Company NameFirst Celtic Toys And Learning Ltd
DirectorsJan Nielsen and Jeremy Wilks
Company StatusActive
Company Number07717018
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NamesJCCO 278 Limited and TOLO Toys Learning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jan Nielsen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed17 January 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales
Director NameMr Jeremy Wilks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Long Barn Bryn Estyn Road
Wrexham
Clwyd
LL13 9UB
Wales
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMargaret Elizabeth Farrow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameWendy Anne Caroline Martin-Rhind
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameDr Graham William Farrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameNeil Alexander Martin Rhind
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitefirstcelticlearning.com
Telephone01978 280070
Telephone regionWrexham

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1First Celtic Toys & Learning Holdings LTD
25.00%
Ordinary A
25 at £1First Celtic Toys & Learning Holdings LTD
25.00%
Ordinary B
25 at £1First Celtic Toys & Learning Holdings LTD
25.00%
Ordinary C
25 at £1First Celtic Toys & Learning Holdings LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth£14,567
Cash£36,516
Current Liabilities£516,679

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

15 August 2013Delivered on: 24 August 2013
Satisfied on: 13 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 January 2013Delivered on: 29 January 2013
Satisfied on: 13 February 2014
Persons entitled: Graham Farrow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2013Delivered on: 29 January 2013
Satisfied on: 13 February 2014
Persons entitled: Neil Martin-Rhind

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2013Delivered on: 30 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2012Delivered on: 27 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 August 2014Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages)
9 April 2014Second filing of AR01 previously delivered to Companies House made up to 25 July 2013 (16 pages)
9 April 2014Second filing of AR01 previously delivered to Companies House made up to 25 July 2013 (16 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 February 2014Satisfaction of charge 3 in full (1 page)
13 February 2014Satisfaction of charge 4 in full (1 page)
13 February 2014Satisfaction of charge 077170180005 in full (1 page)
13 February 2014Satisfaction of charge 077170180005 in full (1 page)
13 February 2014Satisfaction of charge 3 in full (1 page)
13 February 2014Satisfaction of charge 4 in full (1 page)
24 August 2013Registration of charge 077170180005 (17 pages)
24 August 2013Registration of charge 077170180005 (17 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
  • ANNOTATION A second filed AR01 was registered on 09/04/2014
(6 pages)
14 August 2013Director's details changed for Mr Jan Nielsen on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Jeremy Wilks on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Jan Nielsen on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Jeremy Wilks on 14 August 2013 (2 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
  • ANNOTATION A second filed AR01 was registered on 09/04/2014
(6 pages)
16 July 2013Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 16 July 2013 (2 pages)
6 June 2013Termination of appointment of Margaret Farrow as a director (2 pages)
6 June 2013Termination of appointment of Neil Rhind as a director (2 pages)
6 June 2013Termination of appointment of Margaret Farrow as a director (2 pages)
6 June 2013Termination of appointment of Neil Rhind as a director (2 pages)
6 June 2013Termination of appointment of Wendy Martin-Rhind as a director (2 pages)
6 June 2013Termination of appointment of Wendy Martin-Rhind as a director (2 pages)
6 June 2013Termination of appointment of Graham Farrow as a director (2 pages)
6 June 2013Termination of appointment of Graham Farrow as a director (2 pages)
29 May 2013Company name changed tolo toys learning LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
29 May 2013Company name changed tolo toys learning LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(1 page)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-17
(1 page)
23 May 2013Change of name notice (1 page)
23 May 2013Change of name notice (1 page)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 January 2013Appointment of Jan Nielsen as a director (3 pages)
24 January 2013Appointment of Jan Nielsen as a director (3 pages)
24 January 2013Appointment of Jeremy Wilks as a director (3 pages)
24 January 2013Appointment of Jeremy Wilks as a director (3 pages)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
6 September 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
6 September 2012Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Appointment of Neil Alexander Martin Rhind as a director (3 pages)
11 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Appointment of Dr Graham William Farrow as a director (3 pages)
11 November 2011Appointment of Neil Alexander Martin Rhind as a director (3 pages)
11 November 2011Appointment of Dr Graham William Farrow as a director (3 pages)
11 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(6 pages)
12 October 2011Termination of appointment of Michael Blood as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(6 pages)
12 October 2011Termination of appointment of Michael Blood as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100
(6 pages)
12 October 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
12 October 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
12 October 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 October 2011Appointment of Wendy Anne Caroline Martin-Rhind as a director (3 pages)
11 October 2011Appointment of Wendy Anne Caroline Martin-Rhind as a director (3 pages)
11 October 2011Appointment of Margaret Elizabeth Farrow as a director (3 pages)
11 October 2011Appointment of Margaret Elizabeth Farrow as a director (3 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 October 2011Change of share class name or designation (2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed jcco 278 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed jcco 278 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)