ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Process Systems Limited

Celtic Process Systems Limited is an active company incorporated on 2 May 2003 with the registered office located in Whitland, Dyfed. Celtic Process Systems Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04752525
Private limited company
Age
22 years
Incorporated 2 May 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit B
West Street
Whitland
Carmarthenshire
SA34 0AE
Same address for the past 21 years
Telephone
01633 280482
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Engineer • Welsh • Lives in UK • Born in Jul 1961
Director • Contracts Manager • British • Lives in Wales • Born in Sep 1969
Director • None • Welsh • Lives in Wales • Born in Dec 1982
Whitland Eot Trustee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitland Engineering Limited
Mr William Huw Davies and James Lewis Owen are mutual people.
Active
Whitland Eot Trustee Limited
James Lewis Owen is a mutual person.
Active
Whitland Eot Limited
James Lewis Owen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.49M
Decreased by £297.96K (-17%)
Turnover
£8.13M
Decreased by £2.22M (-21%)
Employees
53
Same as previous period
Total Assets
£3.87M
Decreased by £455.56K (-11%)
Total Liabilities
-£1.65M
Decreased by £508.11K (-24%)
Net Assets
£2.21M
Increased by £52.55K (+2%)
Debt Ratio (%)
43%
Decreased by 7.25% (-15%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Philip Anthony Falconer James Appointed
4 Months Ago on 1 May 2025
Whitland Eot Trustee Limited (PSC) Appointed
11 Months Ago on 17 Sep 2024
Whitland Eot Limited (PSC) Resigned
11 Months Ago on 17 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Group Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Eurig Jones Resigned
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Celtic Process Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 October 2024
Submitted on 1 Aug 2025
Appointment of Philip Anthony Falconer James as a director on 1 May 2025
Submitted on 5 Jun 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 17 May 2025
Notification of Whitland Eot Trustee Limited as a person with significant control on 17 September 2024
Submitted on 20 Sep 2024
Cessation of Whitland Eot Limited as a person with significant control on 17 September 2024
Submitted on 20 Sep 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 2 Aug 2024
Submitted on 19 Jul 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 8 May 2024
Group of companies' accounts made up to 31 October 2022
Submitted on 2 Aug 2023
Memorandum and Articles of Association
Submitted on 15 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year