CELLAR DOOR WINES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1JB

Company number 04648547
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address UNIT 1 VERULAM INDUSTRIAL ESTATE, LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1JB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CELLAR DOOR WINES LIMITED are www.cellardoorwines.co.uk, and www.cellar-door-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Cellar Door Wines Limited is a Private Limited Company. The company registration number is 04648547. Cellar Door Wines Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Cellar Door Wines Limited is Unit 1 Verulam Industrial Estate London Road St Albans Hertfordshire Al1 1jb. The company`s financial liabilities are £218.36k. It is £24.82k against last year. The cash in hand is £5.73k. It is £-7.12k against last year. And the total assets are £51.36k, which is £-2.04k against last year. LILLIOTT, Peter Neal is a Director of the company. Secretary LILLIOTT, Nicola has been resigned. Director LILLIOTT, Miles Justin has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


cellar door wines Key Finiance

LIABILITIES £218.36k
+12%
CASH £5.73k
-56%
TOTAL ASSETS £51.36k
-4%
All Financial Figures

Current Directors

Director
LILLIOTT, Peter Neal
Appointed Date: 01 May 2004
50 years old

Resigned Directors

Secretary
LILLIOTT, Nicola
Resigned: 25 November 2013
Appointed Date: 27 January 2003

Director
LILLIOTT, Miles Justin
Resigned: 22 January 2011
Appointed Date: 27 January 2003
52 years old

Persons With Significant Control

Mr Peter Neal Lilliott
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLAR DOOR WINES LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

10 Jan 2016
Amended total exemption small company accounts made up to 31 March 2014
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
01 Sep 2004
New director appointed
06 Feb 2004
Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Nov 2003
Registered office changed on 24/11/03 from: 19 bardwell road st. Albans AL1 1RQ
13 Nov 2003
Accounting reference date extended from 31/01/04 to 31/03/04
27 Jan 2003
Incorporation

CELLAR DOOR WINES LIMITED Charges

21 June 2005
Rent deposit deed
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Advance Holdings Limited
Description: The rent deposit in the sum of £2,504.00.