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

CELTIC CATERING PARTNERSHIP LIMITED

37 COWBRIDGE ROAD, PONTYCLUN, MID GLAMORGAN, CF72 9EB,
Company Registration Number
03858607
Private Limited Company
Active

Company Overview

About Celtic Catering Partnership Ltd
CELTIC CATERING PARTNERSHIP LIMITED was founded on 1999-10-13 and has its registered office in Mid Glamorgan. The organisation's status is listed as "Active". Celtic Catering Partnership Limited is a Private Limited Company registered in 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
CELTIC CATERING PARTNERSHIP LIMITED
 
Legal Registered Office
37 COWBRIDGE ROAD
PONTYCLUN
MID GLAMORGAN
CF72 9EB
Other companies in CF72
 
Filing Information
Company Number 03858607
Company ID Number 03858607
Date formed 1999-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742325060  
Last Datalog update: 2023-11-06 14:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC CATERING PARTNERSHIP 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.

Company Officers of CELTIC CATERING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DEBORAH WILLIAMS
Company Secretary 2000-01-05
STEPHEN JOHN WILLIAMS
Director 2000-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS SAKKAS
Company Secretary 1999-11-22 2000-01-05
PAUL FRANCIS COSTELLO
Director 1999-11-22 2000-01-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-10-13 1999-12-01
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-10-13 1999-12-01

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
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-16AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0113/10/11 ANNUAL RETURN FULL LIST
2012-01-14DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-28MG01Particulars of a mortgage or charge / charge no: 1
2011-04-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0113/10/10 ANNUAL RETURN FULL LIST
2010-11-16CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN DEBORAH WILLIAMS on 2010-10-01
2010-11-16CH01Director's details changed for Stephen John Williams on 2010-10-01
2010-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2010-01-19AR0113/10/09 ANNUAL RETURN FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-11363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-11-13363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-12-14363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 33/35 COWBRIDGE ROAD PONTYCLUN MID GLAMORGAN CF72 9EB
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-06-28225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-01-11CERTNMCOMPANY NAME CHANGED GEMSTART LIMITED CERTIFICATE ISSUED ON 12/01/00
2000-01-07288bSECRETARY RESIGNED
2000-01-07288aNEW SECRETARY APPOINTED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 46 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF
2000-01-07288bDIRECTOR RESIGNED
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-16288bDIRECTOR RESIGNED
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288bSECRETARY RESIGNED
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to CELTIC CATERING PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CELTIC CATERING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
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
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CELTIC CATERING PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC CATERING PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC CATERING PARTNERSHIP LIMITED
Trademarks
We have not found any records of CELTIC CATERING PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC CATERING PARTNERSHIP 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 (56101 - Licensed restaurants) as CELTIC CATERING PARTNERSHIP LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC CATERING PARTNERSHIP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIC CATERING PARTNERSHIP LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC CATERING PARTNERSHIP 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 CELTIC CATERING PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1