Background WavePink WaveYellow Wave

CELTEST COMPANY LIMITED (01533370)

CELTEST COMPANY LIMITED (01533370) is an active UK company. incorporated on 9 December 1980. with registered office in Bangor. The company operates in the Construction sector, engaged in unknown sic code (42990). CELTEST COMPANY LIMITED has been registered for 45 years. Current directors include ABBS, Stuart Leslie, CHINERY, Jason Scott Tom, FARDAGHAIE, Babak.

Company Number
01533370
Status
active
Type
ltd
Incorporated
9 December 1980
Age
45 years
Address
Trefelin, Bangor, LL57 4LH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ABBS, Stuart Leslie, CHINERY, Jason Scott Tom, FARDAGHAIE, Babak
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTEST COMPANY LIMITED

CELTEST COMPANY LIMITED is an active company incorporated on 9 December 1980 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CELTEST COMPANY LIMITED was registered 45 years ago.(SIC: 42990)

Status

active

Active since 45 years ago

Company No

01533370

LTD Company

Age

45 Years

Incorporated 9 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Trefelin Llandygai Bangor, LL57 4LH,

Timeline

27 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Nov 09
Director Joined
Jan 12
Funding Round
Apr 12
Funding Round
Jun 13
Loan Cleared
Dec 19
New Owner
Jan 22
Capital Update
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRAY, Thomas

Active
Trefelin, BangorLL57 4LH
Secretary
Appointed 29 Apr 2022

ABBS, Stuart Leslie

Active
Trefelin, BangorLL57 4LH
Born December 1973
Director
Appointed 29 Apr 2022

CHINERY, Jason Scott Tom

Active
Trefelin, BangorLL57 4LH
Born August 1977
Director
Appointed 09 Nov 2023

FARDAGHAIE, Babak

Active
Trefelin, BangorLL57 4LH
Born January 1984
Director
Appointed 17 Oct 2023

JONES, Arwel Morris

Resigned
Trefelin, BangorLL57 4LH
Secretary
Appointed 23 Apr 2007
Resigned 29 Apr 2022

JONES, Gary James

Resigned
Nant Y Fedw, BangorLL57 4LH
Secretary
Appointed N/A
Resigned 23 Apr 2007

BARRY, Paul

Resigned
Trefelin, BangorLL57 4LH
Born August 1965
Director
Appointed 29 Apr 2022
Resigned 31 Dec 2024

GOULDEN, Eric Robert

Resigned
Trefelin, BangorLL57 4LH
Born March 1957
Director
Appointed N/A
Resigned 30 Apr 2023

HARRISON, David George

Resigned
Trefelin, BangorLL57 4LH
Born April 1988
Director
Appointed 29 Apr 2022
Resigned 20 Nov 2023

JONES, Gary James

Resigned
Trefelin, BangorLL57 4LH
Born March 1957
Director
Appointed 16 Jan 2012
Resigned 30 Apr 2023

JONES, Gary James

Resigned
Doc Victoria, CaernarfonLL55 1TH
Born March 1957
Director
Appointed N/A
Resigned 31 Oct 2009

ROSTAS, Robert Laszlo

Resigned
Trefelin, BangorLL57 4LH
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Gary James Jones

Ceased
Trefelin, BangorLL57 4LH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Ceased 29 Apr 2022

Mr Eric Robert Goulden

Ceased
Trefelin, BangorLL57 4LH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 May 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
6 May 2022
CC04CC04
Memorandum Articles
6 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
26 April 2022
SH19Statement of Capital
Legacy
26 April 2022
SH20SH20
Legacy
26 April 2022
CAP-SSCAP-SS
Resolution
26 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
30 December 2014
AD05AD05
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Resolution
26 June 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Auditors Resignation Company
16 October 2012
AUDAUD
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
28 May 1999
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1994
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
88(2)R88(2)R
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
123Notice of Increase in Nominal Capital
Resolution
17 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
7 April 1988
88(3)88(3)
Legacy
7 April 1988
88(2)Return of Allotment of Shares
Legacy
7 April 1988
123Notice of Increase in Nominal Capital
Resolution
7 April 1988
RESOLUTIONSResolutions
Resolution
7 April 1988
RESOLUTIONSResolutions
Resolution
7 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
225(1)225(1)
Miscellaneous
9 December 1980
MISCMISC
Incorporation Company
9 December 1980
NEWINCIncorporation