Check the

CELLAR SUPPLIES CHELTENHAM LIMITED

Company
CELLAR SUPPLIES CHELTENHAM LIMITED (04688305)

CELLAR SUPPLIES CHELTENHAM

Phone: 01242 677 118
A⁺ rating

ABOUT CELLAR SUPPLIES CHELTENHAM LIMITED

We are open Monday to Saturday delivering stock direct to your cellar via our experienced dray team.

We are direct with all of the industries major brewers which allows us to have access to their complete brand range, plus with the added flexibility of having it delivered when YOU need it!

When you need help & advice you want to be able to pick up the phone and speak to someone. We provide you with your own telesales contact & account manager who can help advise and answer any questions you may have.

Every account is individual to us with different needs. We make sure that your not just another account code! With account specific pricing, monthly special offers, point of sale, wine list printing service, sale or return on major functions, beer & cider festival equipment hire and a full & comprehensive range of products we can help to customise our service to suit you and your business!

KEY FINANCES

Year
2017
Assets
£512.4k ▲ £13.26k (2.66 %)
Cash
£112.06k ▲ £63.09k (128.83 %)
Liabilities
£82.99k ▼ £-0.08k (-0.09 %)
Net Worth
£429.41k ▲ £13.33k (3.20 %)

REGISTRATION INFO

Company name
CELLAR SUPPLIES CHELTENHAM LIMITED
Company number
04688305
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.cellarsupplies.co.uk
Phones
01242 677 118
Registered Address
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,
STAVERTON,
CHELTENHAM,
GLOUCESTERSHIRE,
ENGLAND,
GL51 6TQ

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000

CHARGES

18 October 2005
Status
Outstanding
Delivered
27 October 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 January 2005
Status
Satisfied on 24 April 2007
Delivered
20 January 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CELLAR SUPPLIES CHELTENHAM LIMITED DIRECTORS

Shaun Dandy

  Acting
Appointed
06 March 2003
Role
Secretary
Address
87 Gambier Parry Gardens, Longford, Gloucester, Gloucestershire, GL2 9RE
Name
DANDY, Shaun

Peter George Cassidy

  Acting PSC
Appointed
06 March 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ
Country Of Residence
United Kingdom
Name
CASSIDY, Peter George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Shaun Dandy

  Acting PSC
Appointed
06 March 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
87 Gambier Parry Gardens, Longford, Gloucester, Gloucestershire, GL2 9RE
Country Of Residence
United Kingdom
Name
DANDY, Shaun
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RM REGISTRARS LIMITED

  Resigned
Appointed
06 March 2003
Resigned
06 March 2003
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

RM NOMINEES LIMITED

  Resigned
Appointed
06 March 2003
Resigned
06 March 2003
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.