ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Electric Cellar Limited

Electric Cellar Limited is an active company incorporated on 27 May 2015 with the registered office located in Bridport, Dorset. Electric Cellar Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09608989
Private limited company
Age
10 years
Incorporated 27 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
The Grove
Rax Lane
Bridport
Dorset
DT6 3JL
United Kingdom
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was 67B East Street Bridport Dorset DT6 3LB United Kingdom
Telephone
01305261480
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1966
Director • Director & Administrator • British • Lives in England • Born in Jun 1972
Director • Wine Merchant • British • Lives in England • Born in Jun 1974
Director • British • Lives in UK • Born in Jul 1988
The Electric Pub Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Electric Pub Company Limited
Mark Stephen Banham, Alasdair John Warren, and 1 more are mutual people.
Active
The Pursuit Of Hoppiness Ltd
Mark Stephen Banham, Alasdair John Warren, and 1 more are mutual people.
Active
Bride Valley Wines Limited
Mark Stephen Banham, Alasdair John Warren, and 1 more are mutual people.
Active
Bridport Electric Palace Company Limited
Alasdair John Warren and Nichola Elaine Gallagher are mutual people.
Active
Morrish & Banham Ltd
Mark Stephen Banham and Caroline Rachael Morrish-Banham are mutual people.
Active
Kew Soda Ltd
Alasdair John Warren is a mutual person.
Active
We Soda Ltd
Alasdair John Warren is a mutual person.
Active
Ciner Glass Ltd
Alasdair John Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£105.24K
Increased by £20.18K (+24%)
Total Liabilities
-£267.21K
Increased by £124.53K (+87%)
Net Assets
-£161.97K
Decreased by £104.35K (+181%)
Debt Ratio (%)
254%
Increased by 86.17% (+51%)
Latest Activity
Micro Accounts Submitted
12 Days Ago on 31 Oct 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Mr Alasdair John Warren Details Changed
1 Year 1 Month Ago on 9 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year 1 Month Ago on 9 Oct 2024
The Electric Pub Company Limited (PSC) Details Changed
1 Year 1 Month Ago on 9 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year 1 Month Ago on 7 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 8 Jul 2024
Mrs Nichola Elaine Gallagher Appointed
1 Year 4 Months Ago on 21 Jun 2024
Caroline Rachael Morrish-Banham Resigned
1 Year 5 Months Ago on 6 Jun 2024
Get Credit Report
Discover Electric Cellar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Confirmation statement made on 27 May 2025 with updates
Submitted on 3 Jun 2025
Director's details changed for Mr Alasdair John Warren on 9 October 2024
Submitted on 11 Oct 2024
Change of details for The Electric Pub Company Limited as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Nichola Elaine Gallagher on 7 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Nichola Elaine Gallagher on 9 October 2024
Submitted on 10 Oct 2024
Registered office address changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL on 10 October 2024
Submitted on 10 Oct 2024
Micro company accounts made up to 31 January 2024
Submitted on 8 Jul 2024
Certificate of change of name
Submitted on 25 Jun 2024
Change of name notice
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year