CompanyTrack
C

CELTIC SHEEPSKIN & CO LTD.

Active St. Columb

Other retail sale not in stores, stalls or markets

86 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other retail sale not in stores, stalls or markets
C

CELTIC SHEEPSKIN & CO LTD.

Other retail sale not in stores, stalls or markets

Founded 24 Jan 2014 Active St. Columb, England 86 employees celticandco.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Other retail sale not in stores, stalls or markets
Accounts Submitted 24 Oct 2025
Confirmation Statement Submitted 4 Mar 2025
Net assets £6.20M £804.51K 2023 year on year
Total assets £10.04M £178.46K 2023 year on year
Total Liabilities £3.84M £626.06K 2023 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF England

Telephone

0333 400 0044

Credit Report

Discover CELTIC SHEEPSKIN & CO LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.50M

Increased by £1.13M (+297%)

Net Assets

£6.20M

Increased by £804.51k (+15%)

Total Liabilities

£3.84M

Decreased by £626.06k (-14%)

Turnover

£14.90M

Decreased by £2.04M (-12%)

Employees

86

Decreased by 8 (-9%)

Debt Ratio

38%

Decreased by 7 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 300,000 Shares £300k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Mar 2014300,000£300k£1

Officers

Officers

8 active 8 resigned
Status
Anastasia FadeevaDirectorBritishEngland4122 May 2023Active
Benjamin Lawrence Maxamilian BarnettDirectorBritishEngland4715 Feb 2021Active
Helgi Thor BergsDirectorSwissSwitzerland6015 Feb 2021Active
James WilliamsDirectorBritishEngland4014 Jun 2021Active
Kathryn Ann WhitworthDirectorBritishEngland6124 Jan 2014Active
Nicholas Richard WhitworthDirectorBritishEngland6624 Jan 2014Active
Scott Grant MackenzieDirectorBritishScotland367 Jan 2022Active
Tyrone SarucanDirectorBritishEngland4030 Jan 2024Active

Shareholders

Shareholders (3)

Whitworth Cs Holdings Ltd
100.0%
300,10027 Jan 2020
Nicholas Richard Whitworth
0.0%
027 Jan 2020
Kathryn Ann Whitworth
0.0%
027 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Whitworth Cs Holdings Ltd

United Kingdom

Active
Notified 28 Feb 2019
Nature of Control
  • 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

Ceased

Kathryn Ann Whitworth

Ceased 28 Feb 2019

Ceased

Group Structure

Group Structure

WHITWORTH CS HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REFINED BRANDS LIMITED united kingdom shares 25 to 50 percent
SIEXEC 8020 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
CELTIC SHEEPSKIN & CO LTD. Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025AccountsAnnual accounts made up to 2025-01-26View(37 pages)
20 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Jun 2025OfficersTermination of Zoe Bray as director on 2025-05-30View(1 page)
4 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-24 with no updatesView(3 pages)
29 Oct 2024AccountsAnnual accounts made up to 2024-01-28View(37 pages)
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

29 Oct 2024 Accounts

Annual accounts made up to 2024-01-28

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-26

3 months ago on 24 Oct 2025

Mortgage Satisfy Charge Full

8 months ago on 20 Jun 2025

Termination of Zoe Bray as director on 2025-05-30

8 months ago on 17 Jun 2025

Confirmation statement made on 2025-01-24 with no updates

11 months ago on 4 Mar 2025

Annual accounts made up to 2024-01-28

1 years ago on 29 Oct 2024