ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Pleasure Gardens Distilling Company Ltd

The Pleasure Gardens Distilling Company Ltd is an active company incorporated on 30 June 2016 with the registered office located in Rushden, Northamptonshire. The Pleasure Gardens Distilling Company Ltd was registered 9 years ago.
Status
Active
Active since 1 year 7 months ago
Compulsory strike-off was discontinued 1 month ago
Company No
10258850
Private limited company
Age
9 years
Incorporated 30 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 2 Jul30 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 20 Sep 2025 (1 month ago)
Previous address was 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • British • Lives in UK • Born in Jun 1995
H. J. Neill Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Marketing Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
The Bajan Trading Company Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Halewood Sales Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Loca Beverages Ltd
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Chalie Richards Craft Wines And Spirits Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Formby Spirits Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Berkshire Distillery Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Berkshire Gin Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
1 Month Ago on 20 Sep 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Sep 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Edward James Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover The Pleasure Gardens Distilling Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 Sep 2025
Register inspection address has been changed from 159-165 1st Floor Tennyson House 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 30 June 2025 with no updates
Submitted on 19 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
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
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 10 Sep 2024
Termination of appointment of John Edward James Kennedy as a director on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year