General information

Name:

Celtic Recycling Limited.

Office Address:

Unit 37 Village Farm Industrial Estate CF33 6BZ Pyle

Number: 02765374

Incorporation date: 1992-11-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Celtic Recycling Ltd. has been in this business for at least thirty two years. Started with registration number 02765374 in the year 1992, the company is based at Unit 37, Pyle CF33 6BZ. This firm's declared SIC number is 38320 meaning Recovery of sorted materials. Celtic Recycling Limited. filed its latest accounts for the period that ended on 2022-10-31. The company's latest confirmation statement was filed on 2023-01-31.

Celtic Recycling Ltd is a medium-sized vehicle operator with the licence number OG0095708. The firm has three transport operating centres in the country. In their subsidiary in Bridgend on Village Farm Industrial Estate, 10 machines and 9 trailers are available. The centre in Bridgend on Sturmi Way has 2 machines, and the centre in Newport on Queensway Meadows Industrial Estate is equipped with 8 machines and 6 trailers.

Currently, the directors appointed by this specific business are as follow: Oliver B. selected to lead the company in 2023, Dean G. selected to lead the company two years ago, William O. selected to lead the company in 2011 and 3 other directors have been described below. What is more, the director's efforts are regularly supported by a secretary - Stephen B., who was officially appointed by this specific business thirty two years ago.

Financial data based on annual reports

Company staff

Oliver B.

Role: Director

Appointed: 01 November 2023

Latest update: 29 April 2024

Dean G.

Role: Director

Appointed: 21 November 2022

Latest update: 29 April 2024

William O.

Role: Director

Appointed: 18 April 2011

Latest update: 29 April 2024

Lesley P.

Role: Director

Appointed: 01 November 2006

Latest update: 29 April 2024

Keith J.

Role: Director

Appointed: 17 November 1992

Latest update: 29 April 2024

Stephen B.

Role: Secretary

Appointed: 17 November 1992

Latest update: 29 April 2024

Stephen B.

Role: Director

Appointed: 17 November 1992

Latest update: 29 April 2024

People with significant control

The companies that control this firm include: Celtic Utilities Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Lime Tree Court, Cardiff Gate Business Park, CF23 8AB and was registered as a PSC under the registration number 08586462.

Celtic Utilities Group Limited
Address: Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08586462
Notified on 1 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen B.
Notified on 17 November 2016
Ceased on 1 November 2021
Nature of control:
1/2 or less of shares
Keith J.
Notified on 17 November 2016
Ceased on 1 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company Vehicle Operator Data

Plot 107

Address

Village Farm Industrial Estate , Pyle

City

Bridgend

Postal code

CF33 6NU

No. of Vehicles

10

No. of Trailers

9

Unit 37

Address

Sturmi Way , Village Farm Industrial Estate , Pyle

City

Bridgend

Postal code

CF33 6BZ

No. of Vehicles

2

Units 29-30

Address

Queensway Meadows Industrial Estate

City

Newport

Postal code

NP19 4ST

No. of Vehicles

8

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-10-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 38220 : Treatment and disposal of hazardous waste
  • 38210 : Treatment and disposal of non-hazardous waste
31
Company Age

Similar companies nearby

Closest companies