CELLARS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CELLARS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664819

Incorporation date

21/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon11/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-05
dot icon18/09/2025
Appointment of Mr Dominic Adam Kendal-Ward as a director on 2025-08-22
dot icon02/09/2025
Termination of appointment of Jerome Christophe Saint-Marc as a director on 2025-08-22
dot icon15/04/2025
Appointment of Miss Flavia Agria as a secretary on 2025-03-31
dot icon14/04/2025
Termination of appointment of Caroline Jane Sellers as a secretary on 2025-03-31
dot icon31/03/2025
Change of details for Nisa Retail Limited as a person with significant control on 2025-03-27
dot icon23/01/2025
Termination of appointment of Peter Batt as a director on 2024-12-20
dot icon23/01/2025
Appointment of Mr Jerome Christophe Saint-Marc as a director on 2024-12-21
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-01-07
dot icon24/07/2024
Appointment of Ms Katie Secretan as a director on 2024-04-02
dot icon17/07/2024
Termination of appointment of John Mcneill as a director on 2024-07-09
dot icon30/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-01
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon19/10/2022
Appointment of Mr Peter Batt as a director on 2022-10-10
dot icon19/10/2022
Termination of appointment of Michael Thomas Neil Fletcher as a director on 2022-10-07
dot icon20/06/2022
Total exemption full accounts made up to 2022-01-02
dot icon07/01/2022
Appointment of Mr Michael Thomas Neil Fletcher as a director on 2022-01-06
dot icon07/01/2022
Termination of appointment of Kenneth Ian Towle as a director on 2022-01-06
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/09/2021
Termination of appointment of Michael Scott Etherington as a director on 2021-09-24
dot icon29/09/2021
Appointment of Mr John Mcneill as a director on 2021-09-24
dot icon20/08/2021
Appointment of Mr Kenneth Ian Towle as a director on 2021-08-16
dot icon19/08/2021
Termination of appointment of Steven Nuttall as a director on 2021-08-16
dot icon07/08/2021
Total exemption full accounts made up to 2021-01-02
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-01-04
dot icon01/09/2020
Register(s) moved to registered inspection location 1 Angel Square Manchester M60 0AG
dot icon28/08/2020
Register inspection address has been changed to 1 Angel Square Manchester M60 0AG
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-01-06
dot icon22/07/2019
Appointment of Mr Michael Scott Etherington as a director on 2019-07-11
dot icon17/07/2019
Termination of appointment of James Antony Corbett Clark as a director on 2019-07-11
dot icon25/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-04
dot icon31/12/2018
Appointment of Mr James Antony Corbett Clark as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Robin Brown as a director on 2018-12-30
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Termination of appointment of Arnu Kumar Misra as a director on 2018-05-30
dot icon10/08/2018
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-05-30
dot icon09/08/2018
Appointment of Mrs Caroline Jane Sellers as a secretary on 2018-05-30
dot icon09/08/2018
Termination of appointment of Rachel Bamforth as a secretary on 2018-05-30
dot icon08/05/2018
Appointment of Mr Steven Nuttall as a director on 2018-05-08
dot icon08/05/2018
Appointment of Mr Robin Brown as a director on 2018-05-08
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/12/2017
Appointment of Mr Arnu Kumar Misra as a director on 2017-09-30
dot icon07/12/2017
Termination of appointment of Nicholas James Read as a director on 2017-09-30
dot icon29/06/2017
Appointment of Rachel Bamforth as a secretary on 2017-03-23
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/11/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-11-22
dot icon25/11/2016
Termination of appointment of Benjamin Richard Denison Scott as a secretary on 2016-11-07
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Nicholas James Read as a director on 2015-02-23
dot icon02/04/2015
Termination of appointment of Neil Andrew Turton as a director on 2015-02-27
dot icon12/02/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Benjamin Richard Denison Scott as a secretary on 2014-03-31
dot icon11/02/2015
Termination of appointment of John Haigh as a secretary on 2014-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-04-01
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Neil Andrew Turton as a director
dot icon11/10/2012
Termination of appointment of Simon Webster as a director
dot icon27/01/2012
Appointment of Mr Simon Webster as a director
dot icon27/01/2012
Termination of appointment of John Schofield as a director
