UKBizDB.co.uk

CELLARMASTER WINES (UK) LIMITED

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

This company is commonly known as Cellarmaster Wines (uk) Limited. The company was founded 34 years ago and was given the registration number 02430641. The firm's registered office is in TWICKENHAM. You can find them at 9th Floor Regal House, London Road, Twickenham, Middlesex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:CELLARMASTER WINES (UK) LIMITED
Company Number:02430641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:9th Floor Regal House, London Road, Twickenham, Middlesex, TW1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary28 January 2020Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director01 June 2021Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director01 June 2021Active
40 Lateward Road, Brentford, TW8 0PL

Secretary10 April 2002Active
3/103, St. Georges Drive, Pimilco, London, SW1V 4DA

Secretary30 April 2010Active
45 Popes Grove, Twickenham, TW1 4JZ

Secretary05 November 2003Active
38 Chatto Road, London, SW11 6LL

Secretary07 November 2003Active
21 Manoel Road, Twickenham, TW2 5HJ

Secretary11 August 2004Active
Willow House, Silk Mill Lane, Winchcombe, GL54 5HZ

Secretary22 December 2006Active
21 Southlea Road, Datchet, Slough, SL3 9BY

Secretary01 November 1995Active
Brook House 21 South Lea Road, Datchet, Slough, SL3 9BY

Secretary-Active
9th, Floor Regal House, London Road, Twickenham, England, TW1 3QS

Director01 July 2012Active
9th, Floor Regal House, London Road, Twickenham, England, TW1 3QS

Director13 September 2013Active
2 Grace Street, Malvern, Victoria, Australia,

Director21 December 2006Active
1 Oak Street, North Sydney, Australia,

Director13 December 1999Active
21 Trafalgar Road, Twickenham, TW2 5EJ

Director17 January 2002Active
6 Bourmac Ave, Northbridge, New South Wales, FOREIGN

Director31 March 1999Active
14 Braeside Avenue, Camberwell, Australia,

Director03 December 2004Active
20 Hanby Street, Brighton, Australia,

Director22 December 2004Active
9th Floor, Regal House, 70 London Road, Twickenham, United Kingdom, TW1 3QS

Director01 October 2020Active
9 Howards Thicket, Gerrards Cross, SL9 7NT

Director17 January 2002Active
9th Floor Regal House, 70 London Road, Twickenham, TW1 3QS

Director31 March 2011Active
9th Floor Regal House, 70 London Road, Twickenham, TW1 3QS

Director31 March 2011Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director14 March 2017Active
45 Popes Grove, Twickenham, TW1 4JZ

Director05 November 2003Active
38 Chatto Road, London, SW11 6LL

Director07 November 2003Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director01 September 2019Active
Regal House, 70 London Road, Twickenham, TW1 3QS

Director01 March 2012Active
9 Hertford Lodge, Albert Drive, London, SW19 6NE

Director01 November 1995Active
9th Floor Regal House, 70 London Road, Twickenham, TW1 3QS

Director31 March 2011Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director21 February 2019Active
21 Southlea Road, Datchet, Slough, SL3 9BY

Director-Active
Brook House 21 South Lea Road, Datchet, Slough, SL3 9BY

Director-Active
9th, Floor Regal House, London Road, Twickenham, TW1 3QS

Director06 February 2014Active

People with Significant Control

Cellarmaster Wines Holdings (Uk) Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Regal House, 70 London Road, Twickenham, England, TW1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-04-07Officers

Change corporate secretary company with change date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-01-30Officers

Appoint corporate secretary company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.