CELTIC ENERGY LIMITED

Address:
9 Beddau Way, Castlegate Business Park, Cardiff, CF83 2AX

CELTIC ENERGY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02997376. The registration start date is November 28, 1994. The current status is Active.

Company Overview

Company Number 02997376
Company Name CELTIC ENERGY LIMITED
Registered Address 9 Beddau Way
Castlegate Business Park
Cardiff
CF83 2AX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-11-28
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-26
Returns Last Update 2015-11-28
Confirmation Statement Due Date 2021-01-09
Confirmation Statement Last Update 2019-11-28
Mortgage Charges 35
Mortgage Outstanding 5
Mortgage Satisfied 30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working

Office Location

Address 9 BEDDAU WAY
CASTLEGATE BUSINESS PARK
Post Town CARDIFF
Post Code CF83 2AX

Companies with the same location

Entity Name Office Address
CELTIC GROUP HOLDINGS 9 Beddau Way, Caerphilly, 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
MORRIS, Richard Eric Director (Active) 9 Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX November 1960 /
11 January 2012
British /
Wales
Director
THOMPSON, Robert Kenneth Director (Active) 9 Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX March 1974 /
1 January 2011
British /
United Kingdom
Operational Director
WALTERS, Richard John Director (Active) 9 Beddau Way, Caerphilly, Mid Glamorgan, Wales, CF83 2AX January 1980 /
15 May 2015
British /
Wales
Company Owner
WATSON, William Director (Active) 9 Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX February 1950 /
20 February 2013
British /
United Kingdom
Chief Executive Officer
DHM CONSULTANCY LIMITED Director (Active) Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, Wales, CF37 5YR /
5 October 2005
/
HUMPHREYS, Leighton Secretary (Resigned) 9 Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX /
30 November 2006
/
THOMAS, Mark Secretary (Resigned) 23 Beechwood Drive Chandlers Reach, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2PJ /
30 December 1994
/
WARREN, David Maxwell Secretary (Resigned) Weir House 1 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8AF /
20 April 1995
/
LEGIBUS SECRETARIES LIMITED Secretary (Resigned) 200 Aldersgate Street, London, EC1A 4JJ /
28 November 1994
/
BANKS, Christopher Director (Resigned) 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP January 1960 /
16 February 1995
British /
Director
BLANK, Eric John Director (Resigned) 29 Highfield Avenue, Litchard, Bridgend, Mid Glamorgan, CF31 1QR April 1953 /
30 December 1994
British /
Marketing And Quality Control
CHANCE, John Charles Director (Resigned) Dolawel, Battle, Brecon, Powys, LD3 9RN October 1945 /
16 February 1995
British /
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, Castlegate Business Park, 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 /
19 June 1996
British /
United Kingdom
Company Director
KIRRUP, Nicola Jane Director (Resigned) 5 Kersfield Road, London, SW15 3HW September 1963 /
28 November 1994
British /
Government Service
LEE, Douglas Director (Resigned) 5 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9ES March 1967 /
9 January 2002
British /
Accountant
MCNAIR, Lawrence Keith Director (Resigned) Braebank Cockpole Green, Wargrave, Reading, Berkshire, RG10 8NT February 1949 /
18 September 1996
British /
Company Director
PRICE, Fiona Stewart Director (Resigned) Flat 5 28/29 Adelaide Crescent, Hove, East Sussex, England, BN3 2JH April 1956 /
28 November 1994
British /
Government Service
RIDDLESTON, Bryan Director (Resigned) Maple Lodge, The Orchard Plas Derwen, Abergavenny, Gwent, NP7 9QZ December 1947 /
30 December 1994
British /
Regional Director
THOMAS, Mark Director (Resigned) Cwm Mill, Mountain Road, Efail Isaf, CF38 1AT June 1956 /
30 December 1994
British /
Accountant
WALTERS, Richard John Director (Resigned) 9 Beddau Way, Castlegate Business Park, Cardiff, Wales, CF83 2AX January 1980 /
16 August 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 ENERGY LIMITED 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