CELTIC WINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELTIC WINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04926317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELTIC WINES LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CELTIC WINES LIMITED located?

    Registered Office Address
    Unit 1a Warrior Way
    SA72 6UB Pembroke Dock
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CELTIC WINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC VINTNERS LIMITEDOct 08, 2003Oct 08, 2003

    What are the latest accounts for CELTIC WINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CELTIC WINES LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for CELTIC WINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Huw Davies as a director on Apr 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Registered office address changed from Unit 4 London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ to Unit 1a Warrior Way Pembroke Dock SA72 6UB on Jul 10, 2017

    1 pagesAD01

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Celtic Vintners Ltd as a person with significant control on Jun 29, 2017

    1 pagesPSC02

    Who are the officers of CELTIC WINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Reginald Roy
    Grove Drive
    SA71 5QB Pembroke
    35
    Pembrokeshire
    United Kingdom
    Secretary
    Grove Drive
    SA71 5QB Pembroke
    35
    Pembrokeshire
    United Kingdom
    170591640002
    CAINE, Peter Edward
    Brookdale
    SA69 9PU Saundersfoot
    9
    Pembrokeshire
    United Kingdom
    Director
    Brookdale
    SA69 9PU Saundersfoot
    9
    Pembrokeshire
    United Kingdom
    United KingdomBritish167114720001
    ROBERTS, Reginald Roy
    35 Grove Drive
    SA71 5QB Pembroke
    Pembrokshire
    Director
    35 Grove Drive
    SA71 5QB Pembroke
    Pembrokshire
    WalesBritish6981350001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUXLEY, Benedict William
    Lowbury
    Church Road
    SA73 1NU Milford Haven
    Pembrokeshire
    Secretary
    Lowbury
    Church Road
    SA73 1NU Milford Haven
    Pembrokeshire
    British93126060001
    VASWANI SECRETARIES LTD
    Hendon Avenue
    N3 1UJ London
    29a
    United Kingdom
    Secretary
    Hendon Avenue
    N3 1UJ London
    29a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07182722
    150943480001
    DAVIES, Alastair Huw
    Warrior Way
    SA72 6UB Pembroke Dock
    Unit 1a
    Wales
    Director
    Warrior Way
    SA72 6UB Pembroke Dock
    Unit 1a
    Wales
    WalesWelsh179032160001
    HUXLEY, Benedict William
    Lowbury
    Church Road
    SA73 1NU Milford Haven
    Pembrokeshire
    Director
    Lowbury
    Church Road
    SA73 1NU Milford Haven
    Pembrokeshire
    WalesBritish93126060001
    LEWIS, Edward Vivian
    Coach House
    Nevern
    SA42 0NB Newport
    Pembrokeshire
    Director
    Coach House
    Nevern
    SA42 0NB Newport
    Pembrokeshire
    Great BritainBritish20740110002
    SMITH, Barrie Middleton
    23 Gail Rise
    Llangwm
    SA62 4HW Haverfordwest
    Pembrokshire
    Director
    23 Gail Rise
    Llangwm
    SA62 4HW Haverfordwest
    Pembrokshire
    British89998900001
    SPINKS, Michael John
    Park Avenue
    Bush Hill Park
    EN1 2HW Enfield
    48
    Middlesex
    Director
    Park Avenue
    Bush Hill Park
    EN1 2HW Enfield
    48
    Middlesex
    EnglandBritish30698500002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of CELTIC WINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Terrace
    SA73 3JP Milford Haven
    Hamilton House
    Wales
    Jun 29, 2017
    Hamilton Terrace
    SA73 3JP Milford Haven
    Hamilton House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2008
    Place RegisteredCompanies House
    Registration Number7969969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0