Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CELTIC ENTERTAINMENT CENTRE LIMITED
Company Information for

THE CELTIC ENTERTAINMENT CENTRE LIMITED

BOOTHS HALL BOOTHS PARK 3, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8GS,
Company Registration Number
03240836
Private Limited Company
Active

Company Overview

About The Celtic Entertainment Centre Ltd
THE CELTIC ENTERTAINMENT CENTRE LIMITED was founded on 1996-08-22 and has its registered office in Knutsford. The organisation's status is listed as "Active". The Celtic Entertainment Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CELTIC ENTERTAINMENT CENTRE LIMITED
 
Legal Registered Office
BOOTHS HALL BOOTHS PARK 3
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
Other companies in LL55
 
Filing Information
Company Number 03240836
Company ID Number 03240836
Date formed 1996-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB682051251  GB353760296  
Last Datalog update: 2023-09-05 09:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CELTIC ENTERTAINMENT CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CELTIC ENTERTAINMENT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SINEAD WHITE DONSBACH
Company Secretary 2003-06-11
MARKUS DONSBACH
Director 2003-06-11
SINEAD WHITE DONSBACH
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WHITE
Company Secretary 2000-07-14 2003-06-11
JAMES WHITE
Director 1996-08-23 2003-06-11
MICHAEL BURKE
Director 1996-08-23 2002-06-20
MICHAEL O'DONOGHUE
Company Secretary 1996-08-23 2000-07-14
JOSPEH CORCORAN
Director 1996-08-23 2000-07-14
MICHAEL O'DONOGHUE
Director 1996-08-23 2000-07-14
ICC TRUST & CORPORATE SERVICES LIMITED
Company Secretary 1996-08-22 1997-08-04
JACKIE FORDE
Director 1996-08-22 1997-08-04
DONNA VAVASOUR
Director 1996-08-22 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARKUS DONSBACH LUIGI LETTINGS LTD Director 2014-10-09 CURRENT 2014-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03DIRECTOR APPOINTED MR STUART PHILLIP BICKERTON
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 032408360009
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360009
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-16PSC05Change of details for Uk Spv1 Limited as a person with significant control on 2022-08-15
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW BORMAN
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW BORMAN
2021-09-22AP01DIRECTOR APPOINTED MR TIMOTHY STUART NEALON
2021-09-21AP01DIRECTOR APPOINTED MR RALF MICHEL CAPRARO
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360008
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360007
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28PSC05Change of details for Uk Spv1 Limited as a person with significant control on 2021-01-22
2021-05-28CH01Director's details changed for Mr Colin Andrew Borman on 2021-01-22
2021-03-12AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 13 Trinity Square Llandudno North Wales LL30 2RB
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN JOHANNES BESTER
2020-10-05AP01DIRECTOR APPOINTED MR COLIN ANDREW BORMAN
2020-09-08CH01Director's details changed for Mr Jan Johannes Bester on 2020-09-08
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-06-15PSC02Notification of Uk Spv1 Limited as a person with significant control on 2019-12-10
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360006
2020-02-03RES13Resolutions passed:
  • Secrured term loan facilites agreement, directors have authority to approve the terms of and the transactions 10/12/2019
  • ADOPT ARTICLES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360005
2019-12-10AP01DIRECTOR APPOINTED MR JAN JOHANNES BESTER
2019-12-10PSC07CESSATION OF ECOVNOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS DONSBACH
2019-12-10TM02Termination of appointment of Sinead White Donsbach on 2019-12-10
2019-10-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032408360004
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032408360004
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 50000
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-08CH03SECRETARY'S DETAILS CHNAGED FOR SINEAD WHITE DONSBACH on 2018-08-08
2018-04-16CH01Director's details changed for Sinead White Donsbach on 2018-04-13
2018-04-13CH01Director's details changed for Mr Markus Donsbach on 2018-04-13
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-07-20PSC07CESSATION OF ECOVNOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD WHITE DONSBACH / 07/02/2017
2017-07-19PSC02Notification of Ecovnor Limited as a person with significant control on 2016-08-22
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS DONSBACH / 07/02/2017
2017-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-15RES01ADOPT ARTICLES 15/06/17
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-15AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD WHITE DONSBACH / 26/08/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS DONSBACH / 26/08/2015
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Celtic Royal Hotel Bangor Street Caernarvon Gwynedd LL55 1AY
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-08AR0122/08/14 ANNUAL RETURN FULL LIST
2013-09-06AR0122/08/13 FULL LIST
2013-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-09-07AR0122/08/12 FULL LIST
2012-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-02-02SH02SUB-DIVISION 01/12/11
2012-02-02RES01ALTER ARTICLES 01/12/2011
2012-02-02RES13SUBDIVIDED 01/12/2011
2012-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-12AR0122/08/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-09-01AR0122/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD WHITE DONSBACH / 22/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS DONSBACH / 22/08/2010
2010-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-09-02363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-29363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-17AUDAUDITOR'S RESIGNATION
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-08288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10363(288)DIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-27363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-13363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-11MISCAMEND 882 30/8/97 ALLOTTEES/ADDR
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-01363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-11-0588(2)RAD 30/08/97--------- £ SI 49998@1=49998 £ IC 2/50000
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 5 PARK STREET SHIFNAL SALOP TF11 9BA
1997-09-16363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-08-13288bSECRETARY RESIGNED
1997-08-13288bDIRECTOR RESIGNED
1997-08-13288bDIRECTOR RESIGNED
1997-06-03395PARTICULARS OF MORTGAGE/CHARGE
1997-01-17288aNEW DIRECTOR APPOINTED
1996-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE CELTIC ENTERTAINMENT CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CELTIC ENTERTAINMENT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2007-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-29 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CELTIC ENTERTAINMENT CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE CELTIC ENTERTAINMENT CENTRE LIMITED registering or being granted any patents
Domain Names

THE CELTIC ENTERTAINMENT CENTRE LIMITED owns 3 domain names.

donsbach.co.uk   celtic-royal-hotel.co.uk   celtic-royal.co.uk  

Trademarks
We have not found any records of THE CELTIC ENTERTAINMENT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CELTIC ENTERTAINMENT CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE CELTIC ENTERTAINMENT CENTRE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE CELTIC ENTERTAINMENT CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CELTIC ENTERTAINMENT CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CELTIC ENTERTAINMENT CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.