Celtic Inns Limited WOLVERHAMPTON


Founded in 2001, Celtic Inns, classified under reg no. 04327959 is an active company. Currently registered at St Johns House WV2 4BH, Wolverhampton the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on October 1, 2022. Since February 28, 2002 Celtic Inns Limited is no longer carrying the name Mandaco 294.

At present there are 3 directors in the the company, namely Hayleigh L., Edward H. and Robert L.. In addition one secretary - Michelle W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Celtic Inns Limited Address / Contact

Office Address St Johns House
Office Address2 St Johns Square
Town Wolverhampton
Post code WV2 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327959
Date of Incorporation Fri, 23rd Nov 2001
Industry Non-trading company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Hayleigh L.

Position: Director

Appointed: 05 October 2021

Edward H.

Position: Director

Appointed: 05 October 2021

Michelle W.

Position: Secretary

Appointed: 05 October 2021

Robert L.

Position: Director

Appointed: 05 October 2021

Richard W.

Position: Director

Appointed: 03 June 2013

Resigned: 30 October 2020

Peter D.

Position: Director

Appointed: 01 October 2011

Resigned: 29 September 2017

Andrew A.

Position: Director

Appointed: 31 March 2009

Resigned: 17 November 2023

Paul I.

Position: Director

Appointed: 17 March 2006

Resigned: 31 March 2009

Anne B.

Position: Secretary

Appointed: 17 March 2006

Resigned: 05 October 2021

Ralph F.

Position: Director

Appointed: 17 March 2006

Resigned: 02 October 2021

Derek A.

Position: Director

Appointed: 17 March 2006

Resigned: 01 October 2011

Alistair D.

Position: Director

Appointed: 17 March 2006

Resigned: 10 September 2012

Stephen O.

Position: Director

Appointed: 17 March 2006

Resigned: 03 June 2013

Stephen B.

Position: Secretary

Appointed: 30 August 2002

Resigned: 17 March 2006

Michael S.

Position: Director

Appointed: 30 August 2002

Resigned: 17 March 2006

John M.

Position: Secretary

Appointed: 06 March 2002

Resigned: 17 March 2006

John M.

Position: Director

Appointed: 26 February 2002

Resigned: 17 March 2006

John W.

Position: Director

Appointed: 26 February 2002

Resigned: 17 March 2006

David W.

Position: Secretary

Appointed: 26 February 2002

Resigned: 06 March 2002

Acuity Nominees Limited

Position: Corporate Director

Appointed: 23 November 2001

Resigned: 26 February 2002

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2001

Resigned: 26 February 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Celtic Inns Holdings Limited from Wolverhampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Celtic Inns Holdings Limited

St Johns House St Johns Square, Wolverhampton, WV2 4BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05158483
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mandaco 294 February 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2023
filed on: 5th, February 2024
Free Download (10 pages)

Company search