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 Oriental Limited
Celtic Oriental Limited is an active company incorporated on 9 March 2010 with the registered office located in Hengoed, Gwent. Celtic Oriental Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07181764
Private limited company
Age
15 years
Incorporated
9 March 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 March 2025
(8 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(4 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Celtic Oriental Limited
Contact
Update Details
Address
2a East Road
Penallta Industrial Estate
Hengoed
South Wales
CF82 7SU
United Kingdom
Same address for the past
10 years
Companies in CF82 7SU
Telephone
02921023242
Email
Available in Endole App
Website
Celticoriental.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Brian Evans-Jones
Secretary • PSC • Director • British • Lives in UK • Born in Sep 1956
Anthony Nyinaku
Director • Ghanaian • Lives in UK • Born in May 1954
Derek Anthony Lucas
Director • British • Lives in UK • Born in Oct 1955
Mrs Tracey Jane Lucas
PSC • British • Lives in UK • Born in Mar 1963
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
Landsker Construction Limited
Brian Evans-Jones is a mutual person.
Active
D. Lucas & Sons Limited
Derek Anthony Lucas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£307.5K
Decreased by £585.77K (-66%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£1.41M
Decreased by £560.25K (-28%)
Total Liabilities
-£388.84K
Increased by £187.31K (+93%)
Net Assets
£1.02M
Decreased by £747.56K (-42%)
Debt Ratio (%)
28%
Increased by 17.41% (+170%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
15 Days Ago on 24 Oct 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Own Shares Purchased
8 Months Ago on 21 Feb 2025
Shares Cancelled
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Anthony Nyinaku (PSC) Resigned
1 Year 3 Months Ago on 31 Jul 2024
Anthony Nyinaku Resigned
1 Year 3 Months Ago on 31 Jul 2024
Tracey Jane Lucas (PSC) Appointed
7 Years Ago on 31 Mar 2018
Derek Anthony Lucas (PSC) Resigned
7 Years Ago on 31 Mar 2018
Mr Brian Evans-Jones (PSC) Details Changed
8 Years Ago on 8 Mar 2017
Get Alerts
Get Credit Report
Discover Celtic Oriental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 24 Oct 2025
Cessation of Derek Anthony Lucas as a person with significant control on 31 March 2018
Submitted on 13 May 2025
Notification of Tracey Jane Lucas as a person with significant control on 31 March 2018
Submitted on 13 May 2025
Change of details for Mr Brian Evans-Jones as a person with significant control on 8 March 2017
Submitted on 13 May 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 13 May 2025
Purchase of own shares.
Submitted on 21 Feb 2025
Cancellation of shares. Statement of capital on 14 January 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 15 Nov 2024
Termination of appointment of Anthony Nyinaku as a director on 31 July 2024
Submitted on 27 Aug 2024
Cessation of Anthony Nyinaku as a person with significant control on 31 July 2024
Submitted on 27 Aug 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