Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLARGAS LTD.
Company Information for

CELLARGAS LTD.

ROMNEY HUT 44, CHAPEL ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6LD,
Company Registration Number
03180878
Private Limited Company
Active

Company Overview

About Cellargas Ltd.
CELLARGAS LTD. was founded on 1996-04-01 and has its registered office in Rotherwas Industrial Estate. The organisation's status is listed as "Active". Cellargas Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CELLARGAS LTD.
 
Legal Registered Office
ROMNEY HUT 44
CHAPEL ROAD
ROTHERWAS INDUSTRIAL ESTATE
HEREFORD
HR2 6LD
Other companies in HR2
 
Filing Information
Company Number 03180878
Company ID Number 03180878
Date formed 1996-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB701134006  
Last Datalog update: 2024-01-09 10:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLARGAS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLARGAS LTD.

Current Directors
Officer Role Date Appointed
LINDSAY ANNE MAYO EVANS
Company Secretary 1996-04-01
JOHN MAYO EVANS
Director 1996-04-01
KATHRYN SIAN THOMAS
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALAN MAYO-EVANS
Director 2009-10-01 2017-01-31
RICHARD THOMAS
Director 1996-12-12 2008-05-30
MICHAEL THOMAS CHARLES
Director 1998-08-01 2006-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-01 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MAYO EVANS INDUSTRIAL GASES (UK) LIMITED Director 2003-12-18 CURRENT 2003-06-13 Active
KATHRYN SIAN THOMAS INDUSTRIAL GASES (UK) LIMITED Director 2009-10-01 CURRENT 2003-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-23CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-12-23Change of details for Mr John Mayo Evans as a person with significant control on 2022-02-28
2022-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ANNE MAYO EVANS
2022-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ANNE MAYO EVANS
2022-12-23PSC04Change of details for Mr John Mayo Evans as a person with significant control on 2022-02-28
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30Director's details changed for Mr John Mayo Evans on 2022-09-30
2022-09-30SECRETARY'S DETAILS CHNAGED FOR LINDSAY ANNE MAYO EVANS on 2022-09-30
2022-09-30CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY ANNE MAYO EVANS on 2022-09-30
2022-09-30CH01Director's details changed for Mr John Mayo Evans on 2022-09-30
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 031808780003
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031808780003
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27PSC04Change of details for Mr John Mayo Evans as a person with significant control on 2021-09-28
2021-10-27PSC07CESSATION OF ROBERT THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SIAN THOMAS
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-20CH01Director's details changed for Miss Kathryn Sian Thomas on 2020-03-20
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALAN MAYO-EVANS
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0101/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19CH01Director's details changed for Miss Kathryn Sian Thomas on 2010-05-14
2010-04-15AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for John Mayo Evans on 2010-04-01
2010-02-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AP01DIRECTOR APPOINTED MR DANIEL MAYO-EVANS
2010-01-25AP01DIRECTOR APPOINTED MISS KATHRYN SIAN THOMAS
2009-05-12363aReturn made up to 01/04/09; full list of members
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD THOMAS
2008-05-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-15363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-07-01363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02288aNEW DIRECTOR APPOINTED
1998-07-13363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-07-13225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-09363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1997-05-07288aNEW DIRECTOR APPOINTED
1997-05-0788(2)RAD 12/12/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-10288SECRETARY RESIGNED
1996-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to CELLARGAS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLARGAS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-05-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 78,551
Creditors Due Within One Year 2012-04-01 £ 127,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLARGAS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 23,640
Current Assets 2012-04-01 £ 166,755
Debtors 2012-04-01 £ 141,995
Fixed Assets 2012-04-01 £ 349,915
Shareholder Funds 2012-04-01 £ 310,737
Stocks Inventory 2012-04-01 £ 1,120
Tangible Fixed Assets 2012-04-01 £ 349,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLARGAS LTD. registering or being granted any patents
Domain Names

CELLARGAS LTD. owns 1 domain names.

cellargas.co.uk  

Trademarks
We have not found any records of CELLARGAS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLARGAS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as CELLARGAS LTD. are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for CELLARGAS LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ROMNEY HUT 44 & SITES 42 & 43 CHAPEL ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6LD 4,950

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLARGAS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLARGAS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.