Hertford Cellars Limited WEYBRIDGE


Founded in 1993, Hertford Cellars, classified under reg no. 02867474 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the firm. At present 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.

Hertford Cellars Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867474
Date of Incorporation Mon, 1st Nov 1993
Industry Non-trading company
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Tejvir S.

Position: Director

Appointed: 14 March 2019

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 18 October 2010

Resigned: 05 September 2012

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 18 October 2010

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Thomas C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2006

Richard P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Hugh E.

Position: Director

Appointed: 15 November 1993

Resigned: 22 March 2001

Anne C.

Position: Secretary

Appointed: 15 November 1993

Resigned: 31 March 2008

Anne C.

Position: Director

Appointed: 15 November 1993

Resigned: 31 March 2008

Christine C.

Position: Nominee Director

Appointed: 01 November 1993

Resigned: 15 November 1993

Robert R.

Position: Nominee Director

Appointed: 01 November 1993

Resigned: 15 November 1993

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1993

Resigned: 15 November 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Accolade Wines Europe No. 2 Limited from Weybridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Accolade Wines Europe No. 2 Limited

Thomas Hardy House 2 Heath Road, Weybridge, KT13 8TB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 02715046
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 4th, April 2024
Free Download (5 pages)

Company search

Advertisements