logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Dinham, Alexander John
    Company Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    OF - Director → CIF 0
  • 2
    icon of address204, Stow Hill, Newport, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Morgan, Louise
    Director born in October 1955
    Individual
    Officer
    icon of calendar ~ 2020-10-06
    OF - Director → CIF 0
    Morgan, Louise
    Individual
    Officer
    icon of calendar ~ 2020-10-06
    OF - Secretary → CIF 0
    Mr Louise Morgan
    Born in October 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Morgan, David
    Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-10-06
    OF - Director → CIF 0
    Mr David Francis Morgan
    Born in March 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Berry, Graham John
    Director born in April 1951
    Individual
    Officer
    icon of calendar ~ 1994-02-10
    OF - Director → CIF 0
  • 4
    Horan, John
    Born in June 1965
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2023-02-24
    OF - Director → CIF 0
  • 5
    Brenchley, Mark Bevis
    Company Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-01-31
    OF - Director → CIF 0
parent relation
Company in focus

CELTIC PROCESS CONTROL LIMITED

Previous name
CELTIC PROCESS CONTROLS LIMITED - 1984-09-25
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Property, Plant & Equipment
53,790 GBP2023-03-31
60,127 GBP2022-03-31
Debtors
1,178,607 GBP2023-03-31
856,801 GBP2022-03-31
Cash at bank and in hand
109,872 GBP2023-03-31
293,801 GBP2022-03-31
Current Assets
1,361,306 GBP2023-03-31
1,242,360 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-520,784 GBP2022-03-31
Net Current Assets/Liabilities
672,092 GBP2023-03-31
721,576 GBP2022-03-31
Total Assets Less Current Liabilities
725,882 GBP2023-03-31
781,703 GBP2022-03-31
Net Assets/Liabilities
393,145 GBP2023-03-31
377,794 GBP2022-03-31
Equity
Called up share capital
275,000 GBP2023-03-31
275,000 GBP2022-03-31
Retained earnings (accumulated losses)
118,145 GBP2023-03-31
102,794 GBP2022-03-31
Equity
393,145 GBP2023-03-31
377,794 GBP2022-03-31
Average Number of Employees
212022-04-01 ~ 2023-03-31
242021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Other
174,752 GBP2023-03-31
172,138 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
120,962 GBP2023-03-31
112,011 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
10,629 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
53,790 GBP2023-03-31
60,127 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
522,336 GBP2023-03-31
245,783 GBP2022-03-31
Amounts Owed By Related Parties
640,000 GBP2023-03-31
Current
580,000 GBP2022-03-31
Other Debtors
Amounts falling due within one year
16,271 GBP2023-03-31
31,018 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
1,178,607 GBP2023-03-31
Current, Amounts falling due within one year
856,801 GBP2022-03-31
Trade Creditors/Trade Payables
Current
267,444 GBP2023-03-31
242,508 GBP2022-03-31
Other Taxation & Social Security Payable
Current
121,343 GBP2023-03-31
119,489 GBP2022-03-31
Other Creditors
Current
300,427 GBP2023-03-31
158,787 GBP2022-03-31
Creditors
Current
689,214 GBP2023-03-31
520,784 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
42,565 GBP2023-03-31
47,881 GBP2022-03-31
Other Creditors
Non-current
290,172 GBP2023-03-31
356,028 GBP2022-03-31
Creditors
Non-current
332,737 GBP2023-03-31
403,909 GBP2022-03-31

  • CELTIC PROCESS CONTROL LIMITED
    Info
    CELTIC PROCESS CONTROLS LIMITED - 1984-09-25
    Registered number 01592309
    icon of addressCeltic House, Langland Way, Reevesland Industrial Estate, Newport, Gwent NP19 4PT
    Private Limited Company incorporated on 1981-10-20 (44 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.