London
W1T 4QS
Director Name | Mr Arturs Evarts |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 15 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 5th Floor, 76 Charlotte Street London W1T 4QS |
Director Name | Mr David Geoffrey Marriott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stonehouse Farm,Ashby Road Boundary,Woodville Swadlincote Derbyshire DE11 7BP |
Director Name | Mr Martin Fraser Watts |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kempton Vache Lane Chalfont St Giles Buckinghamshire HP8 4SB |
Secretary Name | Mr David Geoffrey Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stonehouse Farm,Ashby Road Boundary,Woodville Swadlincote Derbyshire DE11 7BP |
Director Name | Mr John Charles Marriott |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2019) |
Role | National Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stonehouse Farm Ashby Road Boundary, Woodville Swadlincote Derbyshire DE11 7BP |
Director Name | Mr Geoffrey Fraser Watts |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stonehouse Farm Ashby Road Boundary, Woodville Swadlincote Derbyshire DE11 7BP |
Director Name | Jekaterina Stuge |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 12 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2018) |
Role | Entrepreneur |
Country of Residence | Latvia |
Correspondence Address | Rawdon House Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GN |
Director Name | Seymour Paul Ferreira |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2020) |
Role | Entrepreneur |
Country of Residence | Latvia |
Correspondence Address | Rawdon House Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GN |
Director Name | Mr Hugues Michel Pietrini |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2018(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 44 Rue De La Vallee Ground Floor Luxembourg L2661 |
Director Name | Mr Simon Edward Irvon Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | B100, Beverley Road, East Midlands Airport Castle Derby DE74 2SA |
Director Name | Ms Jekaterina Stuge |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 08 December 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2024) |
Role | Chief Executive |
Country of Residence | Latvia |
Correspondence Address | 5th Floor, 76 Charlotte Street London W1T 4QS |
Director Name | Mr Douglas Brougham Cunningham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B100, Beverley Road, East Midlands Airport Castle Derby DE74 2SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cellartrends.co.uk |
---|
Registered Address | 5th Floor, 76 Charlotte Street London W1T 4QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Cellar Trends Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,895,568 |
Gross Profit | £11,081,279 |
Net Worth | £9,745,084 |
Cash | £3,231,482 |
Current Liabilities | £14,921,392 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
16 June 2011 | Delivered on: 22 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 50242814 with the bank. Outstanding |
7 October 2009 | Delivered on: 21 October 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 April 1999 | Delivered on: 18 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
5 December 2000 | Delivered on: 15 December 2000 Satisfied on: 18 February 2014 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
21 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
17 December 2020 | Appointment of Ms Jekaterina Stuge as a director on 8 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Seymour Paul Ferreira as a director on 8 December 2020 (1 page) |
14 December 2020 | Registered office address changed from Rawdon House Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GN to B100, Beverley Road, East Midlands Airport Castle Donington Derby DE74 2SA on 14 December 2020 (1 page) |
21 February 2020 | Termination of appointment of Martin Fraser Watts as a director on 20 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Simon Edward Irvon Thomas as a director on 21 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Geoffrey Fraser Watts as a director on 20 February 2020 (1 page) |
17 February 2020 | Registration of charge 037050020005, created on 14 February 2020 (5 pages) |
6 February 2020 | Satisfaction of charge 4 in full (1 page) |
6 February 2020 | Satisfaction of charge 1 in full (2 pages) |
4 February 2020 | Satisfaction of charge 3 in full (1 page) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 August 2019 | Termination of appointment of David Geoffrey Marriott as a secretary on 1 August 2019 (1 page) |
13 August 2019 | Director's details changed for Mr Geoffrey Fraser Watts on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Hugues Michel Pietrini as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of David Geoffrey Marriott as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of John Charles Marriott as a director on 1 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
20 December 2018 | Full accounts made up to 31 May 2018 (26 pages) |
19 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
2 October 2018 | Termination of appointment of Jekaterina Stuge as a director on 27 September 2018 (1 page) |
