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

CELTIC INNS HOLDINGS LIMITED

ST JOHNS HOUSE, ST JOHNS SQUARE, WOLVERHAMPTON, WV2 4BH,
Company Registration Number
05158483
Private Limited Company
Active

Company Overview

About Celtic Inns Holdings Ltd
CELTIC INNS HOLDINGS LIMITED was founded on 2004-06-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Celtic Inns Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CELTIC INNS HOLDINGS LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
ST JOHNS SQUARE
WOLVERHAMPTON
WV2 4BH
Other companies in WV1
 
Previous Names
MANDACO 394 LIMITED18/10/2004
Filing Information
Company Number 05158483
Company ID Number 05158483
Date formed 2004-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC INNS HOLDINGS 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 INNS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE BRENNAN
Company Secretary 2006-03-17
ANDREW ANDONIS ANDREA
Director 2009-03-31
RALPH GRAHAM FINDLAY
Director 2006-03-17
RICHARD JAMES WESTWOOD
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DALZELL
Director 2011-10-01 2017-09-29
STEPHEN JOHN OLIVER
Director 2006-03-17 2013-06-03
ALISTAIR WILLIAM DARBY
Director 2006-03-17 2012-09-10
DEREK ANDREW
Director 2006-03-17 2011-10-01
PAUL INGLETT
Director 2006-03-17 2009-03-31
STEPHEN RICHARD BERRY
Company Secretary 2004-09-10 2006-03-17
ALAN MALCOLM CONNELL
Director 2005-02-22 2006-03-17
JOHN DUNCAN MURRAY
Director 2004-09-10 2006-03-17
MICHAEL ANTHONY JOHN SALTER
Director 2004-09-10 2006-03-17
JOHN CLIVE WILLIAMS
Director 2004-09-10 2006-03-17
ACUITY SECRETARIES LIMITED
Company Secretary 2004-06-21 2004-09-10
M AND A NOMINEES LIMITED
Director 2004-06-21 2004-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE BRENNAN THE WYCHWOOD BREWERY COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
ANNE MARIE BRENNAN REFRESH UK LIMITED Company Secretary 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
ANNE MARIE BRENNAN REFRESH GROUP LIMITED Company Secretary 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S TELECOMS LIMITED Company Secretary 2008-04-02 CURRENT 2000-06-08 Active
ANNE MARIE BRENNAN WYCHWOOD HOLDINGS LIMITED Company Secretary 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAYOLLE LIMITED Company Secretary 2007-07-11 CURRENT 1977-12-01 Active
ANNE MARIE BRENNAN ELDRIDGE, POPE & CO., LIMITED Company Secretary 2007-01-25 CURRENT 1897-04-29 Active
ANNE MARIE BRENNAN RINGWOOD BREWERY LIMITED Company Secretary 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
ANNE MARIE BRENNAN FAIRDEED LIMITED Company Secretary 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
ANNE MARIE BRENNAN EP INVESTMENTS 2004 LIMITED Company Secretary 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN SDA LIMITED Company Secretary 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN QP BARS LIMITED Company Secretary 2007-01-25 CURRENT 2001-08-08 Active
ANNE MARIE BRENNAN SOVEREIGN INNS LIMITED Company Secretary 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
ANNE MARIE BRENNAN BLUU LIMITED Company Secretary 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
ANNE MARIE BRENNAN PORTER BLACK (2003) LIMITED Company Secretary 2006-03-17 CURRENT 2003-07-08 Active
ANNE MARIE BRENNAN CELTIC INNS LIMITED Company Secretary 2006-03-17 CURRENT 2001-11-23 Active
ANNE MARIE BRENNAN ENGLISH COUNTRY INNS LIMITED Company Secretary 2005-09-15 CURRENT 1999-12-17 Active
ANNE MARIE BRENNAN THE GRAY OX LIMITED Company Secretary 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S ACQUISITIONS LIMITED Company Secretary 2005-05-20 CURRENT 1887-07-20 Active
