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

CELTPOWER LIMITED

3 PRENTON WAY, PRENTON, CH43 3ET,
Company Registration Number
02656561
Private Limited Company
Active

Company Overview

About Celtpower Ltd
CELTPOWER LIMITED was founded on 1991-10-23 and has its registered office in . The organisation's status is listed as "Active". Celtpower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELTPOWER LIMITED
 
Legal Registered Office
3 PRENTON WAY
PRENTON
CH43 3ET
Other companies in CH43
 
Filing Information
Company Number 02656561
Company ID Number 02656561
Date formed 1991-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB563219347  
Last Datalog update: 2023-11-06 14:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTPOWER 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 CELTPOWER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2014-09-01
ROBERT DAVID PRYCE
Director 2017-03-21
ROY SCOTT
Director 2010-10-06
TETSUYA SUWABE
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GOWER CHRISTIAN
Director 2004-08-24 2015-03-31
SEUMUS O'GORMAN
Company Secretary 2012-07-10 2014-09-01
EMILIO HERNANDEZ
Company Secretary 2010-10-06 2012-07-10
JONATHAN THOMAS KIRKWOOD COLE
Director 2008-02-19 2011-06-01
JONATHAN THOMAS KIRKWOOD COLE
Company Secretary 2008-10-24 2010-10-06
KEITH STUART ANDERSON
Director 2005-12-23 2010-10-06
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2008-10-06
MALCOLM CAMERON GARRITY
Director 2007-02-06 2008-05-21
SHEELAGH JANE DUFFIELD
Company Secretary 2007-09-04 2007-10-26
RHONA GREGG
Company Secretary 2006-03-17 2007-09-04
DAVID RHODES
Company Secretary 2004-05-01 2006-03-17
JOHN HEASLEY
Director 2003-03-31 2005-12-23
ALAN ALEXANDER BRYCE
Director 2003-03-31 2005-05-02
ADRIAN JAMES MACANDREW COATS
Director 1993-03-16 2004-08-24
GRACE ANN BUCKLEY
Company Secretary 2001-10-01 2004-04-30
TOSHIO HORI
Director 1993-03-15 2003-08-20
STEPHEN JOHN TIVADAR BALINT
Director 1999-11-01 2003-03-31
ERIC STANLEY GOLLAND
Director 1999-04-09 2002-02-19
JOHN MATTHEW
Company Secretary 1999-01-05 2001-10-01
AKIRA AMANO
Director 1997-03-18 2001-08-31
AKIRA ASAKURA
Director 1992-02-07 2001-08-31
CATHERINE SYME
Company Secretary 1997-03-14 1998-12-31
NORIMICHI FUJIWARA
Director 1994-10-23 1997-03-18
DAVID MACLEOD
Company Secretary 1994-10-23 1997-03-14
PETER MALCOLM CANNELL
Director 1993-03-16 1997-03-03
MICHAEL ANDREW JOHNSON
Company Secretary 1993-01-20 1993-11-01
DAVID MACLEOD
Company Secretary 1993-11-01 1993-10-23
NORIMICHI FUJIWARA
Director 1993-11-01 1993-10-23
AUSTEN PAUL HAMILTON
Director 1992-02-07 1993-03-16
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-02-07 1993-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-23 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID PRYCE EURUS ENERGY UK LIMITED Director 2016-07-14 CURRENT 2002-06-26 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT COLDHAM WINDFARM LIMITED Director 2010-11-24 CURRENT 2004-08-02 Active
ROY SCOTT EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT MORECAMBE WIND LIMITED Director 2009-12-02 CURRENT 2004-11-23 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-08-29 CURRENT 1994-04-28 Active
TETSUYA SUWABE TPG WIND LIMITED Director 2017-03-21 CURRENT 1992-01-30 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
2024-05-02DIRECTOR APPOINTED ROSS COLIN GALBRAITH
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PATERSON
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04Appointment of Sarah Tindall as company secretary on 2023-10-04
2023-10-04APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2023-10-04DIRECTOR APPOINTED MHAIRI RAE
2023-08-29CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-09Termination of appointment of Fiona Coyle on 2023-08-09
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-13CH01Director's details changed for James Malcolm Paterson on 2022-06-03
2021-12-23Termination of appointment of Angus Stuart Armstrong on 2021-12-21
2021-12-23Appointment of Fiona Coyle as company secretary on 2021-12-21
2021-12-23AP03Appointment of Fiona Coyle as company secretary on 2021-12-21
2021-12-23TM02Termination of appointment of Angus Stuart Armstrong on 2021-12-21
2021-12-21Director's details changed for on
2021-12-21CH01Director's details changed for on
2021-12-17DIRECTOR APPOINTED MALCOLM PATERSON
2021-12-17AP01DIRECTOR APPOINTED MALCOLM PATERSON
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MASON
2021-09-29AP01DIRECTOR APPOINTED JAVIER CARRERO VICENTE
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HIDENORI MITSUOKA
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED HIDENORI MITSUOKA
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TETSUYA SUWABE
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-25TM02Termination of appointment of Andrew Philip on 2019-02-18
2019-02-25TM02Termination of appointment of Andrew Philip on 2019-02-18
2019-02-25AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-25AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-21AP03Appointment of Angus Stuart Armstrong as company secretary on 2019-02-18
2019-02-21AP03Appointment of Angus Stuart Armstrong as company secretary on 2019-02-18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-09-17AP01DIRECTOR APPOINTED STUART MASON
