Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTECH HOLDINGS LIMITED
Company Information for

CELTECH HOLDINGS LIMITED

39 Northgate, White Lund, Morecambe, LA3 3PA,
Company Registration Number
02897709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celtech Holdings Ltd
CELTECH HOLDINGS LIMITED was founded on 1994-02-14 and has its registered office in Morecambe. The organisation's status is listed as "Active - Proposal to Strike off". Celtech Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTECH HOLDINGS LIMITED
 
Legal Registered Office
39 Northgate
White Lund
Morecambe
LA3 3PA
Other companies in LA3
 
Filing Information
Company Number 02897709
Company ID Number 02897709
Date formed 1994-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643965310  
Last Datalog update: 2024-05-08 06:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTECH HOLDINGS LIMITED
The accountancy firm based at this address is VERVE ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELTECH HOLDINGS LIMITED
The following companies were found which have the same name as CELTECH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTECH HOLDINGS INCORPORATED New Jersey Unknown

Company Officers of CELTECH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY SCOTT WALKER
Company Secretary 2013-03-20
FABIO BOSCHI
Director 2009-10-14
STEPHEN FRANCIS MULCAHY
Director 2009-10-14
ANTONIO VERONESI
Director 1997-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SHAW
Company Secretary 2003-07-01 2013-03-20
CARLO FERRERO
Director 2008-04-22 2009-10-14
MAURIZIO CEI
Director 2005-09-28 2009-04-16
CHRISTOPHER JAMES SEAR
Director 2003-10-14 2008-04-22
CAI HELLNER
Director 2006-01-11 2007-09-10
SIMONE PARDINI
Director 2003-10-14 2007-09-07
JOHN FRANCIS WHITELEY
Director 2000-11-17 2003-10-31
WAYNE TIERNEY
Company Secretary 2002-12-11 2003-06-30
JOHN FRANCIS WHITELEY
Company Secretary 2000-11-17 2002-12-11
DAVID HOWARD BROWN
Director 1994-07-01 2002-07-26
PAMELA BROWN
Director 1994-07-01 2002-07-26
DAVID HOWARD BROWN
Company Secretary 1997-01-07 2000-11-17
MARTIN ROY PRIEST
Director 1995-02-01 1997-10-16
ROGER JUMP
Company Secretary 1996-12-27 1997-01-07
ROGER JUMP
Director 1996-12-27 1997-01-07
DAVID HOWARD BROWN
Company Secretary 1994-07-01 1996-12-27
MARTIN JOHN SANDLE
Director 1994-07-01 1995-02-01
JPCORS LIMITED
Nominated Secretary 1994-02-14 1994-02-14
JPCORD LIMITED
Nominated Director 1994-02-14 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO BOSCHI CELSOFT TISSUE LIMITED Director 2009-10-14 CURRENT 1999-04-07 Dissolved 2015-07-14
FABIO BOSCHI FUTURAS LIMITED Director 2009-10-14 CURRENT 1999-04-14 Dissolved 2015-07-14
FABIO BOSCHI UK TISSUE LIMITED Director 2009-10-14 CURRENT 2003-03-12 Dissolved 2015-07-14
FABIO BOSCHI CELTECH LIMITED Director 2009-10-14 CURRENT 1988-11-29 Dissolved 2015-07-14
FABIO BOSCHI CELTECH INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1994-02-14 Dissolved 2015-07-14
FABIO BOSCHI CELTECH ESTATES LIMITED Director 2009-10-14 CURRENT 1998-11-05 Active - Proposal to Strike off
FABIO BOSCHI NORTHERN TISSUE GROUP LIMITED Director 2009-10-14 CURRENT 2004-03-23 Dissolved 2016-09-13
FABIO BOSCHI NTG (CONVERTING) LIMITED Director 2009-10-14 CURRENT 2004-03-23 Dissolved 2016-09-13
STEPHEN FRANCIS MULCAHY MULCO LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
STEPHEN FRANCIS MULCAHY CELSOFT TISSUE LIMITED Director 2009-10-14 CURRENT 1999-04-07 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH LIMITED Director 2009-10-14 CURRENT 1988-11-29 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1994-02-14 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH ESTATES LIMITED Director 2009-10-14 CURRENT 1998-11-05 Active - Proposal to Strike off
STEPHEN FRANCIS MULCAHY FUTURAS LIMITED Director 2009-09-16 CURRENT 1999-04-14 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY UK TISSUE LIMITED Director 2009-09-16 CURRENT 2003-03-12 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY NORTHERN TISSUE GROUP LIMITED Director 2007-03-16 CURRENT 2004-03-23 Dissolved 2016-09-13
STEPHEN FRANCIS MULCAHY NTG (CONVERTING) LIMITED Director 2007-03-16 CURRENT 2004-03-23 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14SECOND GAZETTE not voluntary dissolution
2023-09-05Voluntary dissolution strike-off suspended
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-08Application to strike the company off the register
2023-07-13APPOINTMENT TERMINATED, DIRECTOR FABIO BOSCHI
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANTONIO VERONESI
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13SH19Statement of capital on 2021-10-13 GBP 1.00
