CELLARMASTER WINES (UK) LIMITED

Register to unlock more data on OkredoRegister

CELLARMASTER WINES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430641

Incorporation date

09/10/1989

Size

Dormant

Contacts

Registered address

Registered address

9th Floor Regal House, London Road, Twickenham, Middlesex TW1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/09/2025
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 icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon25/10/2024
Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25
dot icon08/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/01/2023
Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon08/02/2022
Resolutions
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/01/2022
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon17/12/2021
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon01/06/2021
Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on 2021-06-01
dot icon01/06/2021
Appointment of Mr. Antony David Watson 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 dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with 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 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 icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
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 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 icon07/02/2019
Full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon15/12/2017
Full accounts made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
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 icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-01 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
Accounts made up to 2013-06-30
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 icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
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 icon21/12/2012
Accounts made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 3Rd Floor 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 icon23/04/2012
Appointment of Derek Nicol as a director
dot icon02/04/2012
Termination of appointment of John Renwick as a director
dot icon09/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/11/2011
Accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Damien Jackman as a director
dot icon26/10/2011
Termination of appointment of Damien Jackman as a secretary
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Statement of company's objects
dot icon03/05/2011
Appointment of Mr Peter Richard Jackson as a director
dot icon03/05/2011
Termination of appointment of Paul Conroy as a director
dot icon03/05/2011
Termination of appointment of Robert Dudfield as a director
dot icon03/05/2011
Appointment of Mr Damien Paul Jackman as a director
dot icon03/05/2011
Appointment of John Richard Renwick as a director
dot icon03/02/2011
Annual return made up to 2010-10-09
dot icon06/09/2010
Accounts made up to 2010-06-30
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a secretary
dot icon30/04/2010
Appointment of Damien Paul Jackman as a secretary
dot icon06/04/2010
Accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-10-09
dot icon15/12/2008
Accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 09/10/08; full list of members
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon02/11/2007
Return made up to 09/10/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon27/04/2007
Director's particulars changed
dot icon11/04/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon11/10/2006
Return made up to 09/10/06; full list of members
dot icon12/06/2006
Accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/10/2005
Return made up to 09/10/05; full list of members
dot icon23/03/2005
Accounts made up to 2004-06-30
dot icon12/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Resolutions
dot icon14/12/2004
New director appointed
dot icon22/10/2004
Return made up to 09/10/04; full list of members
dot icon23/08/2004
Secretary resigned;director resigned
dot icon20/08/2004
New secretary appointed
dot icon21/06/2004
Director resigned
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon07/11/2003
Return made up to 09/10/03; full list of members
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon28/10/2003
Accounts made up to 2003-06-30
dot icon15/05/2003
Director resigned
dot icon07/05/2003
Accounts made up to 2002-06-30
dot icon25/03/2003
Certificate of change of name
dot icon20/02/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon11/11/2002
Return made up to 09/10/02; full list of members
dot icon31/10/2002
Accounts made up to 2001-06-30
dot icon23/09/2002
Accounts made up to 2000-06-30
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Director resigned
dot icon25/01/2002
Return made up to 09/10/01; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: kershaw house great west road hounslow middlesex TW5 0BU
dot icon12/10/2000
Return made up to 09/10/00; full list of members
dot icon18/07/2000
Accounts made up to 1999-06-30
dot icon13/03/2000
Accounts made up to 1998-12-31
dot icon13/01/2000
Ad 23/03/99--------- £ si 6900@1
dot icon13/01/2000
Return made up to 09/10/99; full list of members
dot icon16/12/1999
Registered office changed on 16/12/99 from: 21A south lea road datchet berkshire SL3 9BY
dot icon16/12/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Nc inc already adjusted 23/03/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Ad 23/03/99--------- £ si 3000@1=3000 £ ic 100/3100
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon03/11/1998
Return made up to 09/10/98; full list of members
dot icon21/10/1998
Accounts made up to 1997-12-31
dot icon02/10/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon02/04/1998
Accounts made up to 1997-05-31
dot icon17/10/1997
Return made up to 09/10/97; no change of members
dot icon11/07/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon27/03/1997
Accounts made up to 1996-05-31
dot icon16/10/1996
Return made up to 09/10/96; full list of members
dot icon24/06/1996
Ad 01/06/95--------- £ si 98@1
dot icon25/05/1996
Accounts made up to 1995-05-31
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Return made up to 09/10/95; no change of members
dot icon16/05/1996
Secretary resigned
dot icon13/09/1995
Registered office changed on 13/09/95 from: 50 strand london WC2N 5LW
dot icon04/04/1995
Accounts made up to 1994-05-31
dot icon02/03/1995
Return made up to 09/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts made up to 1993-05-31
dot icon10/12/1993
Return made up to 09/10/93; no change of members
dot icon10/02/1993
Accounts made up to 1992-05-31
dot icon30/10/1992
Return made up to 09/10/92; no change of members
dot icon06/07/1992
Accounts made up to 1991-03-31
dot icon09/06/1992
Accounting reference date shortened from 31/03 to 31/05
dot icon05/12/1991
Return made up to 09/10/91; full list of members
dot icon16/11/1989
Director resigned;new director appointed
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon16/11/1989
Registered office changed on 16/11/89 from: 1 green street mayfair london W1Y 3RG
dot icon09/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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 (UK) LIMITED

CELLARMASTER WINES (UK) LIMITED is an(a) Active company incorporated on 09/10/1989 with the registered office located at 9th Floor Regal House, 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 (UK) LIMITED?

toggle

CELLARMASTER WINES (UK) LIMITED is currently Active. It was registered on 09/10/1989 .

Where is CELLARMASTER WINES (UK) LIMITED located?

toggle

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

What does CELLARMASTER WINES (UK) LIMITED do?

toggle

CELLARMASTER WINES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-06-30.