About

Registered Number: 01384607
Date of Incorporation: 17/08/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 7 Castle Street, Conwy, LL32 8AY,

 

Established in 1978, Celtic Shops (Trefriw) Ltd are based in Conwy, it's status in the Companies House registry is set to "Active". The companies directors are listed as Magowan, Patricia Colette, Matier, Caroline Ann, Matier, Claudia Marian, Matier, Caroline Anne, Magowan, Colette, Matier, Vincent Terrence in the Companies House registry. Currently we aren't aware of the number of employees at the the 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.