UKBizDB.co.uk

SILCHESTER CELLARS LIMITED

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

This company is commonly known as Silchester Cellars Limited. The company was founded 19 years ago and was given the registration number 05337358. The firm's registered office is in KINGSBRIDGE. You can find them at 13 Bigbury Court, Bigbury, Kingsbridge, Devon. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SILCHESTER CELLARS LIMITED
Company Number:05337358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:13 Bigbury Court, Bigbury, Kingsbridge, Devon, TQ7 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Underwood Wines, Blackhill Industrial Estate, Warwick Road, Black Hill, Stratford-Upon-Avon, England, CV37 0PT

Director14 May 2021Active
C/O Underwood Wines, Blackhill Industrial Estate, Warwick Road, Black Hill, Stratford-Upon-Avon, England, CV37 0PT

Director14 May 2021Active
Mimosa Cottage, 13 Bigbury Court, Bigbury Kingsbury, TQ7 4AP

Secretary19 January 2005Active
Mimosa Cottage, 13 Bigbury Court, Bigbury Kingsbury, TQ7 4AP

Director19 January 2005Active
Mimosa Cottage, 13 Bigbury Court, Bigbury Kingsbridge, TQ7 4AP

Director19 January 2005Active

People with Significant Control

Mr Timothy Morris Underwood
Notified on:14 May 2021
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:C/O Underwood Wines Blackhill Industrial Estate, Warwick Road, Stratford-Upon-Avon, England, CV37 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Cockburn Underwood
Notified on:14 May 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:C/O Underwood Wines Blackhill Industrial Estate, Warwick Road, Stratford-Upon-Avon, England, CV37 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alice Severn Taylor
Notified on:19 January 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:13 Bigbury Court, Kingsbridge, TQ7 4AP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-10-04Address

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

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.