Cellars International Limited SCUNTHORPE


Founded in 1991, Cellars International, classified under reg no. 02664819 is an active company. Currently registered at Member Support Centre Waldo Way DN15 9GE, Scunthorpe the company has been in the business for thirty three years. Its financial year was closed on 4th January and its latest financial statement was filed on Sunday 1st January 2023.

Currently there are 2 directors in the the company, namely Peter B. and John M.. In addition one secretary - Caroline S. - is with the firm. 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.

Cellars International Limited Address / Contact

Office Address Member Support Centre Waldo Way
Office Address2 Normanby Enterprise Park
Town Scunthorpe
Post code DN15 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664819
Date of Incorporation Thu, 21st Nov 1991
Industry Dormant Company
End of financial Year 4th January
Company age 33 years old
Account next due date Fri, 4th Oct 2024 (142 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Peter B.

Position: Director

Appointed: 10 October 2022

John M.

Position: Director

Appointed: 24 September 2021

Caroline S.

Position: Secretary

Appointed: 30 May 2018

John S.

Position: Secretary

Resigned: 08 November 2002

Michael F.

Position: Director

Appointed: 06 January 2022

Resigned: 07 October 2022

Kenneth T.

Position: Director

Appointed: 16 August 2021

Resigned: 06 January 2022

Michael E.

Position: Director

Appointed: 11 July 2019

Resigned: 24 September 2021

James C.

Position: Director

Appointed: 31 December 2018

Resigned: 11 July 2019

Robin B.

Position: Director

Appointed: 08 May 2018

Resigned: 30 December 2018

Steven N.

Position: Director

Appointed: 08 May 2018

Resigned: 16 August 2021

Arnu M.

Position: Director

Appointed: 30 September 2017

Resigned: 30 May 2018

Rachel B.

Position: Secretary

Appointed: 23 March 2017

Resigned: 30 May 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 November 2016

Resigned: 30 May 2018

Nicholas R.

Position: Director

Appointed: 23 February 2015

Resigned: 30 September 2017

Benjamin S.

Position: Secretary

Appointed: 31 March 2014

Resigned: 07 November 2016

Neil T.

Position: Director

Appointed: 11 October 2012

Resigned: 27 February 2015

Simon W.

Position: Director

Appointed: 27 January 2012

Resigned: 11 October 2012

John S.

Position: Director

Appointed: 24 April 2008

Resigned: 27 January 2012

John H.

Position: Secretary

Appointed: 19 March 2008

Resigned: 31 March 2014

Vincent M.

Position: Secretary

Appointed: 09 September 2006

Resigned: 19 March 2008

Richard R.

Position: Secretary

Appointed: 08 November 2002

Resigned: 09 September 2006

Richard C.

Position: Director

Appointed: 19 November 1996

Resigned: 25 November 1998

Derek J.

Position: Director

Appointed: 19 November 1996

Resigned: 25 November 1998

Rajinder C.

Position: Director

Appointed: 19 November 1996

Resigned: 25 November 1998

Norman C.

Position: Director

Appointed: 08 November 1995

Resigned: 25 November 1998

Alan W.

Position: Director

Appointed: 21 March 1995

Resigned: 25 November 1998

James C.

Position: Director

Appointed: 21 March 1995

Resigned: 25 November 1998

Michael L.

Position: Director

Appointed: 21 March 1995

Resigned: 25 November 1998

Norman K.

Position: Director

Appointed: 09 November 1994

Resigned: 25 November 1998

Robin W.

Position: Director

Appointed: 08 November 1994

Resigned: 25 November 1998

Colin R.

Position: Director

Appointed: 01 March 1994

Resigned: 25 November 1998

Stephen M.

Position: Director

Appointed: 01 March 1994

Resigned: 21 March 1995

Kevin W.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

John S.

Position: Director

Appointed: 21 November 1992

Resigned: 04 June 1993

Frank D.

Position: Director

Appointed: 21 November 1992

Resigned: 15 March 1993

David B.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Dudley R.

Position: Director

Appointed: 21 November 1992

Resigned: 21 November 2008

David T.

Position: Director

Appointed: 21 November 1992

Resigned: 03 June 1997

Peter G.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Stanley W.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

John R.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Christopher D.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Andreas C.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Edwin B.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

David C.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Anne T.

Position: Director

Appointed: 21 November 1992

Resigned: 07 November 1995

James A.

Position: Director

Appointed: 21 November 1992

Resigned: 04 June 1993

Peter A.

Position: Director

Appointed: 21 November 1992

Resigned: 16 May 1994

Anthony F.

Position: Director

Appointed: 21 November 1992

Resigned: 25 November 1998

Ken H.

Position: Director

Appointed: 21 November 1992

Resigned: 31 December 1994

Peter L.

Position: Director

Appointed: 21 November 1992

Resigned: 01 March 1994

Gary M.

Position: Director

Appointed: 21 November 1992

Resigned: 08 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Nisa Retail Limited from Scunthorpe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nisa Retail Limited

Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9807920
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 Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 1st January 2023
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements