CELLARMASTER WINES HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CELLARMASTER WINES HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926472

Incorporation date

29/01/1968

Size

Small

Contacts

Registered address

Registered address

9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1968)
dot icon12/04/2026
Accounts for a small company made up to 2025-06-30
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon02/05/2025
Termination of appointment of Antony David Watson as a director on 2025-04-30
dot icon30/04/2025
Appointment of Ms Rosemary Chung-Yan Chan as a director on 2025-04-29
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon25/10/2024
Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25
dot icon14/08/2024
Amended accounts for a small company made up to 2023-06-30
dot icon26/07/2024
Accounts for a small company made up to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/01/2023
Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon13/01/2022
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon06/01/2022
Accounts for a small company made up to 2021-06-30
dot icon17/12/2021
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon01/06/2021
Appointment of Mr. Antony David Watson as a director on 2021-06-01
dot icon01/06/2021
Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Michelle Elizabeth Brampton as a director on 2021-06-01
dot icon23/04/2021
Accounts for a small company made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/12/2020
Termination of appointment of Derek William Nicol as a director on 2020-11-30
dot icon08/10/2020
Appointment of Mr Thomas Jack Hannah-Rogers as a director on 2020-10-01
dot icon29/06/2020
Accounts for a small company made up to 2019-06-30
dot icon07/04/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/03/2020
Director's details changed for Mrs Michelle Elizabeth Brampton on 2020-02-06
dot icon30/01/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-01-28
dot icon08/09/2019
Appointment of Mr Derek William Nicol as a director on 2019-09-01
dot icon08/09/2019
Termination of appointment of Richard John Renwick as a director on 2019-09-01
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/02/2019
Termination of appointment of Thomas Edward King as a director on 2019-02-21
dot icon21/02/2019
Appointment of Richard John Renwick as a director on 2019-02-21
dot icon04/02/2019
Full accounts made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon16/03/2017
Appointment of Thomas Edward King as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Daniel Warwick Townsend as a director on 2017-03-06
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Carter Andrew as a director on 2014-06-30
dot icon02/06/2014
Auditor's resignation
dot icon14/05/2014
Auditor's resignation
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Daniel Warwick Townsend as a director
dot icon17/01/2014
Director's details changed for Carter Andrew on 2013-11-30
dot icon13/09/2013
Termination of appointment of Derek Nicol as a director
dot icon13/09/2013
Appointment of Mrs Michelle Elizabeth Brampton as a director
dot icon13/09/2013
Appointment of Mrs Michelle Elizabeth Brampton as a director
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon28/11/2012
Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 2012-11-28
dot icon12/10/2012
Appointment of Carter Andrew as a director
dot icon12/10/2012
Termination of appointment of Peter Jackson as a director
dot icon04/07/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon23/04/2012
Appointment of Derek Nicol as a director
dot icon02/04/2012
Termination of appointment of Richard Renwick as a director
dot icon24/11/2011
Full accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Damien Jackman as a secretary
dot icon26/10/2011
Termination of appointment of Damien Jackman as a director
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Statement of company's objects
dot icon20/04/2011
Annual return made up to 2011-02-22
dot icon06/09/2010
Full accounts made up to 2010-06-30
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a secretary
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a director
dot icon30/04/2010
Appointment of Richard John Renwick as a director
dot icon30/04/2010
Appointment of Damien Paul Jackman as a secretary
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon24/03/2010
Annual return made up to 2010-02-22
dot icon09/05/2009
Full accounts made up to 2008-06-30
dot icon20/03/2009
Return made up to 22/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / peter jackson / 10/02/2009
dot icon31/07/2008
Return made up to 22/02/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon13/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon21/06/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
Group of companies' accounts made up to 2005-06-30
dot icon19/03/2007
Return made up to 22/02/07; full list of members
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
New secretary appointed
dot icon15/11/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon16/03/2006
Return made up to 22/02/06; full list of members
dot icon09/03/2006
Delivery ext'd 3 mth 30/06/05
dot icon29/07/2005
New director appointed
dot icon23/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon19/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon12/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Resolutions
