 1998
British /
Finance Director
KENDALL, David William Director (Resigned) 41 Albion Street, London, W2 2AU May 1935 /
8 November 1994
British /
United Kingdom
Company Director
LEE, Douglas John Director (Resigned) 189 Cyncoed Road, Cyncoed, Cardiff, CF23 6AJ March 1967 /
9 January 2002
British /
Wales
Accountant
LLEWELLYN, Martyn Evan Rhys Director (Resigned) Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN July 1974 /
2 July 2004
British /
United Kingdom
Director
MCNAIR, Lawrence Keith Director (Resigned) Braebank Cockpole Green, Wargrave, Reading, Berkshire, RG10 8NT February 1949 /
18 September 1996
British /
Company Director
NICHOLLS, Jill Nicola, Dr Director (Resigned) 6 Duncan Terrace, Islington, London, N1 8BZ February 1958 /
16 February 1995
British /
England
Merchant Banker
RIDDLESTON, Bryan Director (Resigned) Maple Lodge, The Orchard Plas Derwen, Abergavenny, Gwent, NP7 9QZ December 1947 /
23 May 1994
British /
Chief Executive
THOMAS, Mark Director (Resigned) Cwm Mill, Mountain Road, Efail Isaf, CF38 1AT June 1956 /
23 May 1994
British /
Director
WAKELING, Richard Keith Arthur Director (Resigned) 46 The Bourne, Southgate, London, N14 6QS November 1946 /
8 September 1994
British /
United Kingdom
Company Director
WALTERS, Richard John Director (Resigned) 9 Beddau Way, Caerphilly, Cardiff, Wales, CF83 2AX January 1980 /
2 July 2004
British /
Wales
Company Director

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF83 2AX
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on CELTIC GROUP HOLDINGS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches