Cellarers (wines) Limited LONDON


Founded in 1972, Cellarers (wines), classified under reg no. 01083023 is an active company. Currently registered at 16 Great Marlborough Street W1F 7HS, London the company has been in the business for 52 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Dorotea K., Kara M. and James E.. Of them, James E. has been with the company the longest, being appointed on 8 March 2018 and Dorotea K. has been with the company for the least time - from 11 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cellarers (wines) Limited Address / Contact

Office Address 16 Great Marlborough Street
Town London
Post code W1F 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01083023
Date of Incorporation Wed, 22nd Nov 1972
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Dorotea K.

Position: Director

Appointed: 11 September 2020

Kara M.

Position: Director

Appointed: 01 August 2018

James E.

Position: Director

Appointed: 08 March 2018

Gabor K.

Position: Director

Appointed: 01 August 2018

Resigned: 01 September 2020

Jonathan G.

Position: Secretary

Appointed: 05 January 2018

Resigned: 20 April 2018

David H.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2018

Victoria C.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 March 2017

Aniko M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 August 2018

Ian H.

Position: Director

Appointed: 01 October 2014

Resigned: 05 November 2015

Claire M.

Position: Secretary

Appointed: 02 February 2012

Resigned: 05 January 2018

Jose F.

Position: Director

Appointed: 16 December 2011

Resigned: 02 February 2012

Stephen B.

Position: Director

Appointed: 01 April 2011

Resigned: 02 February 2012

David H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 February 2012

John N.

Position: Director

Appointed: 24 March 2011

Resigned: 09 March 2018

Andrew S.

Position: Director

Appointed: 29 June 2009

Resigned: 02 February 2012

Adele A.

Position: Director

Appointed: 07 August 2008

Resigned: 01 October 2009

Paul T.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2016

Gavin C.

Position: Director

Appointed: 28 June 2007

Resigned: 02 February 2012

Jill K.

Position: Director

Appointed: 28 June 2007

Resigned: 29 June 2009

Sally M.

Position: Director

Appointed: 28 June 2007

Resigned: 24 March 2011

Nandor M.

Position: Director

Appointed: 27 July 2006

Resigned: 01 August 2014

Christopher M.

Position: Director

Appointed: 17 February 2006

Resigned: 30 September 2007

Michael F.

Position: Director

Appointed: 07 April 2005

Resigned: 15 June 2008

Matthew L.

Position: Director

Appointed: 07 April 2005

Resigned: 31 August 2006

Charles C.

Position: Director

Appointed: 07 April 2005

Resigned: 31 March 2011

Ravi R.

Position: Director

Appointed: 03 October 2003

Resigned: 07 April 2005

Alistair W.

Position: Director

Appointed: 01 May 2002

Resigned: 18 April 2003

John N.

Position: Secretary

Appointed: 15 March 2002

Resigned: 02 February 2012

Paviter B.

Position: Director

Appointed: 15 December 2000

Resigned: 03 October 2003

Jonathan S.

Position: Director

Appointed: 15 December 2000

Resigned: 31 January 2006

Susanne B.

Position: Secretary

Appointed: 10 November 2000

Resigned: 15 March 2002

Roger M.

Position: Director

Appointed: 10 November 2000

Resigned: 31 March 2003

Susanne B.

Position: Director

Appointed: 10 November 2000

Resigned: 04 January 2008

Phillip B.

Position: Director

Appointed: 01 July 1999

Resigned: 31 October 2000

Mark P.

Position: Secretary

Appointed: 01 July 1999

Resigned: 10 November 2000

Philip R.

Position: Director

Appointed: 29 June 1999

Resigned: 18 December 2000

Paul S.

Position: Director

Appointed: 01 February 1999

Resigned: 29 June 1999

Christopher T.

Position: Secretary

Appointed: 05 May 1998

Resigned: 01 July 1999

Nicholas R.

Position: Director

Appointed: 15 November 1996

Resigned: 01 July 1999

Gareth W.

Position: Director

Appointed: 25 October 1996

Resigned: 01 February 1999

Valerie L.

Position: Secretary

Appointed: 28 May 1996

Resigned: 05 May 1998

John C.

Position: Director

Appointed: 01 January 1996

Resigned: 10 November 2000

David R.

Position: Director

Appointed: 01 September 1995

Resigned: 15 November 1996

Martine P.

Position: Secretary

Appointed: 01 July 1995

Resigned: 28 May 1996

Christopher S.

Position: Director

Appointed: 30 September 1993

Resigned: 25 October 1996

John D.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1993

Chester E.

Position: Director

Appointed: 16 March 1992

Resigned: 01 September 1995

Michael L.

Position: Secretary

Appointed: 01 March 1992

Resigned: 01 July 1995

David D.

Position: Director

Appointed: 01 March 1992

Resigned: 16 March 1992

Michael D.

Position: Director

Appointed: 01 March 1992

Resigned: 01 January 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Diageo Great Britain Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diageo Great Britain Limited

16 Great Marlborough Street, London, England, W1F 7HS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 507652
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 14th, April 2024
Free Download (19 pages)

Company search