ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cartmel Distillers Limited

Cartmel Distillers Limited is an active company incorporated on 17 August 2005 with the registered office located in Rushden, Northamptonshire. Cartmel Distillers Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05539318
Private limited company
Age
20 years
Incorporated 17 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (2 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
2 Spire Road
Rushden
NN10 0FN
England
Address changed on 20 Sep 2025 (1 month ago)
Previous address was 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
Telephone
01539559452
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Jun 1995
Director • British • Lives in England • Born in Nov 1978
Director • Director Of Production • British • Lives in England • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in England • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
Ioana Simona Ababei, Edward Peter Williamson, and 3 more are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson, Judith Margaret Halewood, and 3 more are mutual people.
Active
Aber Falls Distillery Limited
Ioana Simona Ababei, Edward Peter Williamson, and 3 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Red Square Beverages Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Vestal Vodka Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Halewood Sales Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 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
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.16M
Decreased by £1K (-0%)
Total Liabilities
-£1.53M
Increased by £66K (+4%)
Net Assets
£625K
Decreased by £67K (-10%)
Debt Ratio (%)
71%
Increased by 3.09% (+5%)
Latest Activity
Inspection Address Changed
1 Month Ago on 20 Sep 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Subsidiary Accounts Submitted
6 Months Ago on 8 Apr 2025
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Mr Scott Matthew Kilshaw Appointed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Judith Margaret Halewood (PSC) Resigned
1 Year 1 Month Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Get Credit Report
Discover Cartmel Distillers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Spire Road Rushden NN10 0FN
Submitted on 20 Sep 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 19 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 8 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 8 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 8 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 8 Apr 2025
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 9 Sep 2024
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 2 Spire Road Rushden NN10 0FN on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Scott Matthew Kilshaw as a director on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year