Background WavePink WaveYellow Wave

CELTIC ENGINEERING HOLDINGS LIMITED (06810132)

CELTIC ENGINEERING HOLDINGS LIMITED (06810132) is an active UK company. incorporated on 4 February 2009. with registered office in Pembroke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CELTIC ENGINEERING HOLDINGS LIMITED has been registered for 17 years. Current directors include SYKES, Peter Hugh Bellairs, WRIGHT, David.

Company Number
06810132
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
Waterloo Industrial Estate, Pembroke, SA72 4RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SYKES, Peter Hugh Bellairs, WRIGHT, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC ENGINEERING HOLDINGS LIMITED

CELTIC ENGINEERING HOLDINGS LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Pembroke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CELTIC ENGINEERING HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06810132

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

DIREDEX LIMITED
From: 4 February 2009To: 27 August 2009
Contact
Address

Waterloo Industrial Estate Pembroke Dock Pembroke, SA72 4RR,

Previous Addresses

Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom
From: 4 February 2009To: 15 October 2009
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 11
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Feb 20
Share Buyback
Jun 20
Capital Reduction
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Jan 22
Capital Reduction
Jan 25
Share Buyback
Jan 25
Loan Cleared
Feb 26
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WRIGHT, David

Active
Pembroke Dock, PembrokeSA72 4RR
Secretary
Appointed 07 Oct 2009

SYKES, Peter Hugh Bellairs

Active
Pembroke Dock, PembrokeSA72 4RR
Born July 1956
Director
Appointed 01 Jul 2020

WRIGHT, David

Active
Pembroke Dock, PembrokeSA72 4RR
Born June 1960
Director
Appointed 20 May 2009

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 04 Feb 2009
Resigned 20 May 2009

BATCHELOR, Keith Ernest

Resigned
Nuffield, Henley-On-ThamesRG9 5RU
Born August 1948
Director
Appointed 07 Oct 2009
Resigned 24 Jan 2011

KISS, Martin Robert Alan

Resigned
Coed Y Bryn, LlandysulSA44 5LX
Born June 1961
Director
Appointed 07 Oct 2009
Resigned 20 Feb 2020

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 04 Feb 2009
Resigned 20 May 2009

Persons with significant control

3

Mr Terry Williams

Active
Pembroke Dock, PembrokeSA72 4RR
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2022

Mr David Wright

Active
Pembroke Dock, PembrokeSA72 4RR
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Hugh Bellairs Sykes

Active
Pembroke Dock, PembrokeSA72 4RR
Born July 1956

Nature of Control

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

Filing History

81

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
6 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Resolution
8 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 February 2022
MAMA
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Capital Cancellation Shares
26 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Resolution
1 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Cancellation Shares
28 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2012
SH03Return of Purchase of Own Shares
Resolution
16 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Resolution
15 October 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 October 2009
AA01Change of Accounting Reference Date
Miscellaneous
15 October 2009
MISCMISC
Legacy
15 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2009
NEWINCIncorporation