HERTFORD CELLARS LIMITED
Overview
Company Name | HERTFORD CELLARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02867474 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HERTFORD CELLARS LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO. 1965) LIMITED | Nov 01, 1993 | Nov 01, 1993 |
What are the latest accounts for HERTFORD CELLARS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for HERTFORD CELLARS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for HERTFORD CELLARS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Director's details changed for Mr Derek William Nicol on Feb 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr Derek William Nicol as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Caroline Thompson-Hill as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tejvir Singh on Aug 31, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Caroline Thompson-Hill on Aug 23, 2022 | 2 pages | CH01 | ||
Termination of appointment of Catherine Judith Shrimplin as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Caroline Thompson-Hill on Oct 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Tejvir Singh on Oct 20, 2021 | 2 pages | CH01 | ||
Termination of appointment of Alastair David James Snook as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Judith Shrimplin as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair David James Snook as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Smith as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Appointment of Ms Caroline Thompson-Hill as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adrian Francis Mckeon as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HERTFORD CELLARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH, Tejvir | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 256551710001 | |||||||
NICOL, Derek William | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | England | British | Director | 262168800012 | ||||
SINGH, Tejvir | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 256551570010 | ||||
CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162190130001 | |||||||
COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | Company Director | 28396500005 | |||||
HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157433160002 | |||||||
MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | Solicitor | 69554640002 | |||||
RYAN, Julie Anne | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 209637490001 | |||||||
SPENCER, Nicola Jane | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | 180939150001 | |||||||
STEVENSON, Jeremy Alexander | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161855810001 | |||||||
WOOD, Anthony Graham | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 248242040001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | Accountant | 167554030002 | ||||
CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | Company Director | 130789730003 | ||||
COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | Company Secretary | 28396500005 | ||||
CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | Accountant | 157727790001 | ||||
EAST, Michael Joseph | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 179426220001 | ||||
ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | Director | 1491130002 | ||||
GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
GORST, Steven Lee | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Canada | Canadian | Company Director | 180938750002 | ||||
HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | Business Development Director | 75692570001 | |||||
HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Accountant | 157415150002 | ||||
KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | Company Director | 119928070001 | |||||
LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | Company Director | 152222000001 | ||||
MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Solicitor | 69554640002 | ||||
MCKEON, Adrian Francis | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | Regional Managing Director, Ukir | 123271770001 | ||||
PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | Director | 60630980002 | ||||
RATCLIFFE, Robert John | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | Management Consultant | 185752460001 | ||||
REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
RYAN, Julie Anne | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Solicitor | 230311770001 | ||||
SCHAAFSMA, Paul Michael | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 105189170005 | ||||
SHRIMPLIN, Catherine Judith | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | Accountant | 285803520001 | ||||
SINCLAIR, Timothy James | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Chief Hr Officer | 171523300001 | ||||
SMITH, Andrew Peter | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | Accountant | 175517180001 |
Who are the persons with significant control of HERTFORD CELLARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accolade Wines Europe No. 2 Limited | Apr 06, 2016 | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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