2021-10-13SH20Statement by Directors
2021-10-13CAP-SSSolvency Statement dated 08/10/21
2021-10-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-12SH0108/10/21 STATEMENT OF CAPITAL GBP 16000000
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP01DIRECTOR APPOINTED MS GILLIAN TELFORD
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HOLLAND
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-27TM02Termination of appointment of W & a Limited on 2021-01-26
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM The Old Court House Clark Street Morecambe Lancashire LA4 5HR England
2021-01-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN HOLLAND
2020-12-14RP04CS01
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-25CC04Statement of company's objects
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-10-17AP04Appointment of W & a Limited as company secretary on 2019-10-17
2019-06-17TM02Termination of appointment of Gary Scott Walker on 2019-06-07
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS MULCAHY
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-29CH01Director's details changed for Mr Antonio Veronesi on 2017-02-01
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Heysham Business Park Middleton Road Heysham LA3 3PP
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-31AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-19SH20Statement by Directors
2015-02-19CAP-SSSolvency Statement dated 17/02/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-19SH19Statement of capital on 2015-02-19 GBP 1,000,000
2015-02-19RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce share prem a/c to nil 17/02/2015</ul>
2015-02-19RES13REDUCE SHARE PREM A/C TO NIL 17/02/2015
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2593824
2014-02-18AR0114/02/14 ANNUAL RETURN FULL LIST
2013-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN SHAW
2013-03-22AP03Appointment of Mr Gary Scott Walker as company secretary
2013-03-11AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0114/02/12 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0114/02/11 FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-17AR0114/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO VERONESI / 01/01/2010
2009-12-24AP01DIRECTOR APPOINTED STEPHEN MULCAHY
2009-12-02AP01DIRECTOR APPOINTED FABIO BOSCHI
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CARLO FERRERO
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MAURIZIO CEI
2009-02-25363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24288aDIRECTOR APPOINTED CARLO FERRERO
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEAR
2008-02-27363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO VERONESI / 01/01/2008
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-30288bDIRECTOR RESIGNED
2007-09-30288bDIRECTOR RESIGNED
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20288aNEW DIRECTOR APPOINTED
2005-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-02363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-11-18288bDIRECTOR RESIGNED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-08-11288aNEW SECRETARY APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-06-11363(288)SECRETARY RESIGNED
2003-06-11363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-05-04244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-10288aNEW SECRETARY APPOINTED
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-04363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-04-24AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-10288bSECRETARY RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-03123£ NC 2002000/4002000 10/08/00
2000-10-03SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/00
2000-10-03ORES04NC INC ALREADY ADJUSTED 10/08/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CELTECH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELTECH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-03-25 Satisfied BARCLAYS BANK PLC
CHARGE OVER SECURITIES 1995-05-12 Satisfied ITALIAN INTERNATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTECH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELTECH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTECH HOLDINGS LIMITED
Trademarks
We have not found any records of CELTECH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTECH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CELTECH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CELTECH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTECH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTECH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.