2 October 2018 | Appointment of Mr Hugues Michel Pietrini as a director on 27 September 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 May 2017 (21 pages) |
2 October 2017 | Full accounts made up to 31 May 2017 (21 pages) |
20 April 2017 | Appointment of Seymour Paul Ferreira as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Jekaterina Stuge as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Seymour Paul Ferreira as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Jekaterina Stuge as a director on 12 April 2017 (2 pages) |
13 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
13 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
22 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (21 pages) |
19 May 2014 | Director's details changed for Mr Geoffrey Fraser Watts on 13 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Geoffrey Fraser Watts on 13 May 2014 (2 pages) |
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (21 pages) |
21 January 2014 | Full accounts made up to 31 May 2013 (21 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital on 27 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital on 27 September 2013
|
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Full accounts made up to 31 May 2012 (22 pages) |
11 December 2012 | Full accounts made up to 31 May 2012 (22 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Full accounts made up to 31 May 2011 (26 pages) |
7 November 2011 | Full accounts made up to 31 May 2011 (26 pages) |
27 September 2011 | Statement of capital on 16 August 2011
|
27 September 2011 | Statement of capital on 16 August 2011
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Full accounts made up to 31 May 2010 (23 pages) |
8 December 2010 | Full accounts made up to 31 May 2010 (23 pages) |
1 April 2010 | Appointment of Mr Geoffrey Fraser Watts as a director (2 pages) |
1 April 2010 | Appointment of Mr Geoffrey Fraser Watts as a director (2 pages) |
1 April 2010 | Appointment of Mr John Charles David Mcallister Marriott as a director (2 pages) |
1 April 2010 | Appointment of Mr John Charles David Mcallister Marriott as a director (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Full accounts made up to 31 May 2009 (25 pages) |
12 November 2009 | Full accounts made up to 31 May 2009 (25 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 February 2009 | Return made up to 29/01/09; no change of members (3 pages) |
9 February 2009 | Return made up to 29/01/09; no change of members (3 pages) |
21 January 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
21 January 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
6 February 2008 | Return made up to 29/01/08; no change of members (2 pages) |
6 February 2008 | Return made up to 29/01/08; no change of members (2 pages) |
20 November 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
20 November 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (4 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (4 pages) |
30 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
30 March 2006 | Return made up to 29/01/06; full list of members (8 pages) |
23 February 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
23 February 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
10 November 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
10 November 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
31 December 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
31 December 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
7 June 2003 | Ad 30/05/03--------- £ si 100000@1=100000 £ ic 305100/405100 (2 pages) |
7 June 2003 | Ad 30/05/03--------- £ si 100000@1=100000 £ ic 305100/405100 (2 pages) |
1 April 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
1 April 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 March 2001 | Ad 09/02/01--------- £ si 300000@1=300000 £ ic 5100/305100 (2 pages) |
9 March 2001 | Ad 09/02/01--------- £ si 300000@1=300000 £ ic 5100/305100 (2 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
15 February 2001 | £ nc 10000/1000000 07/02/01 (1 page) |
15 February 2001 | £ nc 10000/1000000 07/02/01 (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 December 2000 | Particulars of mortgage/charge (11 pages) |
15 December 2000 | Particulars of mortgage/charge (11 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2000 | Ad 16/02/00--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
9 March 2000 | Ad 16/02/00--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Memorandum and Articles of Association (12 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Memorandum and Articles of Association (12 pages) |
10 February 2000 | Return made up to 29/01/00; full list of members
|
10 February 2000 | Return made up to 29/01/00; full list of members
|
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
31 March 1999 | Memorandum and Articles of Association (13 pages) |
16 March 1999 | Ad 21/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Ad 21/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
11 February 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (17 pages) |
29 January 1999 | Incorporation (17 pages) |