dot icon15/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon23/08/2004
Secretary resigned;director resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon19/04/2004
Group of companies' accounts made up to 2002-06-30
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Secretary resigned;director resigned
dot icon29/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon06/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon07/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon28/08/2002
Director resigned
dot icon05/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon02/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon26/03/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE
dot icon04/03/2002
Return made up to 22/02/02; full list of members
dot icon27/01/2002
New director appointed
dot icon30/05/2001
Return made up to 22/02/01; full list of members
dot icon30/05/2001
Location of register of members
dot icon19/03/2001
Full group accounts made up to 2000-06-30
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon04/05/2000
Full group accounts made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon21/03/2000
Return made up to 22/02/00; full list of members
dot icon30/11/1999
Secretary's particulars changed
dot icon20/07/1999
Full group accounts made up to 1998-06-30
dot icon09/07/1999
Resolutions
dot icon01/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon22/03/1999
Return made up to 22/02/99; full list of members
dot icon02/02/1999
Ad 08/12/98--------- £ si 11358600@1=11358600 £ ic 1302700/12661300
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Secretary resigned;director resigned
dot icon02/07/1998
Ad 26/06/98--------- £ si 1302600@1=1302600 £ ic 100/1302700
dot icon25/06/1998
Certificate of change of name
dot icon24/06/1998
Resolutions
dot icon24/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon24/02/1998
Return made up to 22/02/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon03/03/1997
Return made up to 22/02/97; full list of members
dot icon03/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon28/02/1996
Return made up to 22/02/96; full list of members
dot icon28/02/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/01/1996
Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP
dot icon23/08/1995
Certificate of change of name
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon10/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon10/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon08/03/1994
Return made up to 22/02/94; full list of members
dot icon22/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon07/04/1993
Resolutions
dot icon10/03/1993
Full accounts made up to 1992-06-30
dot icon10/03/1993
Return made up to 22/02/93; full list of members
dot icon29/04/1992
Return made up to 22/04/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-06-30
dot icon06/12/1991
Director resigned
dot icon09/10/1991
New director appointed
dot icon02/05/1991
Full accounts made up to 1990-06-30
dot icon02/05/1991
Return made up to 24/04/91; full list of members
dot icon30/04/1990
Full accounts made up to 1989-06-30
dot icon30/04/1990
Return made up to 25/04/90; full list of members
dot icon21/02/1989
Full accounts made up to 1988-06-30
dot icon21/02/1989
Return made up to 10/02/89; full list of members
dot icon03/05/1988
Full accounts made up to 1987-06-30
dot icon03/05/1988
Return made up to 22/04/88; full list of members
dot icon11/03/1988
Registered office changed on 11/03/88 from: anchor terrace, southwark bridge, london SE1
dot icon04/06/1987
Auditor's resignation
dot icon04/06/1987
Accounts made up to 1986-09-27
dot icon04/06/1987
Return made up to 08/05/87; full list of members
dot icon04/06/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon04/02/1987
Director resigned;new director appointed
dot icon24/10/1986
Accounting reference date shortened from 31/10 to 30/09
dot icon24/09/1986
Director resigned;new director appointed
dot icon18/07/1986
Full accounts made up to 1985-10-28
dot icon18/07/1986
Return made up to 08/07/86; full list of members
dot icon22/03/1983
Accounts made up to 1982-10-30
dot icon29/01/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
28/01/2020 - Present
1977
Watson, Antony David
Director
01/06/2021 - 30/04/2025
15
Hannah-Rogers, Thomas Jack
Director
01/10/2020 - 27/01/2023
9
Burns, Caroline Alexander Bibrzycka, Ms.
Director
01/06/2021 - 25/10/2024
7
Chan, Rosemary Chung-Yan
Director
29/04/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLARMASTER WINES HOLDINGS (UK) LIMITED

CELLARMASTER WINES HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 29/01/1968 with the registered office located at 9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLARMASTER WINES HOLDINGS (UK) LIMITED?

toggle

CELLARMASTER WINES HOLDINGS (UK) LIMITED is currently Active. It was registered on 29/01/1968 .

Where is CELLARMASTER WINES HOLDINGS (UK) LIMITED located?

toggle

CELLARMASTER WINES HOLDINGS (UK) LIMITED is registered at 9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QS.

What does CELLARMASTER WINES HOLDINGS (UK) LIMITED do?

toggle

CELLARMASTER WINES HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELLARMASTER WINES HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-06-30.