ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spiral Cellars Limited

Spiral Cellars Limited is an active company incorporated on 14 July 2004 with the registered office located in Cannock, Staffordshire. Spiral Cellars Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05179010
Private limited company
Age
21 years
Incorporated 14 July 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 June 2025 (4 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
11 Hawkins Drive
Cheslyn Hay
Cannock
WS11 0XT
England
Address changed on 14 Jun 2024 (1 year 5 months ago)
Previous address was 7 Devas Road the Studio Devas Road London SW20 8PD England
Telephone
02071017924
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1972
SPC 2004 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPC 2004 Holdings Limited
Lucy Jane Hargreaves is a mutual person.
Active
Spiral Wine Galleries Ltd
Lucy Jane Hargreaves is a mutual person.
Active
Spiral Cellars Holdings Limited
Lucy Jane Hargreaves is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£299.36K
Decreased by £217.66K (-42%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 2 (-6%)
Total Assets
£2.32M
Decreased by £427.99K (-16%)
Total Liabilities
-£1.43M
Decreased by £367.6K (-20%)
Net Assets
£886.53K
Decreased by £60.39K (-6%)
Debt Ratio (%)
62%
Decreased by 3.75% (-6%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 14 Nov 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Spc 2004 Holdings Limited (PSC) Details Changed
4 Months Ago on 3 Jul 2025
Ms Lucy Jane Hargreaves Details Changed
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 14 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 29 Jun 2023
Mark Anthony Dickens Resigned
2 Years 11 Months Ago on 8 Dec 2022
Get Credit Report
Discover Spiral Cellars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Nov 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 7 Jul 2025
Director's details changed for Ms Lucy Jane Hargreaves on 3 July 2025
Submitted on 7 Jul 2025
Change of details for Spc 2004 Holdings Limited as a person with significant control on 3 July 2025
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 4 Jul 2024
Registered office address changed from 7 Devas Road the Studio Devas Road London SW20 8PD England to 11 Hawkins Drive Cheslyn Hay Cannock WS11 0XT on 14 June 2024
Submitted on 14 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 23 June 2023 with no updates
Submitted on 29 Jun 2023
Termination of appointment of Mark Anthony Dickens as a director on 8 December 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year