About

Registered Number: 01384607
Date of Incorporation: 17/08/1978 (46 years and 8 months ago)
Company Status: Active
Registered Address: 7 Castle Street, Conwy, LL32 8AY,

 

Having been setup in 1978, Celtic Shops (Trefriw) Ltd has its registered office in Conwy, it has a status of "Active". Celtic Shops (Trefriw) Ltd has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATIER, Caroline Ann 01 November 2006 - 1
MATIER, Claudia Marian 01 November 2013 - 1
MAGOWAN, Colette N/A 01 April 1993 1
MATIER, Vincent Terrence N/A 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MAGOWAN, Patricia Colette 01 November 2006 - 1
MATIER, Caroline Anne 01 April 1993 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 25 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 22 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1998
287 - Change in situation or address of Registered Office 30 September 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 April 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 25 June 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 15 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
395 - Particulars of a mortgage or charge 13 April 1989
288 - N/A 14 March 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 22 August 1988
288 - N/A 14 June 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
NEWINC - New incorporation documents 17 August 1978

Mortgages & Charges

Description Date Status Charge by
Charge by way of deed 03 October 2006 Outstanding

N/A

Long-term loan agreement floating charge 05 March 2004 Outstanding

N/A

Legal mortgage 10 March 2003 Outstanding

N/A

Legal charge 28 March 1989 Fully Satisfied

N/A

Legal charge 28 March 1989 Outstanding

N/A

Legal charge 28 May 1982 Fully Satisfied

N/A

Charge 23 July 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.