ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Celtic Mining Group Limited

Celtic Mining Group Limited is an active company incorporated on 23 April 2004 with the registered office located in Cardiff, South Glamorgan. Celtic Mining Group Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05110139
Private limited company
Age
21 years
Incorporated 23 April 2004
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Avalon House
5-7 Cathedral Road
Cardiff
CF11 9HA
United Kingdom
Address changed on 5 Jul 2023 (2 years 2 months ago)
Previous address was Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
Telephone
02920760990
Email
Available in Endole App
Website
People
Officers
1
Shareholders
2
Controllers (PSC)
3
Director • Company Owner • British • Lives in UK • Born in Jan 1980
Mr Richard John Walters
PSC • British • Lives in UK • Born in Jan 1980
Mr William Watson
PSC • British • Lives in Wales • Born in Feb 1950
Mr Martyn Evan Rhys Llewellyn
PSC • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G. Walters (Holdings) Limited
Richard John Walters is a mutual person.
Active
Avalon Glen
Richard John Walters is a mutual person.
Active
Ffos Las Limited
Richard John Walters is a mutual person.
Active
Celtic Mining Limited
Richard John Walters is a mutual person.
Active
Celtic Energy Limited
Richard John Walters is a mutual person.
Active
Celtic Mining Operations Group Limited
Richard John Walters is a mutual person.
Active
DMF Financial Limited
Richard John Walters is a mutual person.
Active
Cornerstone Capital Finance Limited
Richard John Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£23.93M
Increased by £6.92M (+41%)
Turnover
£20.52M
Decreased by £12.56M (-38%)
Employees
71
Decreased by 92 (-56%)
Total Assets
£89.95M
Decreased by £7.79M (-8%)
Total Liabilities
-£4.97M
Decreased by £21.37M (-81%)
Net Assets
£84.98M
Increased by £13.58M (+19%)
Debt Ratio (%)
6%
Decreased by 21.42% (-79%)
Latest Activity
Mr Richard John Walters Details Changed
4 Months Ago on 22 Apr 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Group Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Group Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Martyn Evan Rhys Llewellyn Resigned
1 Year 7 Months Ago on 6 Feb 2024
Martyn Evan Rhys Llewellyn Resigned
1 Year 7 Months Ago on 6 Feb 2024
Dhm Consultancy Limited Resigned
1 Year 7 Months Ago on 6 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Get Credit Report
Discover Celtic Mining Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with no updates
Submitted on 22 Apr 2025
Director's details changed for Mr Richard John Walters on 22 April 2025
Submitted on 22 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 17 Apr 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 25 Mar 2024
Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 6 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024
Submitted on 22 Feb 2024
Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 5 July 2023
Submitted on 5 Jul 2023
Confirmation statement made on 21 April 2023 with updates
Submitted on 21 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year