Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLARMASTER WINES HOLDINGS (UK) LIMITED
Company Information for

CELLARMASTER WINES HOLDINGS (UK) LIMITED

9TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3QS,
Company Registration Number
00926472
Private Limited Company
Active

Company Overview

About Cellarmaster Wines Holdings (uk) Ltd
CELLARMASTER WINES HOLDINGS (UK) LIMITED was founded on 1968-01-29 and has its registered office in Twickenham. The organisation's status is listed as "Active". Cellarmaster Wines Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELLARMASTER WINES HOLDINGS (UK) LIMITED
 
Legal Registered Office
9TH FLOOR REGAL HOUSE
70 LONDON ROAD
TWICKENHAM
MIDDLESEX
TW1 3QS
Other companies in TW1
 
Filing Information
Company Number 00926472
Company ID Number 00926472
Date formed 1968-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLARMASTER WINES HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLARMASTER WINES HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ELIZABETH BRAMPTON
Director 2013-09-13
THOMAS EDWARD KING
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WARWICK TOWNSEND
Director 2014-02-06 2017-03-06
CARTER ANDREW
Director 2012-07-01 2014-06-30
DEREK NICOL
Director 2012-03-01 2013-09-13
PETER RICHARD JACKSON
Director 2006-05-17 2012-07-01
RICHARD JOHN RENWICK
Director 2010-04-30 2012-03-01
DAMIEN PAUL JACKMAN
Company Secretary 2010-04-30 2011-09-30
DAMIEN JACKMAN
Director 2007-05-04 2011-09-30
STUART GARY PICKLES
Company Secretary 2006-12-22 2010-04-30
STUART GARY PICKLES
Director 2005-07-01 2010-04-30
ADRIAN STUART FORD
Director 2006-05-17 2007-05-04
SARAH ANNE MOBSBY
Company Secretary 2004-08-11 2006-12-22
ANDREW STEPHEN HALL
Director 2004-12-22 2006-10-26
JOHN DONALD PHILIPS
Director 2004-08-11 2006-06-28
NIKOLETTA MCALLEN
Company Secretary 2003-11-05 2004-12-22
NIKOLETTA MCALLEN
Director 2003-11-05 2004-12-22
ROBERT BRUCE MACMILLAN
Company Secretary 2003-10-23 2004-08-11
ROBERT BRUCE MACMILLAN
Director 2003-10-23 2004-08-11
ANTHONY NEIL DAVIE
Director 2003-02-25 2004-06-11
MARK CHARLES BISPHAM
Company Secretary 2002-03-20 2003-10-24
MARK CHARLES BISPHAM
Director 2002-01-23 2003-10-24
MARK ANDREW HUGHES
Director 2003-02-25 2003-10-23
JOHN MICHAEL SHORTT
Director 2000-11-10 2003-09-30
CRAIG CHARLES SMITH
Director 2000-11-10 2002-06-28
JANET SUSAN CORCORAN
Company Secretary 1998-09-30 2002-03-20
ROBIN NOEL CRAIGMYLE HAMMOND
Director 1993-02-22 2000-11-30
TIBSCO LIMITED
Director 1998-09-30 2000-11-30
PETER CHARLES GEORGE GOODSON
Company Secretary 1995-08-16 1998-09-30
PETER CHARLES GEORGE GOODSON
Director 1994-01-31 1998-09-30
JENNIFER ELISE PEDDIE
Company Secretary 1994-02-22 1995-08-16
GRAHAM HORSFORD GRIFFIN
Director 1993-02-22 1994-02-22
PETER CHARLES GEORGE GOODSON
Company Secretary 1993-02-22 1994-01-31
JENNIFER ELISE PEDDIE
Company Secretary 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ELIZABETH BRAMPTON FBL HOLDINGS LIMITED Director 2013-09-13 CURRENT 2008-06-20 Active
MICHELLE ELIZABETH BRAMPTON SOUTHCORP WINES EUROPE LIMITED Director 2013-09-13 CURRENT 1993-04-08 Active - Proposal to Strike off
MICHELLE ELIZABETH BRAMPTON TWE FINANCE (UK) LIMITED Director 2013-09-13 CURRENT 2011-01-31 Active
MICHELLE ELIZABETH BRAMPTON TREASURY WINE ESTATES UK BRANDS LIMITED Director 2013-09-13 CURRENT 2011-02-25 Active
MICHELLE ELIZABETH BRAMPTON CELLARMASTER WINES (UK) LIMITED Director 2013-09-13 CURRENT 1989-10-09 Active
MICHELLE ELIZABETH BRAMPTON BERINGER BLASS WINE ESTATES LIMITED Director 2013-09-13 CURRENT 1993-04-07 Active
MICHELLE ELIZABETH BRAMPTON JAMES HERRICK WINES LIMITED Director 2013-09-13 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHELLE ELIZABETH BRAMPTON THE NEW ZEALAND WINE CLUB LIMITED Director 2013-09-13 CURRENT 1990-07-12 Active - Proposal to Strike off
MICHELLE ELIZABETH BRAMPTON TREASURY WINE ESTATES EMEA LIMITED Director 2013-09-13 CURRENT 1986-09-26 Active
THOMAS EDWARD KING THE WINE AND SPIRIT TRADE ASSOCIATION Director 2017-06-03 CURRENT 1946-05-15 Active
THOMAS EDWARD KING FBL HOLDINGS LIMITED Director 2017-03-14 CURRENT 2008-06-20 Active
THOMAS EDWARD KING SOUTHCORP WINES EUROPE LIMITED Director 2017-03-14 CURRENT 1993-04-08 Active - Proposal to Strike off
THOMAS EDWARD KING TWE FINANCE (UK) LIMITED Director 2017-03-14 CURRENT 2011-01-31 Active
THOMAS EDWARD KING TREASURY WINE ESTATES UK BRANDS LIMITED Director 2017-03-14 CURRENT 2011-02-25 Active
THOMAS EDWARD KING CELLARMASTER WINES (UK) LIMITED Director 2017-03-14 CURRENT 1989-10-09 Active
THOMAS EDWARD KING BERINGER BLASS WINE ESTATES LIMITED Director 2017-03-14 CURRENT 1993-04-07 Active
