Company NameCelsteel Limited
DirectorsSamuel Chand Chib and Phillip David Chib
Company StatusActive
Company NumberSC039247
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Samuel Chand Chib
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212 Hatton Garden Centre
London
EC1N 8NG
Secretary NameMr Samuel Chand Chib
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212 Hatton Garden Centre
London
EC1N 8NG
Director NameMr Phillip David Chib
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(32 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212 Hatton Garden Centre
London
EC1N 8NG
Director NameEileen Margaret Chib
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212 Hatton Garden Centre
London
EC1N 8NG

Contact

Websitecelsteel.co.uk
Email address[email protected]
Telephone020 78318504
Telephone regionLondon

Location

Registered Address29 Queen Street
Newton Stewart
DG8 6JR
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

2.5k at £0.01Phillip David Chib
26.01%
Ordinary
2.1k at £0.01Samuel Chand Chib
21.44%
Ordinary
2k at £0.01Eileen Margaret Chib
20.81%
Ordinary
2k at £0.01Jaqueline Lois Chib
20.81%
Ordinary
1000 at £0.01Linda Webb
10.41%
Ordinary
50 at £0.01Gordon Phillip Webb
0.52%
Ordinary

Financials

Year2014
Net Worth£992,663
Cash£340,416
Current Liabilities£668,818

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

14 April 1992Delivered on: 27 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 73, cavendish house, wellington road, london & garage no. 50 & parking space 11. title number ngl 693937.
Outstanding
9 September 1981Delivered on: 16 September 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Penthouse 73, garage 50 and parking space 11 cavendish house 21/41 wellington road st. Johns wood london n w 8.
Outstanding

Filing History

11 November 2020Amended accounts made up to 5 April 2020 (6 pages)
9 September 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
2 October 2018Termination of appointment of Eileen Margaret Chib as a director on 2 November 2017 (1 page)
30 July 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 96.1
(7 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 96.1
(7 pages)
31 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
31 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
31 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 96.1
(7 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 96.1
(7 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 96.1
(7 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 96.1
(7 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 February 2011Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages)
21 February 2011Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages)
21 February 2011Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages)
21 February 2011Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages)
21 February 2011Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
21 February 2011Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages)
14 January 2011Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
14 January 2011Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages)
14 January 2011Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2010Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages)
12 November 2009Purchase of own shares. (3 pages)
12 November 2009Purchase of own shares. (3 pages)
12 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
23 December 2008Return made up to 08/12/08; full list of members (5 pages)
23 December 2008Return made up to 08/12/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 December 2006Return made up to 08/12/06; full list of members (3 pages)
22 December 2006Return made up to 08/12/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
16 February 2006Registered office changed on 16/02/06 from: 31 queen street newton stewart wigtownshire DG8 6JR (1 page)
16 February 2006Registered office changed on 16/02/06 from: 31 queen street newton stewart wigtownshire DG8 6JR (1 page)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
8 December 2005Return made up to 08/12/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 January 2005Return made up to 20/12/04; full list of members (8 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 December 2003Return made up to 20/12/03; full list of members (8 pages)
19 December 2003Return made up to 20/12/03; full list of members (8 pages)
23 September 2003Accounts for a small company made up to 5 April 2003 (5 pages)
23 September 2003Accounts for a small company made up to 5 April 2003 (5 pages)
23 September 2003Accounts for a small company made up to 5 April 2003 (5 pages)
23 December 2002Return made up to 20/12/02; full list of members (8 pages)
23 December 2002Return made up to 20/12/02; full list of members (8 pages)
20 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
20 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
20 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
8 January 2002Return made up to 20/12/01; full list of members (8 pages)
8 January 2002Return made up to 20/12/01; full list of members (8 pages)
10 July 2001Accounts for a small company made up to 5 April 2001 (6 pages)
10 July 2001Accounts for a small company made up to 5 April 2001 (6 pages)
10 July 2001Accounts for a small company made up to 5 April 2001 (6 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
4 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
4 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 June 1998Accounts for a small company made up to 5 April 1998 (6 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
28 February 1997Accounts made up to 5 April 1996 (7 pages)
28 February 1997Accounts made up to 5 April 1996 (7 pages)
28 February 1997Accounts made up to 5 April 1996 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)