HERTFORD CELLARS LIMITED

HERTFORD CELLARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERTFORD CELLARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02867474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERTFORD CELLARS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HERTFORD CELLARS LIMITED located?

    Registered Office Address
    Thomas Hardy House
    2 Heath Road
    KT13 8TB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HERTFORD CELLARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1965) LIMITEDNov 01, 1993Nov 01, 1993

    What are the latest accounts for HERTFORD CELLARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for HERTFORD CELLARS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for HERTFORD CELLARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Director's details changed for Mr Derek William Nicol on Feb 26, 2024

    2 pagesCH01

    Appointment of Mr Derek William Nicol as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Caroline Thompson-Hill as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Tejvir Singh on Aug 31, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Caroline Thompson-Hill on Aug 23, 2022

    2 pagesCH01

    Termination of appointment of Catherine Judith Shrimplin as a director on Aug 24, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Caroline Thompson-Hill on Oct 14, 2021

    2 pagesCH01

    Director's details changed for Mr Tejvir Singh on Oct 20, 2021

    2 pagesCH01

    Termination of appointment of Alastair David James Snook as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mrs Catherine Judith Shrimplin as a director on Jul 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alastair David James Snook as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Smith as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Ms Caroline Thompson-Hill as a director on Jul 17, 2020

    2 pagesAP01

    Termination of appointment of Adrian Francis Mckeon as a director on Apr 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of HERTFORD CELLARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Tejvir
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    256551710001
    NICOL, Derek William
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    EnglandBritishDirector262168800012
    SINGH, Tejvir
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianCompany Director256551570010
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162190130001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    BritishCompany Director28396500005
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157433160002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    BritishSolicitor69554640002
    RYAN, Julie Anne
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    209637490001
    SPENCER, Nicola Jane
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    180939150001
    STEVENSON, Jeremy Alexander
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    161855810001
    WOOD, Anthony Graham
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    248242040001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth AfricanAccountant167554030002
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHRISTENSEN, Troy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAmericanCompany Director130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritishCompany Secretary28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritishAccountant157727790001
    EAST, Michael Joseph
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianCompany Director179426220001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishDirector1491130002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishCompany Director137615160001
    GORST, Steven Lee
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    CanadaCanadianCompany Director180938750002
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    BritishBusiness Development Director75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianAccountant157415150002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    AmericanCompany Director119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritishCompany Director152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishSolicitor69554640002
    MCKEON, Adrian Francis
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    EnglandBritishRegional Managing Director, Ukir123271770001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritishDirector60630980002
    RATCLIFFE, Robert John
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    United KingdomBritishManagement Consultant185752460001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RYAN, Julie Anne
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianSolicitor230311770001
    SCHAAFSMA, Paul Michael
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianCompany Director105189170005
    SHRIMPLIN, Catherine Judith
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    United KingdomBritishAccountant285803520001
    SINCLAIR, Timothy James
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianChief Hr Officer171523300001
    SMITH, Andrew Peter
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    EnglandBritishAccountant175517180001

    Who are the persons with significant control of HERTFORD CELLARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Accolade Wines Europe No. 2 Limited
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    England
    Apr 06, 2016
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number02715046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0