ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Rum Company Ltd

Castle Rum Company Ltd is an active company incorporated on 6 September 2018 with the registered office located in Rushden, Northamptonshire. Castle Rum Company Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11556789
Private limited company
Age
7 years
Incorporated 6 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (11 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 2 Jul29 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
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
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1995
Director • British • Lives in England • Born in Jun 1974
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in UK • Born in Mar 1980
Halewood Artisanal Spirits (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cartmel Distillers Limited
Edward Peter Williamson, Ioana Simona Ababei, and 1 more are mutual people.
Active
Halewood Sales Limited
Edward Peter Williamson, Ioana Simona Ababei, and 1 more are mutual people.
Active
Aber Falls Distillery Limited
Edward Peter Williamson, Ioana Simona Ababei, and 1 more are mutual people.
Active
Halewood International Trademarks Limited
Edward Peter Williamson and Ioana Simona Ababei are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson and Lee Andrew Tayburn are mutual people.
Active
Halewood Global Holdings (UK) Limited
Edward Peter Williamson and Ioana Simona Ababei are mutual people.
Active
Halewood International Holdings (Overseas) Limited
Edward Peter Williamson and Ioana Simona Ababei are mutual people.
Active
Halewood International Marketing Limited
Edward Peter Williamson and Ioana Simona Ababei are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
£18K
Increased by £7K (+64%)
Turnover
£318K
Decreased by £8K (-2%)
Employees
7
Increased by 3 (+75%)
Total Assets
£172K
Decreased by £19K (-10%)
Total Liabilities
-£66K
Decreased by £24K (-27%)
Net Assets
£106K
Increased by £5K (+5%)
Debt Ratio (%)
38%
Decreased by 8.75% (-19%)
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
12 Months Ago on 9 Sep 2024
Mr Edward Peter Williamson Details Changed
12 Months Ago on 9 Sep 2024
Mr Lee Andrew Tayburn Appointed
12 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
12 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Get Credit Report
Discover Castle Rum Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 3 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 3 Apr 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
Confirmation statement made on 5 September 2024 with no updates
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Appointment of Mr Lee Andrew Tayburn as a director on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Miss Ioana Simona Ababei 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