About

Registered Number: 02765374
Date of Incorporation: 17/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Unit 37, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BZ

 

Celtic Recycling Ltd was founded on 17 November 1992 with its registered office in Pyle in Bridgend, it's status at Companies House is "Active". The company has 2 directors listed as Owen, William David Paul, Pitman, Lesley in the Companies House registry. 51-100 people are employed by the organisation. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, William David Paul 18 April 2011 - 1
PITMAN, Lesley 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
MR01 - N/A 08 April 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 June 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR01 - N/A 04 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 14 May 2014
MR01 - N/A 16 April 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 18 November 2013
MR01 - N/A 28 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 15 December 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
363s - Annual Return 11 January 2007
RESOLUTIONS - N/A 02 January 2007
MEM/ARTS - N/A 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
123 - Notice of increase in nominal capital 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 10 November 1996
287 - Change in situation or address of Registered Office 21 June 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 28 January 1996
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
AA - Annual Accounts 26 April 1994
288 - N/A 24 March 1994
395 - Particulars of a mortgage or charge 13 December 1993
395 - Particulars of a mortgage or charge 13 December 1993
363s - Annual Return 23 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1993
395 - Particulars of a mortgage or charge 08 February 1993
CERTNM - Change of name certificate 01 February 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
287 - Change in situation or address of Registered Office 23 November 1992
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Legal mortgage 20 May 2011 Fully Satisfied

N/A

Legal charge 30 March 2011 Outstanding

N/A

Legal charge 24 January 2005 Outstanding

N/A

Chattel mortgage 29 November 1993 Outstanding

N/A

Corporate mortgage 29 November 1993 Outstanding

N/A

Debenture 01 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.