Company NameAmber Beverage UK Limited
DirectorsSam Benjamin Thackeray and Arturs Evarts
Company StatusActive
Company Number03705002
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Previous NameCellar Trends Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sam Benjamin Thackeray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 76 Charlotte Street
London
W1T 4QS
Director NameMr Arturs Evarts
Date of BirthMarch 1983 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed15 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address5th Floor, 76 Charlotte Street
London
W1T 4QS
Director NameMr David Geoffrey Marriott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Farm,Ashby Road
Boundary,Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr Martin Fraser Watts
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKempton Vache Lane
Chalfont St Giles
Buckinghamshire
HP8 4SB
Secretary NameMr David Geoffrey Marriott
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCommission Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Farm,Ashby Road
Boundary,Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr John Charles Marriott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2019)
RoleNational Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Farm Ashby Road
Boundary, Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameMr Geoffrey Fraser Watts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonehouse Farm Ashby Road
Boundary, Woodville
Swadlincote
Derbyshire
DE11 7BP
Director NameJekaterina Stuge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLatvian
StatusResigned
Appointed12 April 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2018)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence AddressRawdon House
Rawdon Terrace Station Road
Ashby De La Zouch
Leicestershire
LE65 2GN
Director NameSeymour Paul Ferreira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2020)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence AddressRawdon House
Rawdon Terrace Station Road
Ashby De La Zouch
Leicestershire
LE65 2GN
Director NameMr Hugues Michel Pietrini
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2018(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address44 Rue De La Vallee Ground Floor
Luxembourg
L2661
Director NameMr Simon Edward Irvon Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressB100, Beverley Road, East Midlands Airport Castle
Derby
DE74 2SA
Director NameMs Jekaterina Stuge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLatvian
StatusResigned
Appointed08 December 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2024)
RoleChief Executive
Country of ResidenceLatvia
Correspondence Address5th Floor, 76 Charlotte Street
London
W1T 4QS
Director NameMr Douglas Brougham Cunningham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB100, Beverley Road, East Midlands Airport Castle
Derby
DE74 2SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecellartrends.co.uk

Location

Registered Address5th Floor, 76 Charlotte Street
London
W1T 4QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Cellar Trends Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£54,895,568
Gross Profit£11,081,279
Net Worth£9,745,084
Cash£3,231,482
Current Liabilities£14,921,392

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
16 June 2011Delivered 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 2009Delivered 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 1999Delivered 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 2000Delivered 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

