Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Celtic Foodservices Ltd
Celtic Foodservices Ltd is an active company incorporated on 11 March 2009 with the registered office located in Pembroke Dock, Dyfed. Celtic Foodservices Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 4 months ago
Company No
06843441
Private limited company
Age
16 years
Incorporated
11 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 March 2025
(5 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Celtic Foodservices Ltd
Contact
Address
Unit 4 London Road Industrial Estate
Pembroke Dock
SA72 4RZ
Wales
Address changed on
4 Jan 2023
(2 years 8 months ago)
Previous address was
28-30 Lee Conservancy Road Homerton London E9 5HW
Companies in SA72 4RZ
Telephone
01646685869
Email
Available in Endole App
Website
Celticfoodservices.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Michael Gerrad Clishem
Director • Secretary • Finance Director • Welsh • Lives in Wales • Born in Dec 1980
Jason Lee Davies
Director • Welsh • Lives in UK • Born in Sep 1982
Allan Thomas Davies
Director • Welsh • Lives in Wales • Born in Sep 1946
Richard Harry Spinks
Director • Policeman • British • Lives in England • Born in Nov 1957
David Donald Cattrall
Director • Managing Director • British • Lives in Wales • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Essex Flour & Grain Company,Limited
Michael John Spinks and Richard Harry Spinks are mutual people.
Active
ARSM Brokerage Solutions Limited
Vaswani Secretaries Ltd and Michael John Spinks are mutual people.
Active
Ledwood Construction Limited
Allan Thomas Davies is a mutual person.
Active
Ledwood Mechanical Engineering Limited
Allan Thomas Davies is a mutual person.
Active
Ledwood Marine Engineering Limited
Allan Thomas Davies is a mutual person.
Active
Ledwood Protective Coatings Limited
Allan Thomas Davies is a mutual person.
Active
Ledwood Holdings Limited
Allan Thomas Davies is a mutual person.
Active
Bwydydd Oren Foods Ltd
Michael Gerrad Clishem is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£79.55K
Decreased by £35.06K (-31%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£378.9K
Decreased by £165.29K (-30%)
Total Liabilities
-£110.67K
Decreased by £156.12K (-59%)
Net Assets
£268.23K
Decreased by £9.17K (-3%)
Debt Ratio (%)
29%
Decreased by 19.82% (-40%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 3 May 2025
Abridged Accounts Submitted
4 Months Ago on 1 May 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Michael John Spinks Resigned
1 Year 3 Months Ago on 7 Jun 2024
Jason Lee Davies Resigned
1 Year 3 Months Ago on 7 Jun 2024
Mr Michael Gerrad Clishem Appointed
1 Year 3 Months Ago on 7 Jun 2024
Mr Michael Gerrad Clishem Appointed
1 Year 3 Months Ago on 7 Jun 2024
Allan Thomas Davies Resigned
1 Year 3 Months Ago on 7 Jun 2024
Richard Harry Spinks Resigned
1 Year 3 Months Ago on 7 Jun 2024
Get Alerts
Get Credit Report
Discover Celtic Foodservices Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 March 2025 with updates
Submitted on 7 May 2025
Compulsory strike-off action has been discontinued
Submitted on 3 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 1 May 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Appointment of Mr David Donald Cattrall as a director on 7 June 2024
Submitted on 11 Jun 2024
Cessation of Davies Holdings (Pembroke) Limited as a person with significant control on 7 June 2024
Submitted on 11 Jun 2024
Cessation of Essex Flour & Grain Co Limited as a person with significant control on 7 June 2024
Submitted on 11 Jun 2024
Notification of Harlech Foodservice Ltd as a person with significant control on 7 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Vaswani Secretaries Ltd as a secretary on 7 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Richard Harry Spinks as a director on 7 June 2024
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs