Background WavePink WaveYellow Wave

CELTIC MINING LIMITED (02984560)

CELTIC MINING LIMITED (02984560) is an active UK company. incorporated on 28 October 1994. with registered office in Cardiff. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). CELTIC MINING LIMITED has been registered for 31 years. Current directors include WALTERS, Richard John.

Company Number
02984560
Status
active
Type
ltd
Incorporated
28 October 1994
Age
31 years
Address
Avalon House, Cardiff, CF11 9HA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
WALTERS, Richard John
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC MINING LIMITED

CELTIC MINING LIMITED is an active company incorporated on 28 October 1994 with the registered office located in Cardiff. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). CELTIC MINING LIMITED was registered 31 years ago.(SIC: 05102)

Status

active

Active since 31 years ago

Company No

02984560

LTD Company

Age

31 Years

Incorporated 28 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

STOREPRICE LIMITED
From: 28 October 1994To: 10 February 1995
Contact
Address

Avalon House 5-7 Cathedral Road Cardiff, CF11 9HA,

Previous Addresses

9 Beddau Way Castlegate Business Park Caerphilly Mid Glamorgan CF83 2AX
From: 12 November 2013To: 15 December 2023
9 Beddau Way Castlegate Business Park Caerphilly CF14 2TH
From: 28 October 1994To: 12 November 2013
Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 15
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

WALTERS, Richard John

Active
Beddau Way, CaerphillyCF83 2AX
Born January 1980
Director
Appointed 15 May 2015

HUMPHREYS, Leighton

Resigned
Beddau Way, CaerphillyCF14 2TH
Secretary
Appointed 30 Nov 2006
Resigned 22 Nov 2012

THOMAS, Mark

Resigned
23 Beechwood Drive Chandlers Reach, PontypriddCF38 2PJ
Secretary
Appointed 29 Nov 1994
Resigned 10 Aug 1995

WARREN, David Maxwell

Resigned
Weir House 1 Heol Isaf, CardiffCF15 8AF
Secretary
Appointed 10 Aug 1995
Resigned 30 Nov 2006

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 29 Nov 1994
Resigned 29 Nov 1994

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 28 Oct 1994
Resigned 29 Nov 1994

BANKS, Christopher

Resigned
17 Westbrook Park, BathBA1 4DP
Born January 1960
Director
Appointed 10 Aug 1995
Resigned 17 Apr 1998

BLANK, Eric John

Resigned
29 Highfield Avenue, BridgendCF31 1QR
Born April 1953
Director
Appointed 10 Aug 1995
Resigned 01 Apr 1998

CHANCE, John Charles

Resigned
Dolawel, BreconLD3 9RN
Born October 1945
Director
Appointed 10 Aug 1995
Resigned 24 Apr 1997

HUMPHREYS, Leighton

Resigned
Beddau Way, CaerphillyCF14 2TH
Born September 1974
Director
Appointed 23 Oct 2006
Resigned 22 Nov 2012

JONES, Philip

Resigned
Liddon House Tregarn Road, NewportNP6 2JS
Born August 1964
Director
Appointed 29 Jan 1998
Resigned 14 Dec 2001

LLEWELLYN, Martyn Evan Rhys

Resigned
5-7 Cathedral Road, CardiffCF11 9HA
Born July 1974
Director
Appointed 22 Nov 2012
Resigned 06 Feb 2024

MCNAIR, Lawrence Keith

Resigned
Braebank Cockpole Green, ReadingRG10 8NT
Born February 1949
Director
Appointed 18 Sept 1996
Resigned 07 Feb 1998

RIDDLESTON, Bryan

Resigned
Maple Lodge, AbergavennyNP7 9QZ
Born December 1947
Director
Appointed 29 Nov 1994
Resigned 01 Jul 1996

THOMAS, Mark

Resigned
Cwm Mill, Efail IsafCF38 1AT
Born June 1956
Director
Appointed 10 Aug 1995
Resigned 03 Jul 2006

WALTERS, Richard John

Resigned
Beddau Way, CaerphillyCF14 2TH
Born January 1980
Director
Appointed 03 Jul 2006
Resigned 22 Nov 2012

WARREN, David Maxwell

Resigned
Weir House 1 Heol Isaf, CardiffCF15 8AF
Born June 1957
Director
Appointed 08 Nov 2002
Resigned 30 Nov 2006

DHM CONSULTANCY LIMITED

Resigned
7 Centre Court, PontypriddCF37 5YR
Corporate director
Appointed 22 Nov 2012
Resigned 06 Feb 2024

FILBUK NOMINEES LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate director
Appointed 29 Nov 1994
Resigned 29 Nov 1994

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 28 Oct 1994
Resigned 29 Nov 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Martyn Evan Rhys Llewellyn

Ceased
5-7 Cathedral Road, CardiffCF11 9HA
Born July 1974

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Ceased 01 Feb 2024

Mr Richard John Walters

Active
5-7 Cathedral Road, CardiffCF11 9HA
Born January 1980

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Beddau Way, CaerphillyCF83 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

126

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Corporate Director Company With Name
22 November 2012
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Miscellaneous
9 February 2010
MISCMISC
Miscellaneous
21 January 2010
MISCMISC
Auditors Resignation Company
21 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
190190
Legacy
28 October 2008
353353
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
25 July 1998
288cChange of Particulars
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288cChange of Particulars
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
15 January 1996
225(2)225(2)
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
30 June 1995
287Change of Registered Office
Certificate Change Of Name Company
9 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
224224
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
287Change of Registered Office
Incorporation Company
28 October 1994
NEWINCIncorporation