Background WavePink WaveYellow Wave

STALYBRIDGE CELTIC HOLDINGS LIMITED (14887372)

STALYBRIDGE CELTIC HOLDINGS LIMITED (14887372) is an active UK company. incorporated on 23 May 2023. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STALYBRIDGE CELTIC HOLDINGS LIMITED has been registered for 2 years. Current directors include BOWDEN, Paul, JONES, Nigel.

Company Number
14887372
Status
active
Type
ltd
Incorporated
23 May 2023
Age
2 years
Address
Riverview Tunbridge Road, Bristol, BS40 8SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWDEN, Paul, JONES, Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STALYBRIDGE CELTIC HOLDINGS LIMITED

STALYBRIDGE CELTIC HOLDINGS LIMITED is an active company incorporated on 23 May 2023 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STALYBRIDGE CELTIC HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14887372

LTD Company

Age

2 Years

Incorporated 23 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Riverview Tunbridge Road Chew Magna Bristol, BS40 8SP,

Previous Addresses

85 Princess Victoria Street Clifton Bristol BS8 4DD England
From: 30 May 2023To: 23 March 2026
Curzon House Southernhay West Exeter EX1 1RS England
From: 23 May 2023To: 30 May 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
Funding Round
May 23
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOWDEN, Paul

Active
Tunbridge Road, BristolBS40 8SP
Born June 1968
Director
Appointed 24 May 2023

JONES, Nigel

Active
Tunbridge Road, BristolBS40 8SP
Born December 1971
Director
Appointed 24 May 2023

GEBBIE, David Alexander George

Resigned
Princess Victoria Street, BristolBS8 4DD
Born December 1963
Director
Appointed 23 May 2023
Resigned 24 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Nigel Jones

Active
Tunbridge Road, BristolBS40 8SP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023

Mr Paul Bowden

Active
Tunbridge Road, BristolBS40 8SP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023

Mr David Alexander George Gebbie

Ceased
Princess Victoria Street, BristolBS8 4DD
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Incorporation Company
23 May 2023
NEWINCIncorporation