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 Sheepskin & Co Ltd
Celtic Sheepskin & Co Ltd is an active company incorporated on 24 January 2014 with the registered office located in St. Columb, Cornwall. Celtic Sheepskin & Co Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08860746
Private limited company
Age
11 years
Incorporated
24 January 2014
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
24 January 2025
(9 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(3 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
30 Jan
⟶
28 Jan 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(8 days remaining)
Learn more about Celtic Sheepskin & Co Ltd
Contact
Update Details
Address
Units 2 & 2a Indian Queens Industrial Estate
Indian Queens
St. Columb
TR9 6TF
England
Same address for the past
4 years
Companies in TR9 6TF
Telephone
01637876367
Email
Available in Endole App
Website
Celticandco.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Kathryn ANN Whitworth
Director • British • Lives in England • Born in Sep 1964
Helgi Thor Bergs
Director • Swiss • Lives in Switzerland • Born in Jan 1966
Zoe Bray
Director • British • Lives in England • Born in Oct 1976
Benjamin Lawrence Maxamilian Barnett
Director • British • Lives in England • Born in Feb 1979
Scott Grant Mackenzie
Director • British • Lives in Scotland • Born in Sep 1989
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
Whitworth CS Holdings Ltd
Kathryn ANN Whitworth, Mr Nicholas Richard Whitworth, and 6 more are mutual people.
Active
Frugi Limited
Kathryn ANN Whitworth, Mr Nicholas Richard Whitworth, and 6 more are mutual people.
Active
Kettlewell Colours Limited
Kathryn ANN Whitworth, Benjamin Lawrence Maxamilian Barnett, and 5 more are mutual people.
Active
Turtle Doves ( Not Just Gloves ) Limited
Kathryn ANN Whitworth, Benjamin Lawrence Maxamilian Barnett, and 5 more are mutual people.
Active
Turtle Doves Holdings Limited
Kathryn ANN Whitworth, Benjamin Lawrence Maxamilian Barnett, and 5 more are mutual people.
Active
Refined Brands Limited
Kathryn ANN Whitworth, Benjamin Lawrence Maxamilian Barnett, and 5 more are mutual people.
Active
Harper & Willow Ltd
Benjamin Lawrence Maxamilian Barnett and Ms Anastasia Fadeeva are mutual people.
Active
Aelan Limited
Benjamin Lawrence Maxamilian Barnett and Ms Anastasia Fadeeva are mutual people.
Active
See All Mutual Companies
Brands
Celtic & Co.
Celtic & Co.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
29 Jan 2023
For period
29 Jan
⟶
29 Jan 2023
Traded for
12 months
Cash in Bank
£379K
Decreased by £3.92M (-91%)
Turnover
£16.94M
Decreased by £2.01M (-11%)
Employees
94
Decreased by 1 (-1%)
Total Assets
£9.86M
Decreased by £302K (-3%)
Total Liabilities
-£4.47M
Decreased by £946K (-17%)
Net Assets
£5.39M
Increased by £644K (+14%)
Debt Ratio (%)
45%
Decreased by 7.96% (-15%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 20 Jun 2025
Zoe Bray Resigned
4 Months Ago on 30 May 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Mr Tyrone Sarucan Appointed
1 Year 8 Months Ago on 30 Jan 2024
Martin Hayball Resigned
1 Year 11 Months Ago on 10 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 3 Nov 2023
Lee Eric Harlow Resigned
2 Years 5 Months Ago on 22 May 2023
Ms Anastasia Fadeeva Appointed
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Celtic Sheepskin & Co 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
Satisfaction of charge 088607460003 in full
Submitted on 20 Jun 2025
Termination of appointment of Zoe Bray as a director on 30 May 2025
Submitted on 17 Jun 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 4 Mar 2025
Full accounts made up to 28 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 1 Feb 2024
Appointment of Mr Tyrone Sarucan as a director on 30 January 2024
Submitted on 30 Jan 2024
Termination of appointment of Martin Hayball as a secretary on 10 November 2023
Submitted on 10 Nov 2023
Full accounts made up to 29 January 2023
Submitted on 3 Nov 2023
Memorandum and Articles of Association
Submitted on 8 Jul 2023
Resolutions
Submitted on 8 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs