CELLAR SUPPLIES CHELTENHAM LIMITED

Register to unlock more data on OkredoRegister

CELLAR SUPPLIES CHELTENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688305

Incorporation date

06/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon10/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mr Kieren Richard Cassidy as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Michael John Cassidy as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Alexander Willis Cassidy as a director on 2024-10-31
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon19/02/2024
Director's details changed for Mr Peter George Cassidy on 2024-02-19
dot icon19/02/2024
Change of details for Mr Peter George Cassidy as a person with significant control on 2024-02-19
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Confirmation statement made on 2023-07-13 with updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Change of details for Mr Peter George Cassidy as a person with significant control on 2022-11-18
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Cessation of Shaun Dandy as a person with significant control on 2022-05-31
dot icon13/07/2022
Termination of appointment of Shaun Dandy as a director on 2022-05-31
dot icon13/07/2022
Termination of appointment of Shaun Dandy as a secretary on 2022-05-31
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon17/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/06/2020
Director's details changed for Shaun Dandy on 2020-06-12
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon11/03/2020
Director's details changed for Shaun Dandy on 2020-03-06
dot icon11/03/2020
Secretary's details changed for Shaun Dandy on 2020-03-06
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon07/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Peter George Cassidy on 2010-11-01
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/03/2010
Director's details changed for Shaun Dandy on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 06/03/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 06/03/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Return made up to 06/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 06/03/06; full list of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon08/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Return made up to 06/03/04; full list of members
dot icon19/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed;new director appointed
dot icon04/05/2003
Registered office changed on 04/05/03 from: the old school house leckhampton cheltenham gloucestershire GL53 0AX
dot icon29/04/2003
Ad 22/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Registered office changed on 18/04/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon18/04/2003
Director resigned
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£481,395.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
136.59K
-
0.00
93.90K
-
2023
21
345.85K
-
0.00
481.40K
-
2023
21
345.85K
-
0.00
481.40K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

345.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Kieren Richard
Director
31/10/2024 - Present
4
Cassidy, Alexander Willis
Director
31/10/2024 - Present
4
Cassidy, Michael John
Director
31/10/2024 - Present
7
Cassidy, Peter George
Director
06/03/2003 - Present
52
Mr Shaun Dandy
Director
06/03/2003 - 31/05/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CELLAR SUPPLIES CHELTENHAM LIMITED

CELLAR SUPPLIES CHELTENHAM LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLAR SUPPLIES CHELTENHAM LIMITED?

toggle

CELLAR SUPPLIES CHELTENHAM LIMITED is currently Active. It was registered on 06/03/2003 .

Where is CELLAR SUPPLIES CHELTENHAM LIMITED located?

toggle

CELLAR SUPPLIES CHELTENHAM LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does CELLAR SUPPLIES CHELTENHAM LIMITED do?

toggle

CELLAR SUPPLIES CHELTENHAM LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CELLAR SUPPLIES CHELTENHAM LIMITED have?

toggle

CELLAR SUPPLIES CHELTENHAM LIMITED had 21 employees in 2023.

What is the latest filing for CELLAR SUPPLIES CHELTENHAM LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2025-03-31.