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

CELTIC COURIERS LIMITED

OWENS GROUP HEAD OFFICE YSPITTY ROAD, BYNEA, LLANELLI, CARMARTHENSHIRE, SA14 9TG,
Company Registration Number
05588432
Private Limited Company
Active

Company Overview

About Celtic Couriers Ltd
CELTIC COURIERS LIMITED was founded on 2005-10-11 and has its registered office in Llanelli. The organisation's status is listed as "Active". Celtic Couriers Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELTIC COURIERS LIMITED
 
Legal Registered Office
OWENS GROUP HEAD OFFICE YSPITTY ROAD
BYNEA
LLANELLI
CARMARTHENSHIRE
SA14 9TG
Other companies in SA16
 
Filing Information
Company Number 05588432
Company ID Number 05588432
Date formed 2005-10-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB485219623  
Last Datalog update: 2024-01-09 10:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC COURIERS 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.
Companies with same name CELTIC COURIERS LIMITED
The following companies were found which have the same name as CELTIC COURIERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC COURIERS HOLDINGS LIMITED OWENS GROUP HEAD OFFICE YSPITTY ROAD BYNEA LLANELLI CARMARTHENSHIRE SA14 9TG Active Company formed on the 2015-04-20

Company Officers of CELTIC COURIERS LIMITED

Current Directors
Officer Role Date Appointed
CINDY DAWN JENKINS
Director 2015-05-18
GARETH BARRY JENKINS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR GEORGE SKINNER
Company Secretary 2005-10-11 2015-05-29
IVOR GEORGE SKINNER
Director 2005-10-11 2015-05-29
YVONNE GAIL SKINNER
Director 2005-10-11 2015-05-29
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-10-11 2005-10-11
HANOVER DIRECTORS LIMITED
Nominated Director 2005-10-11 2005-10-11

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveBurry PortCold call and Networking within Sales area. Field Sales experience within a service or parcel delivery organisation....2016-07-22

Jobs results powered by Indeed
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
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-20TM02Termination of appointment of Robert John Williams on 2022-09-30
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Dafen Industrial Estate Dafen Llanelli SA14 8QE Wales
2022-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-26PSC07CESSATION OF OWENS (ROAD SERVICES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR ROBERT IAN OWEN
2021-06-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AA01Current accounting period shortened from 30/11/21 TO 30/06/21
2021-06-10AP03Appointment of Mr Robert John Williams as company secretary on 2021-05-28
2021-06-09PSC07CESSATION OF GARETH BARRY JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09PSC02Notification of Owens (Road Services) Limited as a person with significant control on 2021-05-28
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Unit 1 Burry Port Industrial Estate Burry Port Carmarthenshire SA16 0NN
2021-06-09AP01DIRECTOR APPOINTED MRS CAROL LINDA OWEN
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CINDY DAWN JENKINS
2021-04-20PSC02Notification of Celtic Couriers Holdings Limited as a person with significant control on 2016-04-06
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-04-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055884320001
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055884320001
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MRS CINDY DAWN JENKINS / 26/07/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR GARETH BARRY JENKINS / 27/07/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BARRY JENKINS / 26/07/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY DAWN JENKINS / 26/07/2017
2017-03-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-23RP04SECOND FILING WITH MUD 11/10/15 FOR FORM AR01
2016-05-23RP04SECOND FILING WITH MUD 11/10/15 FOR FORM AR01
2016-05-23ANNOTATIONClarification
2016-04-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0111/10/15 FULL LIST
2015-11-04AR0111/10/15 FULL LIST
2015-11-04AR0111/10/15 FULL LIST
2015-07-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-11
2015-07-13ANNOTATIONClarification
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SKINNER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IVOR SKINNER
2015-05-29TM02Termination of appointment of Ivor George Skinner on 2015-05-29
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055884320001
2015-05-18AP01DIRECTOR APPOINTED MRS CINDY DAWN JENKINS
2015-05-18AP01DIRECTOR APPOINTED MR GARETH BARRY JENKINS
2015-03-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0111/10/14 FULL LIST
2014-10-28LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0111/10/14 FULL LIST
2014-04-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0111/10/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-24AR0111/10/12 FULL LIST
2012-05-01AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-28AR0111/10/11 FULL LIST
2011-04-27AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-21AR0111/10/10 FULL LIST
2010-03-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-19AR0111/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GAIL SKINNER / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GEORGE SKINNER / 18/10/2009
2009-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: CAPEL BACH ALLT LLANGENNECH LLANELLI SA14 8YU
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: CAPEL BACH, ALLT LLANGENNECH, LLANELLI, SA14 8YU
2006-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/06
2006-10-31363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-05225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: Y FELIN FFOREST PONTARDULAIS SWANSEA SA4 0YJ
2005-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: Y FELIN FFOREST, PONTARDULAIS, SWANSEA, SA4 0YJ
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bSECRETARY RESIGNED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2005-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1057827 Active Licenced property: BURRY PORT INDUSTRIAL ESTATE UNIT 1 BURRY PORT GB SA16 0NN. Correspondance address: LLANDDAROG BRYNCERDD CARMARTHEN GB SA32 8NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COURIERS 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
2015-05-20 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2013-11-30 £ 132,815
Creditors Due After One Year 2012-11-30 £ 94,129
Creditors Due After One Year 2012-11-30 £ 94,129
Creditors Due After One Year 2011-11-30 £ 72,175
Creditors Due Within One Year 2013-11-30 £ 386,141
Creditors Due Within One Year 2012-11-30 £ 335,778
Creditors Due Within One Year 2012-11-30 £ 335,778
Creditors Due Within One Year 2011-11-30 £ 287,250
Provisions For Liabilities Charges 2013-11-30 £ 46,808
Provisions For Liabilities Charges 2012-11-30 £ 28,244
Provisions For Liabilities Charges 2012-11-30 £ 28,244
Provisions For Liabilities Charges 2011-11-30 £ 27,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 COURIERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 170,170
Cash Bank In Hand 2012-11-30 £ 142,482
Cash Bank In Hand 2012-11-30 £ 142,482
Cash Bank In Hand 2011-11-30 £ 91,694
Current Assets 2013-11-30 £ 625,042
Current Assets 2012-11-30 £ 544,389
Current Assets 2012-11-30 £ 544,389
Current Assets 2011-11-30 £ 444,710
Debtors 2013-11-30 £ 452,809
Debtors 2012-11-30 £ 393,657
Debtors 2012-11-30 £ 393,657
Debtors 2011-11-30 £ 344,766
Fixed Assets 2013-11-30 £ 295,689
Fixed Assets 2012-11-30 £ 220,322
Fixed Assets 2012-11-30 £ 220,322
Fixed Assets 2011-11-30 £ 171,934
Shareholder Funds 2013-11-30 £ 354,967
Shareholder Funds 2012-11-30 £ 306,560
Shareholder Funds 2012-11-30 £ 306,560
Shareholder Funds 2011-11-30 £ 230,051
Tangible Fixed Assets 2013-11-30 £ 295,689
Tangible Fixed Assets 2012-11-30 £ 220,322
Tangible Fixed Assets 2012-11-30 £ 220,322
Tangible Fixed Assets 2011-11-30 £ 171,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC COURIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC COURIERS LIMITED
Trademarks
We have not found any records of CELTIC COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC COURIERS 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 (53202 - Unlicensed carrier) as CELTIC COURIERS LIMITED are:

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1