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

CELTECH ESTATES LIMITED

39 NORTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3PA,
Company Registration Number
03662116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celtech Estates Ltd
CELTECH ESTATES LIMITED was founded on 1998-11-05 and has its registered office in Morecambe. The organisation's status is listed as "Active - Proposal to Strike off". Celtech Estates Limited is a Private Limited Company registered in ENGLAND 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
CELTECH ESTATES LIMITED
 
Legal Registered Office
39 NORTHGATE
WHITE LUND INDUSTRIAL ESTATE
MORECAMBE
LANCASHIRE
LA3 3PA
Other companies in LA3
 
Filing Information
Company Number 03662116
Company ID Number 03662116
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 13:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTECH ESTATES 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 CELTECH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GARY SCOTT WALKER
Company Secretary 2013-03-20
FABIO BOSCHI
Director 2009-10-14
STEPHEN FRANCIS MULCAHY
Director 2009-10-14
ANTONIO VERONESI
Director 1998-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SHAW
Company Secretary 2003-07-01 2013-03-20
CARLO FERRERO
Director 2008-04-22 2009-10-14
MAURIZIO CEI
Director 2005-09-28 2009-04-16
CHRISTOPHER JAMES SEAR
Director 2003-10-14 2008-04-22
CAI HELLNER
Director 2006-01-11 2007-09-10
JONATHAN SHAW
Company Secretary 2003-07-01 2003-10-31
JOHN FRANCIS WHITELEY
Director 2000-11-17 2003-10-31
WAYNE TIERNEY
Company Secretary 2002-12-11 2003-06-30
PAMELA BROWN
Company Secretary 1998-11-05 2002-12-11
PAMELA BROWN
Director 1998-11-05 2002-07-26
SUZANNE HEPWORTH
Director 1998-11-05 2001-07-31
DAVID HOWARD BROWN
Director 1998-11-05 2000-11-17
JPCORS LIMITED
Nominated Secretary 1998-11-05 1998-11-05
JPCORD LIMITED
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO BOSCHI CELSOFT TISSUE LIMITED Director 2009-10-14 CURRENT 1999-04-07 Dissolved 2015-07-14
FABIO BOSCHI FUTURAS LIMITED Director 2009-10-14 CURRENT 1999-04-14 Dissolved 2015-07-14
FABIO BOSCHI UK TISSUE LIMITED Director 2009-10-14 CURRENT 2003-03-12 Dissolved 2015-07-14
FABIO BOSCHI CELTECH LIMITED Director 2009-10-14 CURRENT 1988-11-29 Dissolved 2015-07-14
FABIO BOSCHI CELTECH INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1994-02-14 Dissolved 2015-07-14
FABIO BOSCHI NORTHERN TISSUE GROUP LIMITED Director 2009-10-14 CURRENT 2004-03-23 Dissolved 2016-09-13
FABIO BOSCHI NTG (CONVERTING) LIMITED Director 2009-10-14 CURRENT 2004-03-23 Dissolved 2016-09-13
FABIO BOSCHI CELTECH HOLDINGS LIMITED Director 2009-10-14 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN FRANCIS MULCAHY MULCO LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
STEPHEN FRANCIS MULCAHY CELSOFT TISSUE LIMITED Director 2009-10-14 CURRENT 1999-04-07 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH LIMITED Director 2009-10-14 CURRENT 1988-11-29 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH INTERNATIONAL LIMITED Director 2009-10-14 CURRENT 1994-02-14 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY CELTECH HOLDINGS LIMITED Director 2009-10-14 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN FRANCIS MULCAHY FUTURAS LIMITED Director 2009-09-16 CURRENT 1999-04-14 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY UK TISSUE LIMITED Director 2009-09-16 CURRENT 2003-03-12 Dissolved 2015-07-14
STEPHEN FRANCIS MULCAHY NORTHERN TISSUE GROUP LIMITED Director 2007-03-16 CURRENT 2004-03-23 Dissolved 2016-09-13
STEPHEN FRANCIS MULCAHY NTG (CONVERTING) LIMITED Director 2007-03-16 CURRENT 2004-03-23 Dissolved 2016-09-13

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
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-30Application to strike the company off the register
2021-12-30DS01Application to strike the company off the register
2021-12-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2021-11-18PSC02Notification of Celtech Holdings Ltd as a person with significant control on 2016-11-30
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM The Old Court House Clark Street Morecambe Lancashire LA4 5HR England
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS MULCAHY
2019-06-17TM02Termination of appointment of Gary Scott Walker on 2019-06-07
2018-07-26AC92Restoration by order of the court
2016-09-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM , Heysham Business Park, Middleton Road, Heysham, LA3 3PP
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0104/11/15 ANNUAL RETURN FULL LIST
2014-12-16AUDAUDITOR'S RESIGNATION
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AP03Appointment of Mr Gary Scott Walker as company secretary
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN SHAW
2013-01-23AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0105/11/10 ANNUAL RETURN FULL LIST
2010-11-10MG01Particulars of a mortgage or charge / charge no: 4
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-24AP01DIRECTOR APPOINTED STEPHEN MULCAHY
2009-12-02AP01DIRECTOR APPOINTED FABIO BOSCHI
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CARLO FERRERO
2009-11-18AR0105/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO VERONESI / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO FERRERO / 01/10/2009
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MAURIZIO CEI
2008-11-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED CARLO FERRERO
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEAR
2007-11-12363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-30288bDIRECTOR RESIGNED
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19288aNEW DIRECTOR APPOINTED
2005-11-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20288aNEW DIRECTOR APPOINTED
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-10363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-02288aNEW SECRETARY APPOINTED
2004-02-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-11-19363(288)DIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-18288bSECRETARY RESIGNED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-09-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-23363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2003-07-23288bSECRETARY RESIGNED
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-04244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-10288aNEW SECRETARY APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-08-28288bDIRECTOR RESIGNED
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CELTECH ESTATES 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 CELTECH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-04 Satisfied BANCA MONTE DEI PASCHI DI SIENA S.P.A
LEGAL CHARGE 2010-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-10-31

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 CELTECH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CELTECH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTECH ESTATES LIMITED
Trademarks
We have not found any records of CELTECH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTECH ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as CELTECH ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CELTECH ESTATES 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 CELTECH ESTATES 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 CELTECH ESTATES 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.