ABOUT SAFE CELLARS LTD
Safe Cellars was established in 1990
that sit side by side in Oldham, Greater Manchester and 8 loading bays that can take all types of vehicles, we are well equipped to deal with anything from single case deliveries up to 40
loose containers. Once received, we have an extensive warehouse management system that caters for all types of businesses, whether you sell by the case or bottle up to full pallets. All bond documents are created electronically for speed of receipt and dispatch.
We can help a new start up business expand and an established business grow
With two warehouses totalling 360,000 sq ft that sit side by side and 8 loading bays that can take all types of vehicles, we are well equipped to deal with anything from single case deliveries up to 40 ft loose containers from our storage facilities in Greater Manchester
KEY FINANCES
Year
2014
Assets
£312.67k
▼ £-864.12k (-73.43 %)
Cash
£14.89k
▼ £-2.82k (-15.90 %)
Liabilities
£321.62k
▼ £-421.94k (-56.75 %)
Net Worth
£-8.95k
▼ £-442.17k (-102.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- SAFE CELLARS LTD
- Company number
- 02568851
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Dec 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.safecellars.co.uk
- Phones
-
+44 (0)1613 454 848
+44 (0)1613 454 847
01613 454 848
01613 454 847
- Registered Address
- TOPPING PARTNERSHIP,
INCOM HOUSE WATERSIDE,
TRAFFORD PARK,
MANCHESTER,
M17 1WD
ECONOMIC ACTIVITIES
- 52103
- Operation of warehousing and storage facilities for land transport activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 11 Jan 2017
- Confirmation statement made on 14 December 2016 with updates
- 03 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 25 Jan 2016
- Satisfaction of charge 025688510006 in full
CHARGES
-
13 July 2015
- Status
- Satisfied
on 25 January 2016
- Delivered
- 16 July 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
6 November 2014
- Status
- Outstanding
- Delivered
- 10 November 2014
-
Persons entitled
- Redd Factors Limited
- Description
- Contains fixed charge…
-
23 September 2002
- Status
- Satisfied
on 9 August 2013
- Delivered
- 1 October 2002
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
14 October 1996
- Status
- Satisfied
on 25 June 2002
- Delivered
- 22 October 1996
-
Persons entitled
- Singer & Friedlander Factors Limited
- Description
- All book and other debts by way of first fixed charge.
-
7 September 1995
- Status
- Satisfied
on 25 June 2002
- Delivered
- 26 September 1995
-
Persons entitled
- Close Invoice Finance LTD
- Description
- Fixed charge over all book debts and other debts now and…
-
24 April 1995
- Status
- Satisfied
on 14 December 2013
- Delivered
- 1 May 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
SAFE CELLARS LTD DIRECTORS
Andy John Taylor
Acting
PSC
- Appointed
- 23 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD
- Country Of Residence
- England
- Name
- TAYLOR, Andy John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Peter Gordon Bertenshaw
Resigned
- Appointed
- 14 June 1994
- Resigned
- 09 April 1996
- Role
- Secretary
- Address
- 87 Constantine Street, Greenacres, Oldham, Greater Manchester, OL4 3HE
- Name
- BERTENSHAW, Peter Gordon
James Charles Eagle
Resigned
- Resigned
- 14 June 1994
- Role
- Secretary
- Address
- 25 Hospital Road, Swinton, Manchester, Lancashire, M27 4EY
- Name
- EAGLE, James Charles
Terence Roberts
Resigned
- Appointed
- 09 September 1996
- Resigned
- 28 July 2009
- Role
- Secretary
- Address
- 8 Wensley Drive, Accrington, Lancashire, BB5 6SB
- Name
- ROBERTS, Terence
Kevin Spiller
Resigned
- Appointed
- 09 April 1996
- Resigned
- 09 September 1996
- Role
- Secretary
- Address
- 56 Westminster Avenue, Radcliffe, Manchester, M26 3QL
- Name
- SPILLER, Kevin
Mark Harrison
Resigned
- Appointed
- 11 December 2013
- Resigned
- 30 October 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD
- Country Of Residence
- England
- Name
- HARRISON, Mark
Denise Alison Haynes
Resigned
- Resigned
- 06 April 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- The Woodlands 7 Ley Hey Road, Marple, Stockport, Cheshire, SK6 6PQ
- Name
- HAYNES, Denise Alison
Gordon Joseph Haynes
Resigned
- Appointed
- 06 April 1992
- Resigned
- 31 July 2014
- Occupation
- Company Director/Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- C/O Topping Partnership, 9th, Floor, 8 Exchange Quay, Salford Quays, Salford, M5 3EJ
- Country Of Residence
- England
- Name
- HAYNES, Gordon Joseph
Stephen John Haynes
Resigned
- Appointed
- 22 August 2006
- Resigned
- 30 May 2014
- Occupation
- Manager
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- C/O Topping Partnership, 9th, Floor, 8 Exchange Quay, Salford Quays, Salford, M5 3EJ
- Country Of Residence
- England
- Name
- HAYNES, Stephen John
Jonathan William Leslie
Resigned
- Appointed
- 22 August 2006
- Resigned
- 16 February 2009
- Occupation
- Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 40 Lime Grove, Cheadle, Cheshire, SK8 1PF
- Name
- LESLIE, Jonathan William
Richard Quinn
Resigned
- Appointed
- 31 March 2014
- Resigned
- 12 November 2014
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Flat 1 Manor Park 81, Cotton Lane, Birmingham, England, B13 9SE
- Country Of Residence
- Uk
- Name
- QUINN, Richard
Michael Smith
Resigned
- Appointed
- 22 August 2006
- Resigned
- 31 May 2007
- Occupation
- Finance Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 63 Fields Road, Haslingden, Rossendale, Lancashire, BB4 6QA
- Name
- SMITH, Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.