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PEBERDY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-18CH01Director's details changed for Mr Roy Scott on 2017-12-21
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MR TETSUYA SUWABE
2017-03-22AP01DIRECTOR APPOINTED MR ROBERT DAVID PRYCE
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI KANEKO
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FUMIHISA SEO
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 61735.16
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 61735.16
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-02ANNOTATIONClarification
2016-02-02RP04
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 47339.08
2016-01-07SH0122/12/15 STATEMENT OF CAPITAL GBP 47339.08
2016-01-07SH0122/12/15 STATEMENT OF CAPITAL GBP 47339.08
2015-09-08ANNOTATIONClarification
2015-09-08RP04
2015-07-14AUDAUDITOR'S RESIGNATION
2015-07-02AUDAUDITOR'S RESIGNATION
2015-05-14AP01DIRECTOR APPOINTED MR KENNETH PEBERDY
2015-04-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-19
2015-04-26ANNOTATIONClarification
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 47348.347816
2015-03-11AR0119/02/15 FULL LIST
2015-03-11LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 48339.08
2015-03-11AR0119/02/15 FULL LIST
2015-03-02ANNOTATIONClarification
2015-03-02RP04SECOND FILING FOR FORM SH01
2015-02-03SH0117/12/14 STATEMENT OF CAPITAL GBP 37790.78
2015-02-03SH0117/12/14 STATEMENT OF CAPITAL GBP 37790.78
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15AP01DIRECTOR APPOINTED MR FUMIHISA SEO
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SHOHEI YASUDA
2014-09-02AP03SECRETARY APPOINTED MR ANDREW PHILIP
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY SEUMUS O'GORMAN
2014-06-03AP01DIRECTOR APPOINTED YASUYUKI KANEKO
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JUNICHI TSURUTA
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 37790.78
2014-03-17AR0119/02/14 FULL LIST
2014-01-06SH0124/12/13 STATEMENT OF CAPITAL GBP 37790.78
2013-11-27RES13DIVIDEND 08/11/2013
2013-11-27RES01ALTER ARTICLES 08/11/2013
2013-11-25MEM/ARTSARTICLES OF ASSOCIATION
2013-11-25RES13DIVIDEND 08/11/2013
2013-11-25RES01ALTER ARTICLES 08/11/2013
2013-11-25SH0108/11/13 STATEMENT OF CAPITAL GBP 30417.33
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AP01DIRECTOR APPOINTED MR SHOHEI YASUDA
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HIDENORI MITSUOKA
2013-04-04MEM/ARTSARTICLES OF ASSOCIATION
2013-04-04RES01ALTER ARTICLES 05/03/2013
2013-04-04SH0119/03/13 STATEMENT OF CAPITAL GBP 7751.08
2013-03-05AR0119/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-02-21AR0119/02/12 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KUNIHIKO OKUMA
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE
2011-07-07RES13COMPANY BUSINESS 27/05/2011
2011-04-20SH0130/03/11 STATEMENT OF CAPITAL GBP 7666.18
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-19RES01ADOPT ARTICLES 30/03/2011
2011-04-19RES13COMPANY BUSINESS 30/03/2011
2011-04-19CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-03-08AR0119/02/11 FULL LIST
2010-10-19AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON
2010-10-18AP01DIRECTOR APPOINTED MR ROY SCOTT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0119/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNICHI TSURUTA / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KUNIHIKO OKUMA / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HIDENORI MITSUOKA / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOWER CHRISTIAN / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 01/10/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 01/10/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288aDIRECTOR APPOINTED HIDENORI MITSUOKA
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MOTOYASU SAKAMOTO
2009-04-14363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-30288aSECRETARY APPOINTED JONATHAN COLE
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY MARIE ROSS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GARRITY
2008-06-12288aDIRECTOR APPOINTED JUNICHI TSURUTA
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED JONATHAN THOMAS KIRKWOOD COLE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROGER SESHAN
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-09-18288bSECRETARY RESIGNED
2007-03-05Return made up to 19/02/07; full list of members
2006-03-02Return made up to 19/02/06; full list of members
2006-01-19New director appointed
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CELTPOWER 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 CELTPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-03-16 Satisfied NATIONAL WESTMINSTR BANK PLC, AS TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CELTPOWER LIMITED

Intangible Assets
Patents
We have not found any records of CELTPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTPOWER LIMITED
Trademarks
We have not found any records of CELTPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTPOWER 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 (35110 - Production of electricity) as CELTPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTPOWER 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 CELTPOWER 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 CELTPOWER 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.