Company NameNorth East Cellar Supplies Limited
DirectorClifford James Waterston
Company StatusActive
Company Number05483661
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Clifford James Waterston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Breamish
Ellington
Morpeth
Northumberland
NE61 5LJ
Secretary NameMargaret Waterston
NationalityBritish
StatusCurrent
Appointed16 December 2005(6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressDunelm
Mile Road, Widdrinton
Morpeth
Northumberland
NE61 5QR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01670 735760
Telephone regionMorpeth

Location

Registered AddressD.T.S. Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

8 at £1Clifford James Waterston
80.00%
Ordinary
2 at £1Sarah Smith
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

1 June 2007Delivered on: 2 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(4 pages)
30 May 2015Registered office address changed from C/O North East Drinks Supplies Ltd C/O North East Drinks Supplies Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to D.T.S. Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from C/O North East Drinks Supplies Ltd C/O North East Drinks Supplies Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to D.T.S. Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 30 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
23 May 2014Registered office address changed from Unit G21, 11Th Avenue North Team Valley Gateshead NE11 0NJ on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Unit G21, 11Th Avenue North Team Valley Gateshead NE11 0NJ on 23 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 March 2009Return made up to 17/06/08; full list of members (3 pages)
3 March 2009Return made up to 17/06/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 August 2007Return made up to 17/06/07; full list of members (2 pages)
16 August 2007Return made up to 17/06/07; full list of members (2 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 17/06/06; full list of members (6 pages)
25 July 2006Return made up to 17/06/06; full list of members (6 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
17 June 2005Incorporation (15 pages)
17 June 2005Incorporation (15 pages)