H&A PRESTIGE BOTTLING LIMITED
Overview
Company Name | H&A PRESTIGE BOTTLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01762466 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H&A PRESTIGE BOTTLING LIMITED?
Company Name | From | Until |
---|---|---|
H&A PRESTIGE PACKING COMPANY LIMITED | Jul 23, 2003 | Jul 23, 2003 |
MACPHERSON, RICHARDS & COMPANY LIMITED | Apr 18, 1990 | Apr 18, 1990 |
MACPHERSON-HALEWOOD LIMITED | Aug 05, 1985 | Aug 05, 1985 |
HALEWOOD VINTNERS (SOUTHERN) LIMITED | Jan 25, 1985 | Jan 25, 1985 |
NOVAGLEBE LIMITED | Oct 19, 1983 | Oct 19, 1983 |
What are the latest accounts for H&A PRESTIGE BOTTLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for H&A PRESTIGE BOTTLING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 10, 2025 |
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | Yes |
What are the latest filings for H&A PRESTIGE BOTTLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 29, 2024 | 6 pages | AA | ||
Registered office address changed from 3 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Edward Peter Williamson on Sep 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Ioana Simona Ababei as a director on Sep 09, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Lee Andrew Tayburn as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Hames Taig Kennedy as a director on Sep 09, 2024 | 1 pages | TM01 | ||
legacy | 49 pages | PARENT_ACC | ||
Total exemption full accounts made up to Jul 01, 2023 | 8 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Pillay as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 017624660009 in full | 1 pages | MR04 | ||
Satisfaction of charge 017624660010 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 29, 2022 | 8 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Change of details for Halewood Wines and Spirits Plc as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Judith Margaret Halewood on Nov 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Lee Andrew Tayburn on Nov 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Alan Douglas on Nov 30, 2022 | 2 pages | CH01 | ||
Who are the officers of H&A PRESTIGE BOTTLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABABEI, Ioana Simona | Director | Spire Road NN10 0FN Rushden 3 England | England | British | Finance Director | 326992020001 | ||||
DOUGLAS, Ian Alan | Director | Great Portland Street W1W 5PA London First Floor, Tennyson House England | United Kingdom | British | Director | 7939700001 | ||||
HALEWOOD, Judith Margaret | Director | Great Portland Street W1W 5PA London First Floor, Tennyson House England | England | British | Director | 163919310001 | ||||
WILLIAMSON, Edward Peter | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | England | British | Director | 298334350002 | ||||
HALEWOOD, Anne Michelle | Secretary | The Crofts 25 New Road Horbury WF4 5LS Wakefield West Yorkshire | British | 6757530001 | ||||||
HORSFALL, Peter Luke | Secretary | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | 164883850001 | |||||||
HORSFALL, Peter Luke | Secretary | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | British | Solicitor | 109453290001 | |||||
HORSFALL, Peter Luke | Secretary | 31 Welman Way WA15 8WE Altrincham Cheshire | British | Solicitor | 109453290001 | |||||
OLDROYD, Simon John | Secretary | Spa Farmhouse Spa Lane Lathom L40 6JG Ormskirk Lancashire | British | 32198870002 | ||||||
COTTON, Neill Andrew | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Director | 146074970001 | ||||
EATON, Peter Gary | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 163918240001 | ||||
GIBSON, Graham Watt | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Sales Director | 207299940001 | ||||
GOFF, Timothy Robert | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 211201800003 | ||||
HAINSWORTH, Stewart Andrew | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Chief Executive | 199389860001 | ||||
HALEWOOD, John Edward | Director | The Sovereign Distillery Wilson Road Huyton Business Park L36 6AD Liverpool Merseyside | United Kingdom | British | Managing Director | 6757540009 | ||||
HINES, Timothy Richard | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 189245540001 | ||||
JONES, David Francis | Director | 5 Monastery Road Pantasaph CH8 8PN Holywell Clwyd | British | Accountant | 110720910001 | |||||
KENNEDY, John Hames Taig | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | United Kingdom | British | Group Finance Director | 298480790001 | ||||
KENNEDY, John Edward James | Director | 1st Floor Tennyson House 159-165 Great Portland Street W1W 5PA London Halewood Artisanal Spirits England | Scotland | British | Uk Finance Director | 247484640001 | ||||
KIRWIN, Daniel Mark | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Director | 254361540001 | ||||
LUDDINGTON, Michael | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 134885690002 | ||||
MURRAY, Andrew David | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Group Operations Director | 171757940001 | ||||
OLDROYD, Simon John | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Accountant | 32198870002 | ||||
PILLAY, Kevin | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | South Africa | South African | Finance Director | 298249480001 | ||||
ROBINSON, Alan William | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Accountant | 196544490001 | ||||
SHARPLES, Derek | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Director | 156375060001 | ||||
SMALLMAN, Andrew Donald | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 55685640001 | ||||
TAYBURN, Lee Andrew | Director | Great Portland Street W1W 5PA London First Floor, Tennyson House England | England | British | Director Of Production | 227076910001 | ||||
VAUGHAN, Alfred Joseph | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Accountant | 90987590002 | ||||
WHARTON, Dale | Director | 4 Kingsmede WN1 2NL Wigan | England | British | Company Director | 74558220003 | ||||
WOOLF, Robert Francis | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | England | British | Director | 58441330001 | ||||
WOOLLEY, William | Director | 60 Manx Road WA4 6AJ Warrington Cheshire | British | Production Director | 12944130001 | |||||
YOUNG, Ronald William Grandison | Director | The Winery Ackhurst Road PR7 1NH Ackhurst Business Park Chorley | United Kingdom | British | Director | 130707440002 |
Who are the persons with significant control of H&A PRESTIGE BOTTLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halewood Artisanal Spirits Plc | Apr 06, 2016 | Great Portland Street W1W 5PA London 1st Floor Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Judith Margaret Halewood | 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
| |||||||||||||
Mr Ian Alan Douglas | 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
|
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