H&A PRESTIGE BOTTLING LIMITED

H&A PRESTIGE BOTTLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameH&A PRESTIGE BOTTLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01762466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H&A PRESTIGE BOTTLING LIMITED?

    • Manufacture of cider and other fruit wines (11030) / Manufacturing
    • Manufacture of other non-distilled fermented beverages (11040) / Manufacturing

    Where is H&A PRESTIGE BOTTLING LIMITED located?

    Registered Office Address
    3 Spire Road
    NN10 0FN Rushden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of H&A PRESTIGE BOTTLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    H&A PRESTIGE PACKING COMPANY LIMITEDJul 23, 2003Jul 23, 2003
    MACPHERSON, RICHARDS & COMPANY LIMITEDApr 18, 1990Apr 18, 1990
    MACPHERSON-HALEWOOD LIMITEDAug 05, 1985Aug 05, 1985
    HALEWOOD VINTNERS (SOUTHERN) LIMITEDJan 25, 1985Jan 25, 1985
    NOVAGLEBE LIMITEDOct 19, 1983Oct 19, 1983

    What are the latest accounts for H&A PRESTIGE BOTTLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for H&A PRESTIGE BOTTLING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueYes

    What are the latest filings for H&A PRESTIGE BOTTLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 29, 2024

    6 pagesAA

    Registered office address changed from 3 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024

    1 pagesAD01

    Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024

    1 pagesAD01

    Director's details changed for Mr Edward Peter Williamson on Sep 09, 2024

    2 pagesCH01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Ioana Simona Ababei as a director on Sep 09, 2024

    2 pagesAP01

    Registered office address changed from The Winery Ackhurst Road Ackhurst Business Park Chorley PR7 1NH to 2 Spire Road Rushden NN10 0FN on Sep 10, 2024

    1 pagesAD01

    Termination of appointment of Lee Andrew Tayburn as a director on Sep 09, 2024

    1 pagesTM01

    Termination of appointment of John Hames Taig Kennedy as a director on Sep 09, 2024

    1 pagesTM01

    legacy

    49 pagesPARENT_ACC

    Total exemption full accounts made up to Jul 01, 2023

    8 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Pillay as a director on Jul 25, 2023

    1 pagesTM01

    Satisfaction of charge 017624660009 in full

    1 pagesMR04

    Satisfaction of charge 017624660010 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 29, 2022

    8 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023

    2 pagesAP01

    Change of details for Halewood Wines and Spirits Plc as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Director's details changed for Mrs Judith Margaret Halewood on Nov 30, 2022

    2 pagesCH01

    Director's details changed for Mr Lee Andrew Tayburn on Nov 30, 2022

    2 pagesCH01

    Director's details changed for Mr Ian Alan Douglas on Nov 30, 2022

    2 pagesCH01

    Who are the officers of H&A PRESTIGE BOTTLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABABEI, Ioana Simona
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritishFinance Director326992020001
    DOUGLAS, Ian Alan
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    United KingdomBritishDirector7939700001
    HALEWOOD, Judith Margaret
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    EnglandBritishDirector163919310001
    WILLIAMSON, Edward Peter
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    EnglandBritishDirector298334350002
    HALEWOOD, Anne Michelle
    The Crofts 25 New Road
    Horbury
    WF4 5LS Wakefield
    West Yorkshire
    Secretary
    The Crofts 25 New Road
    Horbury
    WF4 5LS Wakefield
    West Yorkshire
    British6757530001
    HORSFALL, Peter Luke
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Secretary
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    164883850001
    HORSFALL, Peter Luke
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Secretary
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    BritishSolicitor109453290001
    HORSFALL, Peter Luke
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    Secretary
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    BritishSolicitor109453290001
    OLDROYD, Simon John
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    Secretary
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    British32198870002
    COTTON, Neill Andrew
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishDirector146074970001
    EATON, Peter Gary
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector163918240001
    GIBSON, Graham Watt
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishSales Director207299940001
    GOFF, Timothy Robert
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector211201800003
    HAINSWORTH, Stewart Andrew
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishChief Executive199389860001
    HALEWOOD, John Edward
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    United KingdomBritishManaging Director6757540009
    HINES, Timothy Richard
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector189245540001
    JONES, David Francis
    5 Monastery Road
    Pantasaph
    CH8 8PN Holywell
    Clwyd
    Director
    5 Monastery Road
    Pantasaph
    CH8 8PN Holywell
    Clwyd
    BritishAccountant110720910001
    KENNEDY, John Hames Taig
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    United KingdomBritishGroup Finance Director298480790001
    KENNEDY, John Edward James
    1st Floor Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    Halewood Artisanal Spirits
    England
    Director
    1st Floor Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    Halewood Artisanal Spirits
    England
    ScotlandBritishUk Finance Director247484640001
    KIRWIN, Daniel Mark
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishDirector254361540001
    LUDDINGTON, Michael
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector134885690002
    MURRAY, Andrew David
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishGroup Operations Director171757940001
    OLDROYD, Simon John
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishAccountant32198870002
    PILLAY, Kevin
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    South AfricaSouth AfricanFinance Director298249480001
    ROBINSON, Alan William
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishAccountant196544490001
    SHARPLES, Derek
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishDirector156375060001
    SMALLMAN, Andrew Donald
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector55685640001
    TAYBURN, Lee Andrew
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    EnglandBritishDirector Of Production227076910001
    VAUGHAN, Alfred Joseph
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishAccountant90987590002
    WHARTON, Dale
    4 Kingsmede
    WN1 2NL Wigan
    Director
    4 Kingsmede
    WN1 2NL Wigan
    EnglandBritishCompany Director74558220003
    WOOLF, Robert Francis
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    EnglandBritishDirector58441330001
    WOOLLEY, William
    60 Manx Road
    WA4 6AJ Warrington
    Cheshire
    Director
    60 Manx Road
    WA4 6AJ Warrington
    Cheshire
    BritishProduction Director12944130001
    YOUNG, Ronald William Grandison
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    Director
    The Winery
    Ackhurst Road
    PR7 1NH Ackhurst Business Park
    Chorley
    United KingdomBritishDirector130707440002

    Who are the persons with significant control of H&A PRESTIGE BOTTLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Apr 06, 2016
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03699814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Judith Margaret Halewood
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    Apr 06, 2016
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Alan Douglas
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    Apr 06, 2016
    Great Portland Street
    W1W 5PA London
    First Floor, Tennyson House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0