Filing History

22 December 2020Full accounts made up to 31 December 2019 (24 pages)
21 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 5,101
(3 pages)
17 December 2020Appointment of Ms Jekaterina Stuge as a director on 8 December 2020 (2 pages)
14 December 2020Termination of appointment of Seymour Paul Ferreira as a director on 8 December 2020 (1 page)
14 December 2020Registered 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 2020Termination of appointment of Martin Fraser Watts as a director on 20 February 2020 (1 page)
21 February 2020Appointment of Mr Simon Edward Irvon Thomas as a director on 21 February 2020 (2 pages)
21 February 2020Termination of appointment of Geoffrey Fraser Watts as a director on 20 February 2020 (1 page)
17 February 2020Registration of charge 037050020005, created on 14 February 2020 (5 pages)
6 February 2020Satisfaction of charge 4 in full (1 page)
6 February 2020Satisfaction of charge 1 in full (2 pages)
4 February 2020Satisfaction of charge 3 in full (1 page)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (25 pages)
13 August 2019Termination of appointment of David Geoffrey Marriott as a secretary on 1 August 2019 (1 page)
13 August 2019Director's details changed for Mr Geoffrey Fraser Watts on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Hugues Michel Pietrini as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of David Geoffrey Marriott as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of John Charles Marriott as a director on 1 August 2019 (1 page)
5 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
20 December 2018Full accounts made up to 31 May 2018 (26 pages)
19 November 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
2 October 2018Termination of appointment of Jekaterina Stuge as a director on 27 September 2018 (1 page)
2 October 2018Appointment of Mr Hugues Michel Pietrini as a director on 27 September 2018 (2 pages)
22 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 May 2017 (21 pages)
2 October 2017Full accounts made up to 31 May 2017 (21 pages)
20 April 2017Appointment of Seymour Paul Ferreira as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Jekaterina Stuge as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Seymour Paul Ferreira as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Jekaterina Stuge as a director on 12 April 2017 (2 pages)
13 February 2017Full accounts made up to 31 May 2016 (22 pages)
13 February 2017Full accounts made up to 31 May 2016 (22 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 February 2016Full accounts made up to 31 May 2015 (21 pages)
22 February 2016Full accounts made up to 31 May 2015 (21 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,100
(7 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,100
(7 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,100
(8 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,100
(8 pages)
6 March 2015Full accounts made up to 31 May 2014 (21 pages)
6 March 2015Full accounts made up to 31 May 2014 (21 pages)
19 May 2014Director's details changed for Mr Geoffrey Fraser Watts on 13 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Geoffrey Fraser Watts on 13 May 2014 (2 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100
(8 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100
(8 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
21 January 2014Full accounts made up to 31 May 2013 (21 pages)
21 January 2014Full accounts made up to 31 May 2013 (21 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Particulars of variation of rights attached to shares (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 October 2013Statement of capital on 27 September 2013
  • GBP 5,100
(5 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 October 2013Statement of capital on 27 September 2013
  • GBP 5,100
(5 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
11 December 2012Full accounts made up to 31 May 2012 (22 pages)
11 December 2012Full accounts made up to 31 May 2012 (22 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
7 November 2011Full accounts made up to 31 May 2011 (26 pages)
7 November 2011Full accounts made up to 31 May 2011 (26 pages)
27 September 2011Statement of capital on 16 August 2011
  • GBP 205,100
(7 pages)
27 September 2011Statement of capital on 16 August 2011
  • GBP 205,100
(7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
8 December 2010Full accounts made up to 31 May 2010 (23 pages)
8 December 2010Full accounts made up to 31 May 2010 (23 pages)
1 April 2010Appointment of Mr Geoffrey Fraser Watts as a director (2 pages)
1 April 2010Appointment of Mr Geoffrey Fraser Watts as a director (2 pages)
1 April 2010Appointment of Mr John Charles David Mcallister Marriott as a director (2 pages)
1 April 2010Appointment of Mr John Charles David Mcallister Marriott as a director (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
12 November 2009Full accounts made up to 31 May 2009 (25 pages)
12 November 2009Full accounts made up to 31 May 2009 (25 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2009Return made up to 29/01/09; no change of members (3 pages)
9 February 2009Return made up to 29/01/09; no change of members (3 pages)
21 January 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
21 January 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
6 February 2008Return made up to 29/01/08; no change of members (2 pages)
6 February 2008Return made up to 29/01/08; no change of members (2 pages)
20 November 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
20 November 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
6 March 2007Return made up to 29/01/07; full list of members (4 pages)
6 March 2007Return made up to 29/01/07; full list of members (4 pages)
30 March 2006Return made up to 29/01/06; full list of members (8 pages)
30 March 2006Return made up to 29/01/06; full list of members (8 pages)
23 February 2006Accounts for a medium company made up to 31 May 2005 (16 pages)
23 February 2006Accounts for a medium company made up to 31 May 2005 (16 pages)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
10 November 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
10 November 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
23 February 2004Return made up to 29/01/04; full list of members (8 pages)
23 February 2004Return made up to 29/01/04; full list of members (8 pages)
31 December 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
31 December 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
7 June 2003Ad 30/05/03--------- £ si 100000@1=100000 £ ic 305100/405100 (2 pages)
7 June 2003Ad 30/05/03--------- £ si 100000@1=100000 £ ic 305100/405100 (2 pages)
1 April 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
1 April 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
27 February 2003Return made up to 29/01/03; full list of members (7 pages)
27 February 2003Return made up to 29/01/03; full list of members (7 pages)
5 March 2002Return made up to 29/01/02; full list of members (6 pages)
5 March 2002Return made up to 29/01/02; full list of members (6 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 March 2001Ad 09/02/01--------- £ si 300000@1=300000 £ ic 5100/305100 (2 pages)
9 March 2001Ad 09/02/01--------- £ si 300000@1=300000 £ ic 5100/305100 (2 pages)
26 February 2001Return made up to 29/01/01; full list of members (6 pages)
26 February 2001Return 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 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
15 December 2000Particulars of mortgage/charge (11 pages)
15 December 2000Particulars of mortgage/charge (11 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2000Ad 16/02/00--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
9 March 2000Ad 16/02/00--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2000Memorandum and Articles of Association (12 pages)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2000Memorandum and Articles of Association (12 pages)
10 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
31 March 1999Memorandum and Articles of Association (13 pages)
16 March 1999Ad 21/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Ad 21/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
11 February 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (17 pages)
29 January 1999Incorporation (17 pages)