ANNE MARIE BRENNAN MARSTON'S PUBS PARENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S PUBS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
ANNE MARIE BRENNAN MARSTON'S OPERATING LIMITED Company Secretary 2005-01-07 CURRENT 2000-12-21 Active
ANNE MARIE BRENNAN MARSTON'S ESTATES LIMITED Company Secretary 2005-01-07 CURRENT 1949-04-04 Active
ANNE MARIE BRENNAN WIZARD INNS LIMITED Company Secretary 2004-10-01 CURRENT 1997-04-03 Active
ANNE MARIE BRENNAN W. & D. LIMITED Company Secretary 2004-10-01 CURRENT 1998-11-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN W&DB (FINANCE) LIMITED Company Secretary 2004-10-01 CURRENT 1999-06-04 Active
ANNE MARIE BRENNAN PITCHER AND PIANO LIMITED Company Secretary 2004-10-01 CURRENT 1985-08-21 Active
ANNE MARIE BRENNAN BORDER BREWERIES (WREXHAM) LIMITED Company Secretary 2004-10-01 CURRENT 1931-06-27 Active
ANNE MARIE BRENNAN BRASSERIE RESTAURANTS LIMITED Company Secretary 2004-10-01 CURRENT 1986-10-20 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1988-05-27 Active - Proposal to Strike off
ANNE MARIE BRENNAN JOHN MARSTON'S TAVERNERS LIMITED Company Secretary 2004-10-01 CURRENT 1995-12-22 Active
ANNE MARIE BRENNAN OSPREY INNS LIMITED Company Secretary 2004-10-01 CURRENT 2002-08-07 Active
ANNE MARIE BRENNAN S.K. WILLIAMS LIMITED Company Secretary 2004-10-01 CURRENT 1936-08-20 Active - Proposal to Strike off
ANNE MARIE BRENNAN MARSTON'S PLC Company Secretary 2004-10-01 CURRENT 1890-05-14 Active
ANNE MARIE BRENNAN MARSTON'S TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1894-02-26 Active
ANNE MARIE BRENNAN MARSTON, THOMPSON & EVERSHED LIMITED Company Secretary 2004-10-01 CURRENT 1896-06-09 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY LIMITED Company Secretary 2004-10-01 CURRENT 1925-02-07 Active
ANNE MARIE BRENNAN MANSFIELD BREWERY TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1947-11-27 Active
ANNE MARIE BRENNAN LAMBERT PARKER & GAINES LIMITED Company Secretary 2004-10-01 CURRENT 1897-08-06 Active
ANNE MARIE BRENNAN SHERWOOD FOREST PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SHERWOOD FOREST PROPERTIES LIMITED Director 2009-04-07 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA ELDRIDGE, POPE & CO., LIMITED Director 2009-03-31 CURRENT 1897-04-29 Active
ANDREW ANDONIS ANDREA FAYOLLE LIMITED Director 2009-03-31 CURRENT 1977-12-01 Active
ANDREW ANDONIS ANDREA THE WYCHWOOD BREWERY COMPANY LIMITED Director 2009-03-31 CURRENT 1992-09-16 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SOVEREIGN INNS LIMITED Director 2009-03-31 CURRENT 1996-11-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA WIZARD INNS LIMITED Director 2009-03-31 CURRENT 1997-04-03 Active
ANDREW ANDONIS ANDREA THE GRAY OX LIMITED Director 2009-03-31 CURRENT 1998-04-15 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W. & D. LIMITED Director 2009-03-31 CURRENT 1998-11-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W&DB (FINANCE) LIMITED Director 2009-03-31 CURRENT 1999-06-04 Active
ANDREW ANDONIS ANDREA REFRESH GROUP LIMITED Director 2009-03-31 CURRENT 2000-04-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S OPERATING LIMITED Director 2009-03-31 CURRENT 2000-12-21 Active
ANDREW ANDONIS ANDREA PORTER BLACK (2003) LIMITED Director 2009-03-31 CURRENT 2003-07-08 Active
ANDREW ANDONIS ANDREA RINGWOOD BREWERY LIMITED Director 2009-03-31 CURRENT 2004-04-13 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S PUBS PARENT LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA PITCHER AND PIANO LIMITED Director 2009-03-31 CURRENT 1985-08-21 Active
