ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Recovery Limited

Celtic Recovery Limited is an active company incorporated on 15 March 2001 with the registered office located in Cardiff, South Glamorgan. Celtic Recovery Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04180005
Private limited company
Age
24 years
Incorporated 15 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Elfed House
Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Same address for the past 18 years
Telephone
02920496580
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • PSC • Recovery Operator • British • Lives in Wales • Born in Apr 1966
Director • Secretary • British
Mr James Mathias Wall
PSC • British • Lives in UK • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gwent Management Services Limited
James Mathias Wall and Mr Anthony John Wall are mutual people.
Active
Walls Truck Services Limited
James Mathias Wall and Mr Anthony John Wall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.17K
Decreased by £22.81K (-95%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 8 (+47%)
Total Assets
£2.43M
Increased by £461.32K (+23%)
Total Liabilities
-£1.96M
Increased by £495.74K (+34%)
Net Assets
£465.38K
Decreased by £34.42K (-7%)
Debt Ratio (%)
81%
Increased by 6.25% (+8%)
Latest Activity
Confirmation Submitted
17 Days Ago on 16 Oct 2025
Anthony John Wall (PSC) Appointed
1 Month Ago on 30 Sep 2025
John Mathias Wall (PSC) Resigned
1 Month Ago on 30 Sep 2025
James Mathias Wall (PSC) Appointed
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Mr James Mathias Wall Details Changed
1 Year Ago on 21 Oct 2024
Mr James Matthias Wall Details Changed
1 Year Ago on 21 Oct 2024
Margery Eileen Wall (PSC) Resigned
1 Year 1 Month Ago on 2 Oct 2024
John Mathias Wall (PSC) Resigned
1 Year 1 Month Ago on 2 Oct 2024
John Mathias Wall (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Celtic Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of James Mathias Wall as a person with significant control on 30 September 2025
Submitted on 16 Oct 2025
Cessation of John Mathias Wall as a person with significant control on 30 September 2025
Submitted on 16 Oct 2025
Notification of Anthony John Wall as a person with significant control on 30 September 2025
Submitted on 16 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 16 Oct 2025
Secretary's details changed for Mr James Mathias Wall on 21 October 2024
Submitted on 13 Oct 2025
Director's details changed for Mr James Matthias Wall on 21 October 2024
Submitted on 10 Oct 2025
Submitted on 9 Oct 2025
Notification of John Mathias Wall as a person with significant control on 6 April 2016
Submitted on 9 Oct 2025
Cessation of Margery Eileen Wall as a person with significant control on 2 October 2024
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year