Background WavePink WaveYellow Wave

CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)

CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556) is an active UK company. incorporated on 29 April 1992. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CASELLA FAMILY BRANDS (EUROPE) LIMITED has been registered for 33 years. Current directors include CASELLA, Giovanni Marcello, LAWSON, Simon David.

Company Number
02710556
Status
active
Type
ltd
Incorporated
29 April 1992
Age
33 years
Address
The Stores, Officers' Mess Royston Road, Cambridge, CB22 4QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CASELLA, Giovanni Marcello, LAWSON, Simon David
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASELLA FAMILY BRANDS (EUROPE) LIMITED

CASELLA FAMILY BRANDS (EUROPE) LIMITED is an active company incorporated on 29 April 1992 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CASELLA FAMILY BRANDS (EUROPE) LIMITED was registered 33 years ago.(SIC: 46342)

Status

active

Active since 33 years ago

Company No

02710556

LTD Company

Age

33 Years

Incorporated 29 April 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PETER LEHMANN WINES (UK) LIMITED
From: 8 May 2006To: 1 March 2016
PETER LEHMANN WINES (EUROPE) LIMITED
From: 28 February 2000To: 8 May 2006
PETER LEHMANN WINES (UK) LIMITED
From: 29 April 1992To: 28 February 2000
Contact
Address

The Stores, Officers' Mess Royston Road Duxford Cambridge, CB22 4QH,

Previous Addresses

, Ashfield Green Cottage Ashfield Green, Wickhambrook, Newmarket, Suffolk, CB8 8UZ, England
From: 1 April 2016To: 26 April 2016
, C/O Burgess Hodgson, Camburgh House 27 New Dover Road, Canterbury, Ct1 3Dnct1 3Dn
From: 11 November 2013To: 1 April 2016
, C/O Seabrook Warehousing Ltd, 90 New Raod, Rainham, Essex, RM13 8RS, United Kingdom
From: 21 February 2012To: 11 November 2013
, 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF
From: 29 April 1992To: 21 February 2012
Timeline

13 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Feb 16
Director Left
Mar 16
Loan Secured
Aug 18
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CASELLA, Giovanni Marcello

Active
193 Yambil Street, Griffith
Born February 1959
Director
Appointed 31 Jan 2015

LAWSON, Simon David

Active
Royston Road, CambridgeCB22 4QH
Born April 1962
Director
Appointed 27 May 2020

CHRISTOPHER, Ronald William

Resigned
1 Swallowfields, GillinghamSP8 4US
Secretary
Appointed 08 Sept 1993
Resigned 13 Mar 2002

CLAPTON, Barbara Kay

Resigned
16 Peterson Street, Adelaide
Secretary
Appointed 17 Sept 2007
Resigned 26 Aug 2014

DE PASQUALE WOOD, Angela

Resigned
Bossington House, CanterburyCT3 3LN
Secretary
Appointed 13 Mar 2002
Resigned 29 Sept 2007

MINTER, Katharine Rose

Resigned
7 Markham Road, DorkingRH5 5JT
Secretary
Appointed 29 Apr 1992
Resigned 08 Sept 1993

TREGENZA, Kym Donald

Resigned
Off Para Road, Tanunda
Secretary
Appointed 26 Aug 2014
Resigned 15 Feb 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Apr 1992
Resigned 29 Apr 1992

ASTROM, Hans Torsten

Resigned
Chemin De Bonnes Vignes 35, Lutry
Born June 1961
Director
Appointed 21 Feb 2000
Resigned 28 Sept 2007

BOND, Jeffrey Brooke

Resigned
Off Para Road, Tanunda
Born August 1974
Director
Appointed 24 Jul 2014
Resigned 31 Jan 2015

CHRISTOPHER, Ronald William

Resigned
1 Swallowfields, GillinghamSP8 4US
Born July 1929
Director
Appointed 29 Apr 1992
Resigned 31 Dec 2007

EDWARDS, Robert Victor

Resigned
Saleyard Road, Penrice
Born August 1946
Director
Appointed 16 Oct 2001
Resigned 11 Oct 2005

HARTLEY, Rodney Edward

Resigned
26 Wakefield Street, Kent Town 5067FOREIGN
Born April 1938
Director
Appointed 29 Apr 1992
Resigned 18 May 1993

LEHMANN, Douglas Mccaig

Resigned
1 Koblenz Court, Tanunda
Born March 1952
Director
Appointed 11 Oct 2005
Resigned 30 Jun 2014

LEHMANN, Douglas Mccaig

Resigned
Para Road, Tanunda 5352
Born March 1952
Director
Appointed 29 Apr 1992
Resigned 16 Oct 2001

ROBERTS, Joesph Ronan

Resigned
Ashfield Green, NewmarketCB8 8UZ
Born October 1966
Director
Appointed 12 Apr 2011
Resigned 15 Feb 2016

WHIGHAM, Walter Ian

Resigned
The Woodman, BarhamCT4 6QD
Born August 1947
Director
Appointed 29 Apr 1992
Resigned 12 Apr 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Apr 1992
Resigned 29 Apr 1992

Persons with significant control

1

Mr Giovanni Marcello Casella

Active
193 Yambil Street, Griffith
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Memorandum Articles
7 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
14 April 2016
CC04CC04
Resolution
14 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Auditors Resignation Company
12 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
13 July 2009
SH20SH20
Miscellaneous
13 July 2009
MISCMISC
Legacy
13 July 2009
CAP-SSCAP-SS
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
25 May 2009
363aAnnual Return
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288cChange of Particulars
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
287Change of Registered Office
Legacy
15 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
17 May 1996
363aAnnual Return
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Legacy
13 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
10 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
15 December 1993
288288
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Resolution
11 August 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
288288
Legacy
11 May 1993
363x363x
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1992
288288
Legacy
15 July 1992
88(2)R88(2)R
Legacy
2 June 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
287Change of Registered Office
Legacy
12 May 1992
224224
Incorporation Company
29 April 1992
NEWINCIncorporation