ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chalie Richards Craft Wines And Spirits Limited

Chalie Richards Craft Wines And Spirits Limited is an active company incorporated on 25 November 2016 with the registered office located in Rushden, Northamptonshire. Chalie Richards Craft Wines And Spirits Limited was registered 8 years ago.
Status
Active
Active since 1 year 5 months ago
Compulsory strike-off was discontinued 6 months ago
Company No
10496851
Private limited company
Age
8 years
Incorporated 25 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (3 months remaining)
No changes occurred since incorporation
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 (6 months remaining)
Contact
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
0151 4808800
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Group Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • British • Lives in England • Born in Jun 1995
Director • Finance Director • British • Lives in England • Born in Nov 1990
Chalie Richards & Company Limited
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
The Pleasure Gardens Distilling Company Ltd
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
Full Accounts Submitted
4 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 15 Feb 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 11 Feb 2025
Registered Address Changed
11 Months Ago on 26 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
John Edward James Kennedy Resigned
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year Ago on 30 Aug 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Chalie Richards Craft Wines And Spirits 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 30 June 2024
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Feb 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 13 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 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 10 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 9 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 to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year