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon20/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/11/2009
Secretary's details changed for Esq John Haigh on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr John Schofield on 2009-10-01
dot icon08/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon21/11/2008
Appointment terminated director dudley ramsden
dot icon24/04/2008
Registered office changed on 24/04/2008 from c/o nisa today's (holdings) LTD park farm road foxhill ind est scunthorpe north lincolnshire DN15 8QP
dot icon24/04/2008
Director appointed mr john schofield
dot icon25/03/2008
Secretary appointed esq john haigh
dot icon25/03/2008
Appointment terminated secretary vincent mccracken
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 21/11/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/01/2007
Return made up to 21/11/06; full list of members
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon22/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/11/2005
Return made up to 21/11/05; full list of members
dot icon17/11/2004
Return made up to 21/11/04; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/11/2003
Return made up to 21/11/03; full list of members
dot icon24/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/01/2001
Return made up to 21/11/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon22/12/1999
Return made up to 21/11/99; full list of members
dot icon04/02/1999
Director resigned
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon11/12/1998
Return made up to 21/11/98; full list of members
dot icon11/12/1998
Secretary's particulars changed
dot icon03/12/1998
Director resigned
dot icon11/12/1997
Registered office changed on 11/12/97 from: c/o nisa todays LIMITED park farm road foxhill scunthorp south humberside DN15 3QP
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/12/1997
Return made up to 21/11/97; full list of members
dot icon11/12/1997
Director resigned
dot icon01/08/1997
Director's particulars changed
dot icon15/01/1997
New director appointed
dot icon16/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/12/1996
Return made up to 21/11/96; full list of members
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon15/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/01/1996
New director appointed
dot icon05/01/1996
Return made up to 21/11/95; full list of members
dot icon22/12/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon22/01/1995
Director resigned
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-26
dot icon14/01/1995
Return made up to 21/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Director resigned
dot icon04/05/1994
Director resigned
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New director appointed
dot icon13/12/1993
Return made up to 21/11/93; no change of members
dot icon13/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon17/02/1993
Registered office changed on 17/02/93 from: park farm road foxhill industrial estate scunthorpe south humberside. DN15 8QP
dot icon04/01/1993
Resolutions
dot icon22/12/1992
Return made up to 21/11/92; full list of members
dot icon18/12/1992
New director appointed
dot icon07/12/1992
Resolutions
dot icon25/09/1992
New director appointed
dot icon25/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon25/02/1992
Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1991
Registered office changed on 04/12/91 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon04/12/1991
New director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon21/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/01/2025
dot iconNext account date
04/01/2026
dot iconNext due on
04/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batt, Peter
Director
10/10/2022 - 20/12/2024
8
Etherington, Michael Scott
Director
11/07/2019 - 24/09/2021
29
Kendal-Ward, Dominic Adam
Director
22/08/2025 - Present
18
Secretan, Katie
Director
02/04/2024 - Present
11
Mcneill, John
Director
24/09/2021 - 09/07/2024
15

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 CELLARS INTERNATIONAL LIMITED

CELLARS INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/11/1991 with the registered office located at Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GE. There are currently 3 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 CELLARS INTERNATIONAL LIMITED?

toggle

CELLARS INTERNATIONAL LIMITED is currently Active. It was registered on 21/11/1991 .

Where is CELLARS INTERNATIONAL LIMITED located?

toggle

CELLARS INTERNATIONAL LIMITED is registered at Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GE.

What does CELLARS INTERNATIONAL LIMITED do?

toggle

CELLARS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELLARS INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-21 with updates.