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

CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
05458168
Private Limited Company
Liquidation

Company Overview

About Celtic Environmental Developments Ltd
CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED was founded on 2005-05-20 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Celtic Environmental Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in CF83
 
Previous Names
RJW ENVIRONMENTAL SERVICES LIMITED05/03/2007
MANDACO 449 LIMITED12/09/2006
Filing Information
Company Number 05458168
Company ID Number 05458168
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB909420530  
Last Datalog update: 2023-12-06 09:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 ENVIRONMENTAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DHM CONSULTANCY LIMITED
Director 2016-01-25
WILLIAM WATSON
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WALTERS
Director 2007-05-14 2016-01-25
LEIGHTON HUMPHREYS
Company Secretary 2007-05-14 2014-06-17
LEIGHTON HUMPHREYS
Director 2007-05-14 2014-06-17
ACUITY SECRETARIES LIMITED
Company Secretary 2005-05-20 2007-05-14
M AND A NOMINEES LIMITED
Director 2005-05-20 2007-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHM CONSULTANCY LIMITED CELTIC MINING GROUP LIMITED Director 2012-11-22 CURRENT 2004-04-23 Active
DHM CONSULTANCY LIMITED CELTIC MINING OPERATIONS GROUP LIMITED Director 2012-11-22 CURRENT 2007-02-20 Active
DHM CONSULTANCY LIMITED CELTIC MINING LIMITED Director 2012-11-22 CURRENT 1994-10-28 Active
DHM CONSULTANCY LIMITED CELTIC ENERGY LIMITED Director 2005-10-05 CURRENT 1994-11-28 Active
DHM CONSULTANCY LIMITED AVALON GLEN Director 2004-08-16 CURRENT 1994-01-10 Active
WILLIAM WATSON C WATSON ENTERPRISES LTD Director 2018-01-08 CURRENT 2018-01-08 Active
WILLIAM WATSON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2015-11-11 CURRENT 1994-12-14 Active
WILLIAM WATSON CELTIC MINING GROUP LIMITED Director 2013-12-19 CURRENT 2004-04-23 Active
WILLIAM WATSON CELTIC ENERGY LIMITED Director 2013-02-20 CURRENT 1994-11-28 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
2023-12-04Voluntary liquidation declaration of solvency
2023-12-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-04Appointment of a voluntary liquidator
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
2023-06-21CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 9 Beddau Way Castlegate Business Park Caerphilly CF83 2AX
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-26SH0131/03/21 STATEMENT OF CAPITAL GBP 825000
2021-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10PSC07CESSATION OF RICHARD JOHN WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10PSC02Notification of Celtic Energy Limited as a person with significant control on 2021-03-31
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DHM CONSULTANCY LIMITED
2021-05-10AP01DIRECTOR APPOINTED MR RICHARD JOHN WALTERS
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Mr William Watson on 2018-02-21
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-03-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-06AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WALTERS
2016-03-08ANNOTATIONClarification
2016-03-08RP04
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP02CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS
2016-02-16AP02CORPORATE DIRECTOR APPOINTED DHM CONSULTANCY LIMITED
2016-02-16Annotation
2015-10-14AP01DIRECTOR APPOINTED MR WILLIAM WATSON
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-01AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-24AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS
2014-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEIGHTON HUMPHREYS
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEIGHTON HUMPHREYS
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0120/05/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14CH01Director's details changed for Mr Leighton Humphreys on 2012-08-03
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-05-20AR0120/05/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0120/05/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009
2009-09-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFFCF11 9AB
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-05-27363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bSECRETARY RESIGNED
2007-05-3088(2)RAD 14/05/07--------- £ SI 199@1=199 £ IC 1/200
2007-03-05CERTNMCOMPANY NAME CHANGED RJW ENVIRONMENTAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/03/07
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-03RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-12CERTNMCOMPANY NAME CHANGED MANDACO 449 LIMITED CERTIFICATE ISSUED ON 12/09/06
2006-06-13363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENVIRONMENTAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-01-16
Appointmen2023-12-05
Resolution2023-12-05
Fines / Sanctions
No fines or sanctions have been issued against CELTIC ENVIRONMENTAL DEVELOPMENTS 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
LEGAL CHARGE 2007-12-13 Satisfied BIFFA WASTE SERVICES LIMITED
LEGAL CHARGE 2007-12-13 Satisfied BIFFA WASTE SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2015-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ENVIRONMENTAL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CELTIC ENVIRONMENTAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC ENVIRONMENTAL DEVELOPMENTS 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 ENVIRONMENTAL DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC ENVIRONMENTAL DEVELOPMENTS 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 ENVIRONMENTAL DEVELOPMENTS 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 ENVIRONMENTAL DEVELOPMENTS 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.