Celtic Foodservices Ltd PEMBROKE DOCK


Celtic Foodservices started in year 2009 as Private Limited Company with registration number 06843441. The Celtic Foodservices company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Pembroke Dock at Unit 4. Postal code: SA72 4RZ.

The company has 4 directors, namely Richard S., Allan D. and Jason D. and others. Of them, Jason D., Michael S. have been with the company the longest, being appointed on 11 March 2009 and Richard S. has been with the company for the least time - from 8 May 2017. Currenlty, the company lists one former director, whose name is Benedict H. and who left the the company on 2 December 2013. In addition, there is one former secretary - Jason D. who worked with the the company until 23 April 2010.

This company operates within the SA72 4RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1096177 . It is located at Unit4, London Road Industrial Estate, Pembroke Dock with a total of 3 cars.

Celtic Foodservices Ltd Address / Contact

Office Address Unit 4
Office Address2 London Road Industrial Estate
Town Pembroke Dock
Post code SA72 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06843441
Date of Incorporation Wed, 11th Mar 2009
Industry
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 08 May 2017

Vaswani Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 April 2010

Allan D.

Position: Director

Appointed: 11 May 2009

Jason D.

Position: Director

Appointed: 11 March 2009

Michael S.

Position: Director

Appointed: 11 March 2009

Vaswani & Co

Position: Corporate Secretary

Appointed: 20 July 2009

Resigned: 23 April 2010

Benedict H.

Position: Director

Appointed: 21 May 2009

Resigned: 02 December 2013

Jason D.

Position: Secretary

Appointed: 11 March 2009

Resigned: 23 April 2010

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Essex Flour & Grain Co Limited from London, England. The abovementioned PSC is categorised as "a limited compnay", has 25-50% voting rights and has 50,01-75% shares. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Davies Holdings (Pembroke) Limited that entered Fishguard, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Essex Flour & Grain Co Limited

Leytonstone House 3 Hanbury Drive, London, E11 1GA, England

Legal authority Companies Act
Legal form Limited Compnay
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00312678
Notified on 14 February 2023
Nature of control: 50,01-75% shares
25-50% voting rights

Davies Holdings (Pembroke) Limited

74 High Street, Fishguard, SA65 9AU, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies Uk
Registration number 09469730
Notified on 14 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-261 594-389 902-389 770-409 226       
Balance Sheet
Cash Bank On Hand   7 55737 05218 24314 347562 1782 716114 613
Current Assets493 392555 752492 042415 501449 000434 904342 415248 876199 671353 528514 369
Debtors266 092353 188282 682204 410175 135225 840163 36974 19271 845150 919157 643
Net Assets Liabilities   -409 226-394 078-408 212-521 211-607 487-653 364-653 182277 402
Other Debtors   47 42449 423117 95083 58021 44027 18222 88724 314
Property Plant Equipment   26 08819 22228 73922 38014 13715 68918 04529 825
Total Inventories   203 534236 813190 821164 699174 628125 648199 893242 113
Cash Bank In Hand21 71320 69015 9907 557       
Net Assets Liabilities Including Pension Asset Liability-261 594-389 902-389 770-409 226       
Stocks Inventory205 587181 874193 370203 534       
Tangible Fixed Assets108 13567 69639 81026 088       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-261 694-390 002-389 870-409 326       
Shareholder Funds-261 594-389 902-389 770-409 226       
Other
Accumulated Depreciation Impairment Property Plant Equipment   159 558171 384142 065119 629127 872134 491140 821115 267
Additions Other Than Through Business Combinations Property Plant Equipment    4 96014 5486 200 8 1718 68618 561
Average Number Employees During Period   1716161316111317
Bank Overdrafts       12 8165 5247 542 
Creditors   850 815862 300871 855886 006870 500868 7241 024 755266 792
Finance Lease Liabilities Present Value Total   400400400400    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   332 500297 500175 000140 000105 000122 500122 50087 500
Increase From Depreciation Charge For Year Property Plant Equipment    9 7265 03212 5598 2436 6196 3306 781
Net Current Assets Liabilities-337 776-451 081-429 580-435 314-413 300-436 951-543 591-621 624-669 053-671 227247 577
Other Creditors   305 951275 637226 691238 684334 531384 046324 78913 031
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 10034 35134 995   32 335
Other Disposals Property Plant Equipment     34 35034 995   32 335
Property Plant Equipment Gross Cost   185 646190 606170 804142 009142 009150 180158 866145 092
Taxation Social Security Payable   5 5416 6854 3493 8453 9745 2154 8045 369
Trade Creditors Trade Payables   538 923579 578640 415643 077519 179473 939687 620248 392
Trade Debtors Trade Receivables   156 986125 712107 89079 78952 75244 663128 032133 329
Creditors Due After One Year31 9536 517         
Creditors Due Within One Year831 1681 006 833921 622850 815       
Fixed Assets108 13567 69639 81026 088       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 0001 19713 114       
Tangible Fixed Assets Cost Or Valuation178 335171 335172 532185 646       
Tangible Fixed Assets Depreciation70 200103 639132 722159 558       
Tangible Fixed Assets Depreciation Charged In Period 38 87729 08326 836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 438         
Tangible Fixed Assets Disposals 9 000         
Total Assets Less Current Liabilities-229 641-383 385-389 770-409 226       

Transport Operator Data

Unit4
Address London Road Industrial Estate
City Pembroke Dock
Post code SA72 4RZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 1 satisfaction in full.
filed on: 27th, March 2024
Free Download (1 page)

Company search