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

CELTIC PROCESS SYSTEMS LIMITED

UNIT B, WEST STREET, WHITLAND, CARMARTHENSHIRE, SA34 0AE,
Company Registration Number
04752525
Private Limited Company
Active

Company Overview

About Celtic Process Systems Ltd
CELTIC PROCESS SYSTEMS LIMITED was founded on 2003-05-02 and has its registered office in Whitland. The organisation's status is listed as "Active". Celtic Process Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELTIC PROCESS SYSTEMS LIMITED
 
Legal Registered Office
UNIT B
WEST STREET
WHITLAND
CARMARTHENSHIRE
SA34 0AE
Other companies in SA34
 
Filing Information
Company Number 04752525
Company ID Number 04752525
Date formed 2003-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB810989019  
Last Datalog update: 2023-09-05 17:05:50
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 PROCESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HUW DAVIES
Company Secretary 2003-05-02
WILLIAM HUW DAVIES
Director 2003-05-02
EURIG JONES
Director 2003-05-02
JAMES LEWIS OWEN
Director 2003-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARWYN DONOVAN
Director 2005-05-01 2016-03-21
RAYMOND JOHN LESLIE GRIFFITHS
Director 2003-12-03 2013-05-28
DOROTHY MAY GRAEME
Nominated Secretary 2003-05-02 2003-05-02
LESLEY JOYCE GRAEME
Nominated Director 2003-05-02 2003-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HUW DAVIES H AND L DEVELOPMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-01-05
WILLIAM HUW DAVIES H & L DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-12-10
WILLIAM HUW DAVIES WHITLAND ENGINEERING LIMITED Director 2003-08-08 CURRENT 1990-12-06 Active
EURIG JONES WHITLAND ENGINEERING LIMITED Director 2003-08-08 CURRENT 1990-12-06 Active
JAMES LEWIS OWEN WHITLAND ENGINEERING LIMITED Director 2003-08-08 CURRENT 1990-12-06 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
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-07-15Memorandum articles filed
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-11APPOINTMENT TERMINATED, DIRECTOR EURIG JONES
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-11-03 GBP 3,762
2020-11-24SH08Change of share class name or designation
2020-11-24SH03Purchase of own shares
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06PSC02Notification of Whitland Eot Limited as a person with significant control on 2020-11-03
2020-11-06PSC07CESSATION OF WILLIAM HUW DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-05-28AA01Previous accounting period shortened from 31/12/19 TO 31/10/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2019-05-15SH0122/02/17 STATEMENT OF CAPITAL GBP 3768
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-06-06AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3762
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3762
2016-06-03AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 3762
2016-05-11SH06Cancellation of shares. Statement of capital on 2016-03-21 GBP 3,762
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARWYN DONOVAN
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 5016
2016-01-18AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 5010
2015-07-06AR0102/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 5010
2014-07-03AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28SH0109/01/14 STATEMENT OF CAPITAL GBP 5016
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRIFFITHS
2013-05-31AR0102/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-10AR0102/05/12 FULL LIST
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-16AR0102/05/11 FULL LIST
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-10AR0103/05/10 FULL LIST
2010-06-10AR0102/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-13123NC INC ALREADY ADJUSTED 31/05/05
2006-03-13RES04£ NC 61005/65005
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-1388(2)RAD 31/05/05--------- £ SI 4995@1=4995 £ IC 60009/65004
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16123NC INC ALREADY ADJUSTED 17/05/05
2006-01-16RES04£ NC 61004/61005 17/05/
2006-01-1688(2)RAD 17/05/05--------- £ SI 1@1=1 £ IC 60007/60008
2006-01-1688(2)RAD 17/05/05--------- £ SI 1@1=1 £ IC 60008/60009
2005-08-22363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-2088(2)RAD 19/09/03--------- £ SI 1@1
2004-08-05363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 1 RIVERSIDE TERRACE ST. CLEARS CARMARTHEN CARMARTHENSHIRE SA33 4EL
2003-12-15123NC INC ALREADY ADJUSTED 03/12/03
2003-12-15RES04£ NC 46000/61004 03/12/
2003-12-1588(2)RAD 03/12/03--------- £ SI 4@1=4 £ IC 60003/60007
2003-12-1588(2)RAD 03/12/03--------- £ SI 15000@1=15000 £ IC 45003/60003
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26123NC INC ALREADY ADJUSTED 19/09/03
2003-09-26RES13SHARES ARE REDEEMABLE 19/09/03
2003-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-2688(2)RAD 02/05/03--------- £ SI 45002@1=45002 £ IC 1/45003
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to CELTIC PROCESS SYSTEMS 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 PROCESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-23 Outstanding FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2003-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31

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 PROCESS SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,005
Called Up Share Capital 2012-05-31 £ 5,005
Cash Bank In Hand 2013-05-31 £ 603
Cash Bank In Hand 2012-05-31 £ 5,201
Current Assets 2013-05-31 £ 72,554
Current Assets 2012-05-31 £ 826,348
Debtors 2013-05-31 £ 71,951
Debtors 2012-05-31 £ 821,147
Fixed Assets 2013-05-31 £ 646,507
Fixed Assets 2012-05-31 £ 656,864
Shareholder Funds 2013-05-31 £ 289,305
Shareholder Funds 2012-05-31 £ 51,386
Tangible Fixed Assets 2013-05-31 £ 31,075
Tangible Fixed Assets 2012-05-31 £ 41,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC PROCESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC PROCESS SYSTEMS LIMITED
Trademarks
We have not found any records of CELTIC PROCESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC PROCESS SYSTEMS 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 (25620 - Machining) as CELTIC PROCESS SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC PROCESS SYSTEMS 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 PROCESS SYSTEMS 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 PROCESS SYSTEMS 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 SA34 0AE