ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H&A Prestige Bottling Limited

H&A Prestige Bottling Limited is an active company incorporated on 19 October 1983 with the registered office located in Rushden, Northamptonshire. H&A Prestige Bottling Limited was registered 41 years ago.
Status
Active
Active since 22 years ago
Company No
01762466
Private limited company
Age
41 years
Incorporated 19 October 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 August 2024 (1 year ago)
Next confirmation dated 10 August 2025
Was due on 24 August 2025 (13 days ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 3 Spire Road Rushden NN10 0FN England
Telephone
01257479100
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Jun 1995
Director • Director Of Production • British • Lives in England • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in England • Born in Sep 1951
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 3 more are mutual people.
Active
Cartmel Distillers Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 3 more are mutual people.
Active
Liverpool Gin Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Aber Falls Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
The Bristol & Bath Distillery Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Chalie Richards & Company Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Hawkshead Brewery Limited
John Hames Taig Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.61M
Same as previous period
Total Liabilities
-£77K
Same as previous period
Net Assets
£8.53M
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Registered Address Changed
11 Months Ago on 26 Sep 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Confirmation Submitted
12 Months Ago on 10 Sep 2024
Registered Address Changed
12 Months Ago on 10 Sep 2024
Mr Edward Peter Williamson Details Changed
12 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
12 Months Ago on 9 Sep 2024
Lee Andrew Tayburn Resigned
12 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover H&A Prestige Bottling 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 29 June 2024
Submitted on 26 Jun 2025
Registered office address changed from 3 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Lee Andrew Tayburn as a director on 9 September 2024
Submitted on 10 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 10 Sep 2024
Registered office address changed from The Winery Ackhurst Road Ackhurst Business Park Chorley PR7 1NH to 2 Spire Road Rushden NN10 0FN on 10 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 10 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 10 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year