Check the

SAFE CELLARS LTD

Company
SAFE CELLARS LTD (02568851)

SAFE CELLARS

Phone: +44 (0)1613 454 848
B rating

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

Company name
SAFE CELLARS LTD
Company number
02568851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1990
Age - 34 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
60
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
66
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
74
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
78
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
47
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
53
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
66
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
62
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.