Celtic Land Limited
Celtic Land Limited
#03299923 • Active
Founded: 08/01/1997
Industries: Development of building projectsOther letting and operating of own or leased real estate
Location: Bath
Financial Snapshot
Last accounts made up to 5 April 2024
Next accounts due 5 January 2026 (8 months)
Cash in Bank £16,795
↓ -16%
Total Liabilities £1.17m
↑ 4%
Employees 3
↑ 0%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Katie Victoria Davis | Estate Manager And Executive Assistant | 16/11/2023 | British | 41 years |
Joanna Jessica Sharp | Company Director | 01/12/2020 | British | 55 years |
Robert William Moore | Company Director | 01/12/2020 | British | 37 years |
Trevor Osborne | Surveyor | 16/06/1997 | British | 81 years |
Role:
Estate Manager And Executive Assistant
Appointed:
16/11/2023
Nationality:
British
Age:
41 years
Role:
Company Director
Appointed:
01/12/2020
Nationality:
British
Age:
55 years
Role:
Company Director
Appointed:
01/12/2020
Nationality:
British
Age:
37 years
Role:
Surveyor
Appointed:
16/06/1997
Nationality:
British
Age:
81 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Trevor Osborne | Ownership Of Shares 25 To 50 Percent | 06/04/2016 | British |
Trevor Osborne
Nature of Control:
Ownership Of Shares 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Financial Accounts
Apr 2024 | Apr 2023 | Apr 2022 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
3 charges registered
The Royal Bank of Scotland PLC Outstanding
Created 23/02/2018Penbro barns, breage, helston. T/no CL233373.
#032999230003 Negative Pledge
The Royal Bank of Scotland PLC Outstanding
Created 26/01/2018#032999230002 Negative Pledge
Properties
3 properties
Regions
1
Freehold
3
Leasehold
0
SOUTH WEST
Claremont Cottage, Beacon Road, Porthleven, Helston (TR13 9FA)
Freehold • TR13 9FA
£50,000
Added 08/02/2022 • CORNWALL
SOUTH WEST
Salt Cellar, Commercial Road, Porthleven, Helston (TR13 9JD)
Freehold • TR13 9JD
£70,000
Added 06/11/2019 • CORNWALL
SOUTH WEST
Land and buildings at Penbro Farm, Breage, Helston (TR13 9PN)
Freehold • TR13 9PN
Added 17/01/2007 • CORNWALL
Grants
No grant information available
Group Structure
No group structure information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
21/02/2025 | Confirmation Statement | Confirmation Statement With Updates | View (4 pages) |
18/09/2024 | Accounts | Accounts With Accounts Type Total Exemption Full | View (10 pages) |
29/04/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
21/02/2024 | Confirmation Statement | Confirmation Statement With Updates | View (4 pages) |
16/11/2023 | Officers | Appoint Person Director Company With Name Date | View (2 pages) |
02/10/2023 | Confirmation Statement | Confirmation Statement With Updates | View (4 pages) |
02/10/2023 | Persons With Significant Control | Cessation Of A Person With Significant Control | View (1 page) |
29/04/2024 Address
Change Registered Office Address Company With Date Old Address New Address
02/10/2023 Persons With Significant Control
Cessation Of A Person With Significant Control