UKBizDB.co.uk

CELLARS INTERNATIONAL LIMITED

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

This company is commonly known as Cellars International Limited. The company was founded 32 years ago and was given the registration number 02664819. The firm's registered office is in SCUNTHORPE. You can find them at Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CELLARS INTERNATIONAL LIMITED
Company Number:02664819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1991
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary30 May 2018Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director10 October 2022Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director24 September 2021Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Secretary23 March 2017Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Secretary19 March 2008Active
The Stables, 39a Westgate, Louth, LN11 9YQ

Secretary09 September 2006Active
44 Lindum Road, Cleethorpes, DN35 0BN

Secretary08 November 2002Active
Oaklands Hackney Lane, Barlow, Dronfield, S18 7TD

Secretary-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Secretary31 March 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary22 November 2016Active
Min Y Ffordd Ffordd Yr Odyn, Treuddyn, Mold, CH7 4BJ

Director-Active
57 Shaw Drive, Scartho, Grimsby, DN33 2JB

Director-Active
The Firs Broomfield Road, Whitecraigs, Glasgow, G46 6TS

Director-Active
School House Farm Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LT

Director-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director08 May 2018Active
20 Moss Avenue, Caldercruix, Airdrie, ML6 7PF

Director21 March 1995Active
Willow House, 18 Coxwell Road, Faringdon, SN7 7EZ

Director08 November 1995Active
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB

Director19 November 1996Active
140 Powys Lane, London, N13 4HN

Director-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director31 December 2018Active
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR

Director19 November 1996Active
1 Cold Harbour Lane, Dorking, RH4 3BN

Director-Active
Drumfield House, Wrawby Road, Brigg, DN20 8DT

Director-Active
Caley Hall Farm, Pool In Wharfdale, LS21 1EE

Director-Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE

Director11 July 2019Active
13 Tyrrell Avenue, Welling, DA16 2BT

Director-Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Director06 January 2022Active
8 Oriel Mount, Oriel Road, Sheffield, S10 3TF

Director-Active
24 Rigg Approach, London, E10 7QN

Director-Active
4 Priory Gardens, St Andrews, KY16 8XX

Director19 November 1996Active
Chapmans Cottage 29 Main Street, Escrick, York, YO19 6LG

Director09 November 1994Active
Broomfield Cottage, Macclesfield Road, Alderley Edge, SK9 7BL

Director21 March 1995Active
Pine Trees 2a Manchester Road, Knutsford, WA16 0NT

Director-Active
7 Ardley Close, Ruislip, HA4 7PL

Director-Active
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director30 September 2017Active

People with Significant Control

Nisa Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Member Support Centre, Waldo Way, Scunthorpe, United Kingdom, DN15 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

Move registers to sail company with new address.

Download
2020-08-28Address

Change sail address company with new address.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.