CELLAR TWELVE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3SB

Company number 05085183
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address UNIT 6 REEDS FARM ESTATE COW WATERING LANE, WRITTLE, CHELMSFORD, CM1 3SB
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,000 . The most likely internet sites of CELLAR TWELVE LIMITED are www.cellartwelve.co.uk, and www.cellar-twelve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Cellar Twelve Limited is a Private Limited Company. The company registration number is 05085183. Cellar Twelve Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Cellar Twelve Limited is Unit 6 Reeds Farm Estate Cow Watering Lane Writtle Chelmsford Cm1 3sb. . BARRETT, Damian Paul is a Secretary of the company. BARRETT, Damian Paul is a Director of the company. MACDONALD, David Graeme is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
BARRETT, Damian Paul
Appointed Date: 26 March 2004

Director
BARRETT, Damian Paul
Appointed Date: 26 March 2004
54 years old

Director
MACDONALD, David Graeme
Appointed Date: 26 March 2004
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Persons With Significant Control

Mr Damian Paul Barrett Llb Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Graeme Macdonald
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLAR TWELVE LIMITED Events

10 Apr 2017
Confirmation statement made on 26 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
17 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000

...
... and 29 more events
20 Apr 2004
New director appointed
20 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
Accounting reference date extended from 31/03/05 to 31/05/05
19 Apr 2004
Ad 26/03/04--------- £ si 9999@1=9999 £ ic 1/10000
26 Mar 2004
Incorporation

CELLAR TWELVE LIMITED Charges

8 November 2007
Debenture
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…