Background WavePink WaveYellow Wave

CELTIC SHEEPSKIN & CO LTD. (08860746)

CELTIC SHEEPSKIN & CO LTD. (08860746) is an active UK company. incorporated on 24 January 2014. with registered office in St. Columb. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CELTIC SHEEPSKIN & CO LTD. has been registered for 12 years.

Company Number
08860746
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Units 2 & 2a Indian Queens Industrial Estate, St. Columb, TR9 6TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC SHEEPSKIN & CO LTD.

CELTIC SHEEPSKIN & CO LTD. is an active company incorporated on 24 January 2014 with the registered office located in St. Columb. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CELTIC SHEEPSKIN & CO LTD. was registered 12 years ago.(SIC: 47990)

Status

active

Active since 12 years ago

Company No

08860746

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb, TR9 6TF,

Previous Addresses

Celtic & Co Treloggan Industrial Estate Newquay TR7 2SX England
From: 7 March 2019To: 23 June 2021
64 Edgcumbe Avenue Newquay Cornwall TR7 2NL
From: 24 January 2014To: 7 March 2019
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Left
Nov 16
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jun 25
Loan Cleared
Jun 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Resolution
8 July 2023
RESOLUTIONSResolutions
Memorandum Articles
8 July 2023
MAMA
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Incorporation Company
24 January 2014
NEWINCIncorporation