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 4
  • 1
    Mr William Watson
    Born in February 1950
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Walters, Richard John
    Born in January 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ now
    OF - Director → CIF 0
    Mr Richard John Walters
    Born in January 1980
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address9, Beddau Way, Caerphilly, Wales
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    MANDACO 397 LIMITED - 2004-08-10
    icon of addressHighdale House, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,039,996 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 20
  • 1
    Thomas, Mark
    Accountant born in June 1956
    Individual
    Officer
    icon of calendar 1994-12-30 ~ 2006-07-03
    OF - Director → CIF 0
    Thomas, Mark
    Accountant
    Individual
    Officer
    icon of calendar 1994-12-30 ~ 1995-04-20
    OF - Secretary → CIF 0
  • 2
    Morris, Richard Eric
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-11 ~ 2022-04-30
    OF - Director → CIF 0
  • 3
    Watson, William
    Chief Executive Officer born in February 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2022-07-30
    OF - Director → CIF 0
  • 4
    Riddleston, Bryan
    Regional Director born in December 1947
    Individual
    Officer
    icon of calendar 1994-12-30 ~ 1996-07-01
    OF - Director → CIF 0
  • 5
    Price, Fiona Stewart
    Government Service born in April 1956
    Individual
    Officer
    icon of calendar 1994-11-28 ~ 1994-12-30
    OF - Director → CIF 0
  • 6
    Hart, Dale
    Director born in May 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 2001-12-14
    OF - Director → CIF 0
  • 7
    Mcnair, Lawrence Keith
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar 1996-09-18 ~ 1998-02-07
    OF - Director → CIF 0
  • 8
    Banks, Christopher
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-16 ~ 1998-04-17
    OF - Director → CIF 0
  • 9
    Humphreys, Leighton
    Finance Director born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-23 ~ 2012-11-19
    OF - Director → CIF 0
    Humphreys, Leighton
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2012-11-19
    OF - Secretary → CIF 0
  • 10
    Lee, Douglas
    Accountant born in March 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2006-10-23
    OF - Director → CIF 0
  • 11
    Kirrup, Nicola Jane
    Government Service born in September 1963
    Individual
    Officer
    icon of calendar 1994-11-28 ~ 1994-12-30
    OF - Director → CIF 0
  • 12
    Walters, Richard John
    Company Director born in January 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2012-11-19
    OF - Director → CIF 0
  • 13
    Kendall, David William
    Company Director born in May 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-19 ~ 2003-07-16
    OF - Director → CIF 0
  • 14
    Jones, Philip
    Finance Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-29 ~ 2001-12-14
    OF - Director → CIF 0
  • 15
    Thompson, Robert Kenneth
    Operational Director born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2023-05-01
    OF - Director → CIF 0
  • 16
    Chance, John Charles
    Director born in October 1945
    Individual
    Officer
    icon of calendar 1995-02-16 ~ 1997-04-24
    OF - Director → CIF 0
  • 17
    Warren, David Maxwell
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-20 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 18
    Blank, Eric John
    Marketing And Quality Control born in April 1953
    Individual
    Officer
    icon of calendar 1994-12-30 ~ 1998-04-01
    OF - Director → CIF 0
  • 19
    icon of address200 Aldersgate Street, London
    Corporate
    Officer
    1994-11-28 ~ 1994-12-30
    PE - Secretary → CIF 0
  • 20
    MANDACO 397 LIMITED - 2004-08-10
    icon of addressHighdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,039,996 GBP2023-03-01 ~ 2024-02-29
    Officer
    2005-10-05 ~ 2024-02-06
    PE - Director → CIF 0
parent relation
Company in focus

CELTIC ENERGY LIMITED

Previous name
SOUTH WALES REGIONAL COAL COMPANY LIMITED - 1995-01-03
Standard Industrial Classification
05102 - Open Cast Coal Working
Brief company account
Cost of Sales
0 GBP2023-04-01 ~ 2024-03-31
-8,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-0 GBP2023-04-01 ~ 2024-03-31
-4,000 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
13,000 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
0 GBP2023-04-01 ~ 2024-03-31
13,000 GBP2022-04-01 ~ 2023-03-31
Debtors
17,000 GBP2024-03-31
6,000 GBP2023-03-31
Cash at bank and in hand
1,000 GBP2024-03-31
16,000 GBP2023-03-31
Current Assets
18,000 GBP2024-03-31
22,000 GBP2023-03-31
Net Current Assets/Liabilities
18,000 GBP2024-03-31
21,000 GBP2023-03-31
Net Assets/Liabilities
17,000 GBP2024-03-31
21,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
Other miscellaneous reserve
10,000 GBP2024-03-31
10,000 GBP2023-03-31
10,000 GBP2022-03-31
Retained earnings (accumulated losses)
7,000 GBP2024-03-31
11,000 GBP2023-03-31
114,000 GBP2022-03-31
Equity
17,000 GBP2024-03-31
21,000 GBP2023-03-31
127,000 GBP2022-03-31
Revaluation reserve
0 GBP2024-03-31
0 GBP2023-03-31
3,000 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-04-01 ~ 2024-03-31
13,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-119,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-4,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
712022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
8,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
9,000 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
0 GBP2023-04-01 ~ 2024-03-31
3,000 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-04-01 ~ 2024-03-31
12,000 GBP2022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
15,000 GBP2024-03-31
3,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
17,000 GBP2024-03-31
6,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • CELTIC ENERGY LIMITED
    Info
    SOUTH WALES REGIONAL COAL COMPANY LIMITED - 1995-01-03
    Registered number 02997376
    icon of addressAvalon House, 5-7 Cathedral Road, Cardiff CF11 9HA
    PRIVATE LIMITED COMPANY incorporated on 1994-11-28 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • CELTIC ENERGY LIMITED
    S
    Registered number 02997376
    icon of address9, Beddau Way, Caerphilly, Wales, CF83 2AX
    Limited By Shares in England And Wales, England
    CIF 1
  • CELTIC ENERGY LIMITED
    S
    Registered number 02997376
    icon of address9, Beddau Way, Castlegate Business Park, Caerphilly, Cardiff, Wales, CF83 2AX
    Limited By Shares in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MANDACO 449 LIMITED - 2006-09-12
    RJW ENVIRONMENTAL SERVICES LIMITED - 2007-03-05
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,972 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressBlaenau Fuel Depot Penygroes Road, Blaenau, Ammanford, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    443,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-12-16
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.