ANDREW ANDONIS ANDREA BORDER BREWERIES (WREXHAM) LIMITED Director 2009-03-31 CURRENT 1931-06-27 Active
ANDREW ANDONIS ANDREA BRASSERIE RESTAURANTS LIMITED Director 2009-03-31 CURRENT 1986-10-20 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY PROPERTIES LIMITED Director 2009-03-31 CURRENT 1988-05-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA JOHN MARSTON'S TAVERNERS LIMITED Director 2009-03-31 CURRENT 1995-12-22 Active
ANDREW ANDONIS ANDREA ENGLISH COUNTRY INNS LIMITED Director 2009-03-31 CURRENT 1999-12-17 Active
ANDREW ANDONIS ANDREA MARSTON'S TELECOMS LIMITED Director 2009-03-31 CURRENT 2000-06-08 Active
ANDREW ANDONIS ANDREA BLUU LIMITED Director 2009-03-31 CURRENT 2002-02-28 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA FAIRDEED LIMITED Director 2009-03-31 CURRENT 2002-05-08 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA OSPREY INNS LIMITED Director 2009-03-31 CURRENT 2002-08-07 Active
ANDREW ANDONIS ANDREA EP INVESTMENTS 2004 LIMITED Director 2009-03-31 CURRENT 2004-06-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA S.K. WILLIAMS LIMITED Director 2009-03-31 CURRENT 1936-08-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S ACQUISITIONS LIMITED Director 2009-03-31 CURRENT 1887-07-20 Active
ANDREW ANDONIS ANDREA MARSTON'S PLC Director 2009-03-31 CURRENT 1890-05-14 Active
ANDREW ANDONIS ANDREA MARSTON'S TRADING LIMITED Director 2009-03-31 CURRENT 1894-02-26 Active
ANDREW ANDONIS ANDREA MARSTON, THOMPSON & EVERSHED LIMITED Director 2009-03-31 CURRENT 1896-06-09 Active
ANDREW ANDONIS ANDREA MARSTON'S ESTATES LIMITED Director 2009-03-31 CURRENT 1949-04-04 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY LIMITED Director 2009-03-31 CURRENT 1925-02-07 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY TRADING LIMITED Director 2009-03-31 CURRENT 1947-11-27 Active
ANDREW ANDONIS ANDREA LAMBERT PARKER & GAINES LIMITED Director 2009-03-31 CURRENT 1897-08-06 Active
ANDREW ANDONIS ANDREA SDA LIMITED Director 2009-03-31 CURRENT 1997-08-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA QP BARS LIMITED Director 2009-03-31 CURRENT 2001-08-08 Active
ANDREW ANDONIS ANDREA CELTIC INNS LIMITED Director 2009-03-31 CURRENT 2001-11-23 Active
ANDREW ANDONIS ANDREA MARSTON'S PROPERTY DEVELOPMENTS LIMITED Director 2009-03-31 CURRENT 2004-09-24 Active
ANDREW ANDONIS ANDREA MARSTON'S PUBS LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA WYCHWOOD HOLDINGS LIMITED Director 2009-03-31 CURRENT 2005-07-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA REFRESH UK LIMITED Director 2000-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY THE WYCHWOOD BREWERY COMPANY LIMITED Director 2008-04-02 CURRENT 1992-09-16 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH UK LIMITED Director 2008-04-02 CURRENT 2000-03-31 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY REFRESH GROUP LIMITED Director 2008-04-02 CURRENT 2000-04-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S TELECOMS LIMITED Director 2008-04-02 CURRENT 2000-06-08 Active
RALPH GRAHAM FINDLAY WYCHWOOD HOLDINGS LIMITED Director 2008-04-02 CURRENT 2005-07-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAYOLLE LIMITED Director 2007-07-11 CURRENT 1977-12-01 Active
RALPH GRAHAM FINDLAY ELDRIDGE, POPE & CO., LIMITED Director 2007-01-25 CURRENT 1897-04-29 Active
RALPH GRAHAM FINDLAY RINGWOOD BREWERY LIMITED Director 2007-01-25 CURRENT 2004-04-13 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY FAIRDEED LIMITED Director 2007-01-25 CURRENT 2002-05-08 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY EP INVESTMENTS 2004 LIMITED Director 2007-01-25 CURRENT 2004-06-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY SDA LIMITED Director 2007-01-25 CURRENT 1997-08-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY QP BARS LIMITED Director 2007-01-25 CURRENT 2001-08-08 Active
