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

CELTIC WINES LIMITED

UNIT 1A, WARRIOR WAY, PEMBROKE DOCK, SA72 6UB,
Company Registration Number
04926317
Private Limited Company
Active

Company Overview

About Celtic Wines Ltd
CELTIC WINES LIMITED was founded on 2003-10-08 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". Celtic Wines Limited is a Private Limited Company registered in WALES 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 WINES LIMITED
 
Legal Registered Office
UNIT 1A
WARRIOR WAY
PEMBROKE DOCK
SA72 6UB
Other companies in SA72
 
Filing Information
Company Number 04926317
Company ID Number 04926317
Date formed 2003-10-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:41:31
Primary Source:Companies House
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 WINES LIMITED

Current Directors
Officer Role Date Appointed
REGINALD ROY ROBERTS
Company Secretary 2012-06-29
PETER EDWARD CAINE
Director 2012-06-29
ALASTAIR HUW DAVIES
Director 2013-03-01
REGINALD ROY ROBERTS
Director 2005-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
VASWANI SECRETARIES LTD
Company Secretary 2010-04-23 2012-06-29
BENEDICT WILLIAM HUXLEY
Director 2005-10-31 2012-06-29
MICHAEL JOHN SPINKS
Director 2009-04-17 2012-06-29
BENEDICT WILLIAM HUXLEY
Company Secretary 2003-10-08 2010-04-23
EDWARD VIVIAN LEWIS
Director 2003-12-12 2009-04-07
BARRIE MIDDLETON SMITH
Director 2003-10-08 2007-01-02
IRENE LESLEY HARRISON
Nominated Secretary 2003-10-08 2003-10-08
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-10-08 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD CAINE CELTIC VINTNERS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
ALASTAIR HUW DAVIES LUSH WINES LTD Director 2017-10-23 CURRENT 2017-10-23 Active
REGINALD ROY ROBERTS CELTIC VINTNERS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active

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
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HUW DAVIES
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Unit 4 London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 60051
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of Celtic Vintners Ltd as a person with significant control on 2017-06-29
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 60051
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 60051
2016-06-29AR0129/06/16 FULL LIST
2016-06-29AR0129/06/16 FULL LIST
2016-06-29AR0129/06/16 FULL LIST
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049263170008
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 60051
2015-07-20AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 60051
2014-07-15AR0129/06/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR ALASTAIR HUW DAVIES
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-12AR0129/06/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR PETER EDWARD CAINE
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPINKS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT HUXLEY
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD ROY MOTORS / 29/06/2012
2012-07-12AP03SECRETARY APPOINTED MR REGINALD ROY MOTORS
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY VASWANI SECRETARIES LTD
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03AR0108/10/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0108/10/10 FULL LIST
2010-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VASWANI SECRETARIES / 24/09/2010
2010-07-13AA01PREVSHO FROM 02/04/2010 TO 31/03/2010
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-30AP04CORPORATE SECRETARY APPOINTED VASWANI SECRETARIES
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT HUXLEY
2010-02-03AA02/04/09 TOTAL EXEMPTION SMALL
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT WILLIAM HUXLEY / 25/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPINKS / 25/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD ROY ROBERTS / 25/11/2009
2010-01-07AR0108/10/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPINKS / 01/10/2009
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM LOWBURY CHURCH ROAD BURTON VILLAGE MILFORD HAVEN PEMBROKESHIRE SA73 1NU
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT WILLIAM HUXLEY / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROY ROBERTS / 01/10/2009
2009-05-09288aDIRECTOR APPOINTED MICHAEL JOHN SPINKS
2009-05-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR EDWARD LEWIS
2009-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/08
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-27AA02/04/08 TOTAL EXEMPTION SMALL
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-20363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/07
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14288bDIRECTOR RESIGNED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06
2006-11-21363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-11-21363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05
2004-12-17123NC INC ALREADY ADJUSTED 06/04/04
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-12-17RES04£ NC 100/50000 06/04/
2004-12-1788(2)RAD 06/04/04--------- £ SI 49999@1=49999 £ IC 1/50000
2004-08-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 02/04/05
2004-03-25CERTNMCOMPANY NAME CHANGED CELTIC VINTNERS LIMITED CERTIFICATE ISSUED ON 25/03/04
2003-12-19288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to CELTIC WINES 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 CELTIC WINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2012-09-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-06-29 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2010-06-29 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE (ALL ASSETS) 2008-07-31 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-07-31 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2008-05-28 Satisfied HSBC BANK PLC
DEBENTURE 2007-06-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WINES LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC WINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC WINES LIMITED
Trademarks
We have not found any records of CELTIC WINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC WINES 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CELTIC WINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC WINES 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 CELTIC WINES 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 WINES 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.
    Other companies at postcode SA72 6UB