Celtic Pride Limited LLANELLI


Founded in 2005, Celtic Pride, classified under reg no. 05347521 is an active company. Currently registered at Celtic Pride Ltd Cross Hands Food Park SA14 6SX, Llanelli the company has been in the business for nineteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 6 directors in the the firm, namely David R., Ffion S. and Howell R. and others. In addition one secretary - Gareth E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celtic Pride Limited Address / Contact

Office Address Celtic Pride Ltd Cross Hands Food Park
Office Address2 Cross Hands
Town Llanelli
Post code SA14 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347521
Date of Incorporation Mon, 31st Jan 2005
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

David R.

Position: Director

Appointed: 14 September 2019

Ffion S.

Position: Director

Appointed: 22 August 2019

Howell R.

Position: Director

Appointed: 04 October 2014

David R.

Position: Director

Appointed: 22 April 2013

Donald T.

Position: Director

Appointed: 22 April 2013

Gareth E.

Position: Secretary

Appointed: 30 November 2006

Timothy R.

Position: Director

Appointed: 31 January 2005

Edward M.

Position: Director

Appointed: 07 November 2014

Resigned: 30 September 2018

Simon J.

Position: Director

Appointed: 14 April 2010

Resigned: 07 November 2014

Nicola R.

Position: Secretary

Appointed: 01 December 2005

Resigned: 30 November 2006

Gareth O.

Position: Director

Appointed: 31 January 2005

Resigned: 23 August 2013

David J.

Position: Director

Appointed: 31 January 2005

Resigned: 14 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2005

Resigned: 31 January 2005

Gareth D.

Position: Director

Appointed: 31 January 2005

Resigned: 15 May 2019

Hywel D.

Position: Secretary

Appointed: 31 January 2005

Resigned: 30 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 2724 06012 09415 830
Current Assets406 501284 643299 550312 512
Debtors404 229280 583287 456296 682
Other Debtors5 7841 9181983 579
Other
Average Number Employees During Period7776
Creditors284 275161 721175 431187 092
Net Current Assets Liabilities122 226122 922124 119125 420
Other Creditors  24 1461 303
Other Taxation Social Security Payable  281305
Total Assets Less Current Liabilities122 226122 922124 119125 420
Trade Creditors Trade Payables  61946
Trade Debtors Trade Receivables398 445278 665287 258293 103

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 10th, May 2023
Free Download (8 pages)

Company search

Advertisements