THOMAS EDWARD KING JAMES HERRICK WINES LIMITED Director 2017-03-14 CURRENT 1999-08-23 Active - Proposal to Strike off
THOMAS EDWARD KING THE NEW ZEALAND WINE CLUB LIMITED Director 2017-03-14 CURRENT 1990-07-12 Active - Proposal to Strike off
THOMAS EDWARD KING TREASURY WINE ESTATES EMEA LIMITED Director 2017-03-14 CURRENT 1986-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR THOMAS JACK HANNAH-ROGERS
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-13Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
2022-01-13CH01Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-17Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
2021-12-17CH01Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
2021-06-01AP01DIRECTOR APPOINTED MS. CAROLINE ALEXANDER BIBRZYCKA BURNS
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELIZABETH BRAMPTON
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM NICOL
2020-10-08AP01DIRECTOR APPOINTED MR THOMAS JACK HANNAH-ROGERS
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-05CH01Director's details changed for Mrs Michelle Elizabeth Brampton on 2020-02-06
2020-01-30AP04Appointment of Intertrust (Uk) Limited as company secretary on 2020-01-28
2019-09-08AP01DIRECTOR APPOINTED MR DEREK WILLIAM NICOL
2019-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD KING
2019-02-21AP01DIRECTOR APPOINTED RICHARD JOHN RENWICK
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-16AP01DIRECTOR APPOINTED THOMAS EDWARD KING
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARWICK TOWNSEND
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 90485518
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 90485518
2016-03-21AR0122/02/16 FULL LIST
2016-03-21AR0122/02/16 FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 90485518
2015-03-09AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CARTER ANDREW
2014-06-02AUDAUDITOR'S RESIGNATION
2014-05-14AUDAUDITOR'S RESIGNATION
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 90485518
2014-02-25AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND
2014-01-17CH01Director's details changed for Carter Andrew on 2013-11-30
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL
2013-09-13AP01DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON
2013-09-13AP01DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON
2013-02-27AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS
2012-10-12AP01DIRECTOR APPOINTED CARTER ANDREW
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2012-07-04AR0122/02/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED DEREK NICOL
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKMAN
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN JACKMAN
2011-05-13RES01ADOPT ARTICLES 05/05/2011
2011-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13SH0105/05/11 STATEMENT OF CAPITAL GBP 90485518
2011-04-20AR0122/02/11 NO CHANGES
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY STUART PICKLES
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART PICKLES
2010-04-30AP01DIRECTOR APPOINTED RICHARD JOHN RENWICK
2010-04-30AP03SECRETARY APPOINTED DAMIEN PAUL JACKMAN
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-24AR0122/02/10 NO CHANGES
2009-05-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-20363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 10/02/2009
2008-07-31363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2007-03-19363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-17288bSECRETARY RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-03-16363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-09244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-29288aNEW DIRECTOR APPOINTED
2005-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-19244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-15363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELLARMASTER WINES HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLARMASTER WINES HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELLARMASTER WINES HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLARMASTER WINES HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CELLARMASTER WINES HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLARMASTER WINES HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of CELLARMASTER WINES HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLARMASTER WINES HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CELLARMASTER WINES HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLARMASTER WINES HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLARMASTER WINES HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLARMASTER WINES HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.