RALPH GRAHAM FINDLAY SOVEREIGN INNS LIMITED Director 2007-01-16 CURRENT 1996-11-01 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY BLUU LIMITED Director 2006-07-06 CURRENT 2002-02-28 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY PORTER BLACK (2003) LIMITED Director 2006-03-17 CURRENT 2003-07-08 Active
RALPH GRAHAM FINDLAY CELTIC INNS LIMITED Director 2006-03-17 CURRENT 2001-11-23 Active
RALPH GRAHAM FINDLAY ENGLISH COUNTRY INNS LIMITED Director 2005-09-15 CURRENT 1999-12-17 Active
RALPH GRAHAM FINDLAY THE GRAY OX LIMITED Director 2005-05-20 CURRENT 1998-04-15 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S ACQUISITIONS LIMITED Director 2005-05-20 CURRENT 1887-07-20 Active
RALPH GRAHAM FINDLAY MARSTON'S PUBS PARENT LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S PUBS LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
RALPH GRAHAM FINDLAY MARSTON'S OPERATING LIMITED Director 2005-01-07 CURRENT 2000-12-21 Active
RALPH GRAHAM FINDLAY MARSTON'S ESTATES LIMITED Director 2005-01-07 CURRENT 1949-04-04 Active
RALPH GRAHAM FINDLAY WIZARD INNS LIMITED Director 2004-06-14 CURRENT 1997-04-03 Active
RALPH GRAHAM FINDLAY OSPREY INNS LIMITED Director 2004-06-14 CURRENT 2002-08-07 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY PROPERTIES LIMITED Director 1999-12-22 CURRENT 1988-05-27 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MANSFIELD BREWERY LIMITED Director 1999-12-22 CURRENT 1925-02-07 Active
RALPH GRAHAM FINDLAY MANSFIELD BREWERY TRADING LIMITED Director 1999-12-22 CURRENT 1947-11-27 Active
RALPH GRAHAM FINDLAY LAMBERT PARKER & GAINES LIMITED Director 1999-12-22 CURRENT 1897-08-06 Active
RALPH GRAHAM FINDLAY SHERWOOD FOREST PROPERTIES LIMITED Director 1999-12-22 CURRENT 1996-08-12 Active
RALPH GRAHAM FINDLAY W&DB (FINANCE) LIMITED Director 1999-07-04 CURRENT 1999-06-04 Active
RALPH GRAHAM FINDLAY PITCHER AND PIANO LIMITED Director 1999-02-08 CURRENT 1985-08-21 Active
RALPH GRAHAM FINDLAY BORDER BREWERIES (WREXHAM) LIMITED Director 1999-02-08 CURRENT 1931-06-27 Active
RALPH GRAHAM FINDLAY BRASSERIE RESTAURANTS LIMITED Director 1999-02-08 CURRENT 1986-10-20 Active
RALPH GRAHAM FINDLAY JOHN MARSTON'S TAVERNERS LIMITED Director 1999-02-08 CURRENT 1995-12-22 Active
RALPH GRAHAM FINDLAY S.K. WILLIAMS LIMITED Director 1999-02-08 CURRENT 1936-08-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON, THOMPSON & EVERSHED LIMITED Director 1999-02-08 CURRENT 1896-06-09 Active
RALPH GRAHAM FINDLAY W. & D. LIMITED Director 1998-11-20 CURRENT 1998-11-20 Active - Proposal to Strike off
RALPH GRAHAM FINDLAY MARSTON'S PLC Director 1997-01-13 CURRENT 1890-05-14 Active
RALPH GRAHAM FINDLAY MARSTON'S TRADING LIMITED Director 1996-08-23 CURRENT 1894-02-26 Active
RICHARD JAMES WESTWOOD BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD INVICTUS EDUCATION TRUST Director 2014-10-28 CURRENT 2014-10-28 Active
RICHARD JAMES WESTWOOD FAYOLLE LIMITED Director 2013-06-03 CURRENT 1977-12-01 Active
RICHARD JAMES WESTWOOD THE WYCHWOOD BREWERY COMPANY LIMITED Director 2013-06-03 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD SOVEREIGN INNS LIMITED Director 2013-06-03 CURRENT 1996-11-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD WIZARD INNS LIMITED Director 2013-06-03 CURRENT 1997-04-03 Active
