Background WavePink WaveYellow Wave

CELTIC LAND LIMITED (03299923)

CELTIC LAND LIMITED (03299923) is an active UK company. incorporated on 8 January 1997. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CELTIC LAND LIMITED has been registered for 29 years. Current directors include DAVIS, Katie Victoria, MOORE, Robert William, OSBORNE, Trevor and 1 others.

Company Number
03299923
Status
active
Type
ltd
Incorporated
8 January 1997
Age
29 years
Address
The Old Stables, Bath, BA2 7EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Katie Victoria, MOORE, Robert William, OSBORNE, Trevor, SHARP, Joanna Jessica
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC LAND LIMITED

CELTIC LAND LIMITED is an active company incorporated on 8 January 1997 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CELTIC LAND LIMITED was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03299923

LTD Company

Age

29 Years

Incorporated 8 January 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ALDERHART LIMITED
From: 8 January 1997To: 30 January 1997
Contact
Address

The Old Stables Combe Hay Bath, BA2 7EG,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG England
From: 15 December 2021To: 29 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 8 January 1997To: 15 December 2021
Timeline

11 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Owner Exit
Oct 23
Director Joined
Nov 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIS, Katie Victoria

Active
Combe Hay, BathBA2 7EG
Born April 1984
Director
Appointed 16 Nov 2023

MOORE, Robert William

Active
Combe Hay, BathBA2 7EG
Born December 1987
Director
Appointed 01 Dec 2020

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 16 Jun 1997

SHARP, Joanna Jessica

Active
Combe Hay, BathBA2 7EG
Born February 1970
Director
Appointed 01 Dec 2020

CLARE, Sally

Resigned
Oast Cottage, AshfordTN26 3BB
Secretary
Appointed 11 Jan 2008
Resigned 23 Apr 2020

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Secretary
Appointed 12 Oct 1999
Resigned 31 Dec 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 08 Jan 1997
Resigned 23 Jan 1997

SUMMERS, Jacqueline

Resigned
15 Hollington Crescent, New MaldenKT3 6RP
Secretary
Appointed 16 Jun 1997
Resigned 01 Oct 2008

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 23 Jan 1997
Resigned 16 Jun 1997

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 23 Jan 1997
Resigned 16 Jun 1997

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 08 Jan 1997
Resigned 23 Jan 1997

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 23 Jan 1997
Resigned 16 Jun 1997

Persons with significant control

3

1 Active
2 Ceased

Ms Valerie Susan Hards

Ceased
Combe Hay, BathBA2 7EG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023

Ms Sally Clare

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2020

Mr Trevor Osborne

Active
Combe Hay, BathBA2 7EG
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
29 June 2020
AAMDAAMD
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
21 January 2001
287Change of Registered Office
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
7 May 1998
287Change of Registered Office
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
27 June 1997
225Change of Accounting Reference Date
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
287Change of Registered Office
Incorporation Company
8 January 1997
NEWINCIncorporation