UKBizDB.co.uk

CASELLA FAMILY BRANDS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casella Family Brands (europe) Limited. The company was founded 32 years ago and was given the registration number 02710556. The firm's registered office is in CAMBRIDGE. You can find them at The Stores, Officers' Mess Royston Road, Duxford, Cambridge, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CASELLA FAMILY BRANDS (EUROPE) LIMITED
Company Number:02710556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:The Stores, Officers' Mess Royston Road, Duxford, Cambridge, England, CB22 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/- Roy Spagnolo & Associates, 193 Yambil Street, Griffith, Australia,

Director31 January 2015Active
The Stores, Officers' Mess, Royston Road, Duxford, Cambridge, England, CB22 4QH

Director27 May 2020Active
1 Swallowfields, Gillingham, SP8 4US

Secretary08 September 1993Active
16 Peterson Street, Somerton Park, Adelaide, South Australia,

Secretary17 September 2007Active
Bossington House, Bossington Road, Bossington, Canterbury, CT3 3LN

Secretary13 March 2002Active
7 Markham Road, Capel, Dorking, RH5 5JT

Secretary29 April 1992Active
Off Para Road, Off Para Road, Tanunda, Australia,

Secretary26 August 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 April 1992Active
Chemin De Bonnes Vignes 35, Ch 1095, Lutry, Switzerland,

Director21 February 2000Active
Peter Lehmann Winery, Off Para Road, Tanunda, Australia,

Director24 July 2014Active
1 Swallowfields, Gillingham, SP8 4US

Director29 April 1992Active
Saleyard Road, Penrice, Australia,

Director16 October 2001Active
26 Wakefield Street, Kent Town 5067, South Australia, FOREIGN

Director29 April 1992Active
1 Koblenz Court, Tanunda, Australia,

Director11 October 2005Active
Para Road, Tanunda 5352, South Australia,

Director29 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 April 1992Active
Ashfield Green Cottage, Ashfield Green, Wickhambrook, Newmarket, England, CB8 8UZ

Director12 April 2011Active
The Woodman, Derringstone Hill, Barham, CT4 6QD

Director29 April 1992Active

People with Significant Control

Mr Giovanni Marcello Casella
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Australian
Country of residence:Australia
Address:C/- Roy Spagnolo & Associates, 193 Yambil Street, Griffith, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Incorporation

Memorandum articles.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Address

Change registered office address company with date old address new address.

Download
2016-04-14Change of constitution

Statement of companys objects.

Download
2016-04-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.