RICHARD JAMES WESTWOOD THE GRAY OX LIMITED Director 2013-06-03 CURRENT 1998-04-15 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W. & D. LIMITED Director 2013-06-03 CURRENT 1998-11-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W&DB (FINANCE) LIMITED Director 2013-06-03 CURRENT 1999-06-04 Active
RICHARD JAMES WESTWOOD REFRESH UK LIMITED Director 2013-06-03 CURRENT 2000-03-31 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD REFRESH GROUP LIMITED Director 2013-06-03 CURRENT 2000-04-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S OPERATING LIMITED Director 2013-06-03 CURRENT 2000-12-21 Active
RICHARD JAMES WESTWOOD PORTER BLACK (2003) LIMITED Director 2013-06-03 CURRENT 2003-07-08 Active
RICHARD JAMES WESTWOOD RINGWOOD BREWERY LIMITED Director 2013-06-03 CURRENT 2004-04-13 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S PUBS PARENT LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD PITCHER AND PIANO LIMITED Director 2013-06-03 CURRENT 1985-08-21 Active
RICHARD JAMES WESTWOOD BRASSERIE RESTAURANTS LIMITED Director 2013-06-03 CURRENT 1986-10-20 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY PROPERTIES LIMITED Director 2013-06-03 CURRENT 1988-05-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD JOHN MARSTON'S TAVERNERS LIMITED Director 2013-06-03 CURRENT 1995-12-22 Active
RICHARD JAMES WESTWOOD ENGLISH COUNTRY INNS LIMITED Director 2013-06-03 CURRENT 1999-12-17 Active
RICHARD JAMES WESTWOOD BLUU LIMITED Director 2013-06-03 CURRENT 2002-02-28 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD FAIRDEED LIMITED Director 2013-06-03 CURRENT 2002-05-08 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD OSPREY INNS LIMITED Director 2013-06-03 CURRENT 2002-08-07 Active
RICHARD JAMES WESTWOOD EP INVESTMENTS 2004 LIMITED Director 2013-06-03 CURRENT 2004-06-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD S.K. WILLIAMS LIMITED Director 2013-06-03 CURRENT 1936-08-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S TRADING LIMITED Director 2013-06-03 CURRENT 1894-02-26 Active
RICHARD JAMES WESTWOOD MARSTON, THOMPSON & EVERSHED LIMITED Director 2013-06-03 CURRENT 1896-06-09 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY LIMITED Director 2013-06-03 CURRENT 1925-02-07 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY TRADING LIMITED Director 2013-06-03 CURRENT 1947-11-27 Active
RICHARD JAMES WESTWOOD LAMBERT PARKER & GAINES LIMITED Director 2013-06-03 CURRENT 1897-08-06 Active
RICHARD JAMES WESTWOOD SHERWOOD FOREST PROPERTIES LIMITED Director 2013-06-03 CURRENT 1996-08-12 Active
RICHARD JAMES WESTWOOD QP BARS LIMITED Director 2013-06-03 CURRENT 2001-08-08 Active
RICHARD JAMES WESTWOOD CELTIC INNS LIMITED Director 2013-06-03 CURRENT 2001-11-23 Active
RICHARD JAMES WESTWOOD MARSTON'S PUBS LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD WYCHWOOD HOLDINGS LIMITED Director 2013-06-03 CURRENT 2005-07-20 Active - Proposal to Strike off

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
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-02-28Director's details changed for Mr Edward John Hancock on 2022-12-29
2023-02-28Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29
2023-02-24Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LOUISE WOODALL on 2022-12-29
2023-02-24Director's details changed for Robert Anthony Leach on 2022-12-29
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marstons House Brewery Road Wolverhampton WV1 4JT
2022-12-30Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-12-30PSC05Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marstons House Brewery Road Wolverhampton WV1 4JT
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-10-12TM02Termination of appointment of Anne Marie Brennan on 2021-10-05
