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

SPIRAL CELLARS LIMITED

11 Hawkins Drive, Cheslyn Hay, Cannock, WS11 0XT,
Company Registration Number
05179010
Private Limited Company
Active

Company Overview

About Spiral Cellars Ltd
SPIRAL CELLARS LIMITED was founded on 2004-07-14 and has its registered office in Cannock. The organisation's status is listed as "Active". Spiral Cellars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRAL CELLARS LIMITED
 
Legal Registered Office
11 Hawkins Drive
Cheslyn Hay
Cannock
WS11 0XT
Other companies in KT24
 
Previous Names
FLASKSTREAM LIMITED19/05/2006
Filing Information
Company Number 05179010
Company ID Number 05179010
Date formed 2004-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-23
Return next due 2024-07-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849112131  
Last Datalog update: 2024-06-14 22:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAL CELLARS LIMITED
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.
Companies with same name SPIRAL CELLARS LIMITED
The following companies were found which have the same name as SPIRAL CELLARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRAL CELLARS (CAMBRIDGE) LIMITED YEW TREE HOUSE THE SHRUBBERY CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU Dissolved Company formed on the 2008-07-01
SPIRAL CELLARS YUK TONG AVENUE Singapore 596386 Dissolved Company formed on the 2013-10-20
SPIRAL CELLARS HOLDINGS LIMITED 11 Hawkins Drive Cheslyn Hay Cannock WS11 0XT Active Company formed on the 2022-09-30

Company Officers of SPIRAL CELLARS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY DICKENS
Director 2015-09-15
LUCY JANE HARGREAVES
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA GEORGINA KENNERSON
Director 2013-01-09 2016-11-17
HUGH NIGEL HALL
Company Secretary 2004-09-17 2015-09-15
HUGH NIGEL HALL
Director 2004-09-17 2015-09-15
ANTHEA CLARE SIMMONS
Director 2013-01-09 2014-03-27
ADRIAN MICHAEL HARGREAVES
Director 2004-09-17 2013-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-14 2004-09-17
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-14 2004-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY DICKENS SPC 2004 HOLDINGS LIMITED Director 2015-09-15 CURRENT 2013-04-19 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
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM 7 Devas Road the Studio Devas Road London SW20 8PD England
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-05PSC02Notification of Spc 2004 Holdings Limited as a person with significant control on 2021-12-24
2022-06-05PSC07CESSATION OF LUCY JANE HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM 1st Floor East Office Suite Woodcock House 37 High Street Wimbledon Village London SW19 5BY England
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HARGREAVES
2018-07-12PSC07CESSATION OF SPC 2004 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GEORGINA KENNERSON
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA England
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 60000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051790100003
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-27AP01DIRECTOR APPOINTED MR MARK ANTHONY DICKENS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NIGEL HALL
2015-10-01TM02Termination of appointment of Hugh Nigel Hall on 2015-09-15
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Highfield, the Rise East Horsley Leatherhead KT24 5BJ
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-18AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24CH01Director's details changed for Ms Lucy Jane Hargreaves on 2014-10-24
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-14AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CLARE SIMMONS
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE HARGREAVES / 13/08/2014
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARGREAVES
2013-11-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21AR0114/07/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MRS ANTHEA CLARE SIMMONS
2013-01-23AP01DIRECTOR APPOINTED MRS SAMANTHA GEORGINA KENNERSON
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY HARGREAVES / 29/06/2012
2011-08-03AR0114/07/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-06AR0114/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HARGREAVES / 14/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL HARGREAVES / 14/07/2010
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY HARGREAVES / 13/08/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARGREAVES / 13/08/2008
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-12363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-19CERTNMCOMPANY NAME CHANGED FLASKSTREAM LIMITED CERTIFICATE ISSUED ON 19/05/06
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-0588(2)RAD 23/11/04--------- £ SI 1@1=1 £ IC 60000/60001
2005-06-17225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-01123NC INC ALREADY ADJUSTED 23/11/04
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01RES04£ NC 1000/100000 23/11
2004-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-0188(2)RAD 23/11/04--------- £ SI 59997@1=59997 £ IC 3/60000
2004-10-2988(2)RAD 28/09/04--------- £ SI 2@1=2 £ IC 1/3
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-09-20288bSECRETARY RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SPIRAL CELLARS LIMITED 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 SPIRAL CELLARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF KEYMAN LIFE POLICIES 2007-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31

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 SPIRAL CELLARS LIMITED

Intangible Assets
Patents
We have not found any records of SPIRAL CELLARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRAL CELLARS LIMITED
Trademarks
We have not found any records of SPIRAL CELLARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRAL CELLARS LIMITED. 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 (43210 - Electrical installation) as SPIRAL CELLARS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for SPIRAL CELLARS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council OFFICES AND PREMISES UNITS F4-F5 HARDHAM MILL BUS PARK LONDON ROAD HARDHAM PULBOROUGH, WEST SUSSEX RH20 1LA GBP £8,4002009-03-01

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.

Import/Export of Goods
Goods imported/exported by SPIRAL CELLARS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-11-0084151090Window or wall air conditioning machines "split-system"
2018-11-0084151090Window or wall air conditioning machines "split-system"
2018-10-0084151090Window or wall air conditioning machines "split-system"
2018-10-0084151090Window or wall air conditioning machines "split-system"
2018-07-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2018-05-0068109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2018-05-0084151010Window or wall air conditioning machines, self-contained
2018-05-0084151010Window or wall air conditioning machines, self-contained
2018-04-0084151090Window or wall air conditioning machines "split-system"
2018-04-0084151090Window or wall air conditioning machines "split-system"
2018-03-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2018-03-0073269098Articles of iron or steel, n.e.s.
2018-01-0068109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2017-04-0044189990
2017-03-0068109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2017-03-0094069090
2017-02-0070200080Articles of glass, n.e.s.
2017-01-0068
2017-01-0085102000Hair clippers with self-contained electric motor
2016-10-0068
2016-09-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2016-07-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2016-06-0068109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2016-04-0068109100Prefabricated structural components for building or civil engineering of cement, concrete or artificial stone, whether or not reinforced
2016-04-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-01-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRAL CELLARS LIMITED 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 SPIRAL CELLARS LIMITED 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.