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 FINANCE
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
-
Check the company
-
UK
-
Tewkesbury
- Company name
- CELLAR SUPPLIES CHELTENHAM LIMITED
- Company number
- 04688305
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 2003
Age - 23 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
- 67
- 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
- 63
- 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.