2021-10-11AP03Appointment of Mrs Michelle Louise Woodall as company secretary on 2021-10-05
2021-10-08AP01DIRECTOR APPOINTED EDWARD HANCOCK
2021-10-07AP01DIRECTOR APPOINTED MRS HAYLEIGH LUPINO
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GRAHAM FINDLAY
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WESTWOOD
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-08-09PSC07CESSATION OF MARSTON'S PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09PSC02Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Andrew Andonis Andrea on 2009-10-01
2016-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/10/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0111/06/14 ANNUAL RETURN FULL LIST
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/10/13
2013-06-17AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED RICHARD JAMES WESTWOOD
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY
2012-07-02AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-10-07AP01DIRECTOR APPOINTED PETER DALZELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW
2011-07-05AR0111/06/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011
2011-03-24SH20STATEMENT BY DIRECTORS
2011-03-24SH1924/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-24CAP-SSSOLVENCY STATEMENT DATED 18/03/11
2011-03-24RES13SHARE PREM A/C CANCELLED 23/03/2011
2011-03-24RES06REDUCE ISSUED CAPITAL 23/03/2011
2011-03-24SH0123/03/11 STATEMENT OF CAPITAL GBP 10310666
2011-03-18RES01ADOPT MEM AND ARTS 14/03/2011
2011-03-18RES12VARYING SHARE RIGHTS AND NAMES
2011-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-06-18AR0111/06/10 FULL LIST
2010-05-17AR0105/04/10 FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-06-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL INGLETT
2009-03-12AAFULL ACCOUNTS MADE UP TO 04/10/08
2008-08-05363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MARSTON'S HOUSE WOLVERHAMPTON WV1 4JT
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cSECRETARY'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: P O BOX 26 PARK BREWERY BATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4NY
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-11363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS; AMEND
2006-06-29363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2006-04-10AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CELTIC INNS 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 CELTIC INNS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2006-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2005-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-15 Outstanding SAND AIRE PRIVATE EQUITY LIMITED (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES, IN SUCH C APACITY AS THE TRUSTEE)
ASSIGNMENT OF LIFE POLICY 2004-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-04
Annual Accounts
2013-10-05
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02

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 INNS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC INNS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC INNS HOLDINGS LIMITED
Trademarks
We have not found any records of CELTIC INNS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC INNS 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 (99999 - Dormant Company) as CELTIC INNS HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC INNS 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 CELTIC INNS 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 CELTIC INNS 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.