Background WavePink WaveYellow Wave

CELTIC HAVEN LIMITED (03314060)

CELTIC HAVEN LIMITED (03314060) is an active UK company. incorporated on 6 February 1997. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. CELTIC HAVEN LIMITED has been registered for 29 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
03314060
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
No1 Park Lane, Hemel Hempstead, HP2 4YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC HAVEN LIMITED

CELTIC HAVEN LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. CELTIC HAVEN LIMITED was registered 29 years ago.(SIC: 55201)

Status

active

Active since 29 years ago

Company No

03314060

LTD Company

Age

29 Years

Incorporated 6 February 1997

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 20 September 2025 (6 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SHOPNICE LIMITED
From: 6 February 1997To: 18 March 1997
Contact
Address

No1 Park Lane Hemel Hempstead, HP2 4YL,

Previous Addresses

Celtic Haven Lydstep Tenby Pembrokeshire SA70 7SG
From: 6 February 2012To: 18 April 2018
Waterwynch Narberth Road Tenby SA70 8TJ
From: 6 February 1997To: 6 February 2012
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 11
Director Left
Oct 13
Loan Cleared
Feb 18
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 20
Loan Secured
Feb 21
Director Left
Sept 21
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 05 Apr 2018

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 04 Jul 2025

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 19 Jun 2025

EVANS, Jacqueline Jean

Resigned
Lydstep, TenbySA70 7SG
Secretary
Appointed 01 Aug 2002
Resigned 05 Apr 2018

JENKINS, Linda Jane

Resigned
Pen Y Banc, HaverfordwestSA62 5HJ
Secretary
Appointed 19 Feb 1997
Resigned 31 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 1997
Resigned 19 Feb 1997

BENTALL, Jane Elizabeth

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 05 Apr 2018
Resigned 01 Sept 2021

CLARK, Beverley

Resigned
Lydstep, TenbySA70 7SG
Born March 1963
Director
Appointed 10 Jan 2011
Resigned 22 Oct 2013

DENNING, Kim Ann

Resigned
Ash Cottage, TenbySA70 8TR
Born April 1960
Director
Appointed 21 Nov 2005
Resigned 03 Mar 2018

EVANS, Jacqueline Jean

Resigned
Lydstep, TenbySA70 7SG
Born December 1951
Director
Appointed 19 Feb 1997
Resigned 05 Apr 2018

EVANS, Philip Wyn

Resigned
Lydstep, TenbySA70 7SG
Born November 1948
Director
Appointed 19 Feb 1997
Resigned 05 Apr 2018

EVANS, Sophie Jane Morris

Resigned
Pantiles, LydstepSA70 7SE
Born May 1972
Director
Appointed 19 Feb 1997
Resigned 14 Feb 2002

JENKINS, Linda Jane

Resigned
Pen Y Banc, HaverfordwestSA62 5HJ
Born January 1955
Director
Appointed 19 Feb 1997
Resigned 02 Nov 2001

MACMILLAN, Iain Stuart

Resigned
Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 15 Oct 2025

WATERFIELD, David Charles Richard

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born May 1964
Director
Appointed 05 Apr 2018
Resigned 13 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Feb 1997
Resigned 19 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Park Lane, Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018

Mr Philip Wyn Evans

Ceased
Frances Road, SaundersfootSA69 9AD
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Legacy
21 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2019
AAAnnual Accounts
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
11 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
225Change of Accounting Reference Date
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Memorandum Articles
24 March 1997
MEM/ARTSMEM/ARTS
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Resolution
21 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Incorporation Company
6 February 1997
NEWINCIncorporation