Pembroke
Pembrokeshire
SA71 4QS
Wales
Director Name | Mr Michael John Spinks |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HW |
Director Name | Mr Allan Thomas Davies |
---|---|
Date of Birth | September 1946 (Born 75 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 11 May 2009(2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Whitehall Drive Pembroke Pembrokeshire SA71 4QS Wales |
Director Name | Mr Richard Harry Spinks |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 28-30 Lee Conservancy Road Homerton London E9 5HW |
Secretary Name | Vaswani Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 29a Hendon Avenue London N3 1UJ |
Secretary Name | Mr Jason Lee Davies |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Whitehall Drive Pembroke Pembrokeshire SA71 4QS Wales |
Director Name | Mr Benedict William Huxley |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lowbury Church Road Milford Haven Pembrokeshire SA73 1NU Wales |
Secretary Name | Vaswani & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2010) |
Correspondence Address | 29a Hendon Avenue London N3 1UJ |
Website | celticfoodservices.co.uk |
---|---|
Telephone | 01646 685869 |
Telephone region | Milford Haven |
Registered Address | 28-30 Lee Conservancy Road Homerton London E9 5HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
50 at £1 | Allan Davies 50.00% Ordinary |
---|---|
50 at £1 | Essex Flour & Grain Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389,902 |
Cash | £20,690 |
Current Liabilities | £1,006,833 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2022 (5 months ago) |
---|---|
Next Return Due | 25 March 2023 (7 months, 2 weeks from now) |
10 July 2012 | Delivered on: 26 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Appointment of Mr Richard Harry Spinks as a director on 8 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Harry Spinks as a director on 8 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Benedict Huxley as a director (1 page) |
28 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Benedict Huxley as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Vaswani & Co on 31 December 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Jason Lee Davies on 31 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Allan Thomas Davies on 31 December 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Vaswani & Co on 31 December 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Jason Lee Davies on 31 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Allan Thomas Davies on 31 December 2009 (2 pages) |
30 April 2010 | Appointment of Vaswani Secretaries Ltd as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Vaswani & Co as a secretary (1 page) |
30 April 2010 | Termination of appointment of Jason Davies as a secretary (1 page) |
30 April 2010 | Appointment of Vaswani Secretaries Ltd as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Vaswani & Co as a secretary (1 page) |
30 April 2010 | Termination of appointment of Jason Davies as a secretary (1 page) |
22 July 2009 | Secretary appointed vaswani & co (1 page) |
22 July 2009 | Director and secretary's change of particulars / jason davies / 20/07/2009 (1 page) |
22 July 2009 | Secretary appointed vaswani & co (1 page) |
22 July 2009 | Director and secretary's change of particulars / jason davies / 20/07/2009 (1 page) |
9 June 2009 | Director appointed mr benedict william huxley (1 page) |
9 June 2009 | Director appointed mr benedict william huxley (1 page) |
11 May 2009 | Director appointed mr allan thomas davies (1 page) |
11 May 2009 | Director appointed mr allan thomas davies (1 page) |
11 March 2009 | Incorporation (14 pages) |
11 March 2009 | Incorporation (14 pages) |