CELTIC SHEEPSKIN & CO LTD.
Other retail sale not in stores, stalls or markets
CELTIC SHEEPSKIN & CO LTD.
Other retail sale not in stores, stalls or markets
Contact & Details
Contact
Registered Address
Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF England
Full company profile for CELTIC SHEEPSKIN & CO LTD. (08860746), an active supply chain, manufacturing and commerce models company based in St. Columb, England. Incorporated 24 Jan 2014. Other retail sale not in stores, stalls or markets. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£474.00k
Net Assets
£7.37M
Total Liabilities
£4.94M
Turnover
£14.13M
Employees
82
Debt Ratio
40%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Williams | Director | British | England | 14 Jun 2021 | Active |
| Scott Grant Mackenzie | Director | British | Scotland | 7 Jan 2022 | Active |
| Tyrone Sarucan | Director | British | England | 30 Jan 2024 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Whitworth Cs Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicholas Richard Whitworth
Ceased 28 Feb 2019
Kathryn Ann Whitworth
Ceased 28 Feb 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2 And 2a, Lodge Way, Indian Queens Industrial Estate, Indian Queens, St Columb (TR9 6TF) CORNWALL | Leasehold | - | 1 Mar 2021 |
Unit C, Treloggan Industrial Estate, Newquay (TR7 2SX) CORNWALL | Leasehold | - | 5 Feb 2019 |
9a, Seabase Units, Treloggan Industrial Estate, Newquay (TR7 2SX) CORNWALL | Leasehold | - | 1 Oct 2018 |
Unit, C Treloggan Industrial Estate, Newquay (TR7 2SX) CORNWALL | Leasehold | - | 2 Jul 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-24 with no updates | |
| 24 Oct 2025 | Accounts | Annual accounts made up to 2025-01-26 | |
| 20 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Jun 2025 | Officers | Termination of Zoe Bray as director on 2025-05-30 | |
| 4 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-01-24 with no updates |
Confirmation statement made on 2026-01-24 with no updates
Annual accounts made up to 2025-01-26
Mortgage Satisfy Charge Full
Termination of Zoe Bray as director on 2025-05-30
Confirmation statement made on 2025-01-24 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-24 with no updates
2 months ago on 26 Jan 2026
Annual accounts made up to 2025-01-26
5 months ago on 24 Oct 2025
Mortgage Satisfy Charge Full
10 months ago on 20 Jun 2025
Termination of Zoe Bray as director on 2025-05-30
10 months ago on 17 Jun 2025
Confirmation statement made on 2025-01-24 with no updates
1 years ago on 4 Mar 2025
