UKBizDB.co.uk

CELLAR TWELVE LIMITED

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

This company is commonly known as Cellar Twelve Limited. The company was founded 20 years ago and was given the registration number 05085183. The firm's registered office is in CHELMSFORD. You can find them at Unit 6 Reeds Farm Estate Cow Watering Lane, Writtle, Chelmsford, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:CELLAR TWELVE LIMITED
Company Number:05085183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit 6 Reeds Farm Estate Cow Watering Lane, Writtle, Chelmsford, CM1 3SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Reeds Farm Estate, Cow Watering Lane, Writtle, Chelmsford, United Kingdom, CM1 3SB

Secretary26 March 2004Active
Unit 6 Reeds Farm Estate, Cow Watering Lane, Writtle, Chelmsford, United Kingdom, CM1 3SB

Director26 March 2004Active
Unit 6 Reeds Farm Estate, Cow Watering Lane, Writtle, Chelmsford, United Kingdom, CM1 3SB

Director26 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 March 2004Active

People with Significant Control

Mr David Graeme Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:50, Baddow Hall Crescent, Chelmsford, England, CM2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damian Paul Barrett
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:29, Finchley Avenue, Chelmsford, England, CM2 9BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts amended with made up date.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.