Company NameFirst Celtic Toys And Learning-Holding- Ltd
DirectorsJan Nielsen and Jeremy Wilks
Company StatusActive
Company Number08270309
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Previous NameFirst Celtic Toys And Learning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jan Nielsen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Jeremy Wilks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales

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

50 at £1Jan Nielsen
50.00%
Ordinary
25 at £1Elsa Wilks
25.00%
Ordinary
25 at £1Jeremy Wilks
25.00%
Ordinary

Financials

Year2014
Net Worth-£568,305
Cash£20
Current Liabilities£650,396

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

17 January 2013Delivered on: 29 January 2013
Satisfied on: 17 March 2014
Persons entitled: Graham Farrow

Classification: Debenture
Secured details: All monies due or to become due from the company and/or darren james morris 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: 17 March 2014
Persons entitled: Neil Martin-Rhind

Classification: Debenture
Secured details: All monies due or to become due from the company and/or darren james morris 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
7 January 2013Delivered on: 9 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

Filing History

18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
4 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 September 2015Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 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)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr Jan Nielsen on 26 October 2012 (2 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr Jan Nielsen on 26 October 2012 (2 pages)
17 March 2014Satisfaction of charge 3 in full (1 page)
17 March 2014Satisfaction of charge 3 in full (1 page)
17 March 2014Satisfaction of charge 2 in full (1 page)
17 March 2014Satisfaction of charge 2 in full (1 page)
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)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
16 July 2013Registered office address changed from 101 Ridley Wood Bryn Lane Wrexham Wrexham Wrexham LL13 9UT United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 101 Ridley Wood Bryn Lane Wrexham Wrexham Wrexham LL13 9UT United Kingdom on 16 July 2013 (2 pages)
29 May 2013Company name changed first celtic toys and learning LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
29 May 2013Company name changed first celtic toys and 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)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 January 2013Director's details changed for Mr Jeremy Wilks on 17 December 2012 (2 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Director's details changed for Mr Jan Nielsen on 17 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Jan Nielsen on 17 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Jeremy Wilks on 17 December 2012 (2 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (4 pages)
14 January 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Incorporation (22 pages)
26 October 2012Incorporation (22 pages)