Celf Creative Design Ltd CARDIFF


Founded in 2000, Celf Creative Design, classified under reg no. 04050417 is an active company. Currently registered at 58 Mount Stuart Square CF10 5LR, Cardiff the company has been in the business for 24 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2001/04/20 Celf Creative Design Ltd is no longer carrying the name Celtic Brewing.

Currently there are 2 directors in the the firm, namely Mark T. and Elfed E.. In addition one secretary - Mark T. - is with the company. As of 19 April 2024, there was 1 ex secretary - Biccor Limited. There were no ex directors.

Celf Creative Design Ltd Address / Contact

Office Address 58 Mount Stuart Square
Office Address2 Cardiff Bay
Town Cardiff
Post code CF10 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050417
Date of Incorporation Thu, 10th Aug 2000
Industry specialised design activities
Industry Advertising agencies
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Mark T.

Position: Secretary

Appointed: 23 April 2001

Mark T.

Position: Director

Appointed: 23 April 2001

Elfed E.

Position: Director

Appointed: 23 April 2001

Duncan M.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 14 August 2000

Biccor Limited

Position: Secretary

Appointed: 10 August 2000

Resigned: 14 August 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Mark T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Elfed E. This PSC owns 25-50% shares.

Mark T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elfed E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Celtic Brewing April 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth95 96550 297    
Balance Sheet
Cash Bank On Hand  172 478141 042220 834425 015
Current Assets254 598205 305246 132235 681326 073740 910
Debtors159 818134 28363 46486 44997 049314 895
Net Assets Liabilities  80 131146 81850 11250 112
Other Debtors  9 047   
Property Plant Equipment  29 92949 83640 79659 018
Total Inventories  10 1908 1908 1901 000
Cash Bank In Hand86 29363 482    
Net Assets Liabilities Including Pension Asset Liability95 96550 297    
Stocks Inventory8 4877 540    
Tangible Fixed Assets18 52616 815    
Reserves/Capital
Called Up Share Capital108108    
Profit Loss Account Reserve95 85750 189    
Shareholder Funds95 96550 297    
Other
Accrued Liabilities  1 1498 5227 600204 739
Accumulated Depreciation Impairment Property Plant Equipment  172 875188 994204 419217 127
Additions Other Than Through Business Combinations Property Plant Equipment   36 0266 38530 930
Amounts Owed By Related Parties  7 0367 036  
Amounts Owed To Related Parties    153 715230 897
Average Number Employees During Period  16151516
Creditors  191 160130 12445 55336 612
Deferred Tax Liabilities  4 7708 5757 16910 915
Dividends Paid On Shares Interim  258 000156 000304 751 
Increase From Depreciation Charge For Year Property Plant Equipment   16 11915 42612 708
Net Current Assets Liabilities79 07035 17254 972105 55762 03838 621
Nominal Value Allotted Share Capital  110110112112
Number Shares Issued Fully Paid  110110112112
Other Creditors  9 38829 82429 16738 832
Par Value Share   111
Prepayments  267  1 724
Property Plant Equipment Gross Cost  202 804238 830245 215276 145
Provisions For Liabilities Balance Sheet Subtotal  4 7708 5757 16910 915
Taxation Social Security Payable  52 58030 94552 897161 983
Total Assets Less Current Liabilities97 59651 98784 901155 393102 83497 639
Total Borrowings    45 55336 612
Trade Creditors Trade Payables  128 04360 83316 20956 617
Trade Debtors Trade Receivables  47 11479 41397 049313 171
Work In Progress  10 1908 1908 1901 000
Company Contributions To Money Purchase Plans Directors  45 60045 60065 60065 600
Director Remuneration  16 32817 08617 41017 590
Advances Credits Directors 5 1431 992   
Creditors Due Within One Year175 528170 133    
Number Shares Allotted 8    
Provisions For Liabilities Charges1 6311 690    
Share Capital Allotted Called Up Paid88    
Tangible Fixed Assets Cost Or Valuation159 927164 273    
Tangible Fixed Assets Depreciation141 401147 458    
Value Shares Allotted 1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements