ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkshire Distillery Limited

Berkshire Distillery Limited is an active company incorporated on 22 November 2019 with the registered office located in Rushden, Northamptonshire. Berkshire Distillery Limited was registered 5 years ago.
Status
Active
Active since 1 year 5 months ago
Company No
12328729
Private limited company
Age
5 years
Incorporated 22 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 November 2024 (9 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (2 months remaining)
Last change occurred 3 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 (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 • Marketing Director • British • Lives in England • Born in Jan 1967
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • Finance Director • British • Lives in England • Born in Jun 1995
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
The Bajan Trading Company Limited
James Alonzo Stocker, Edward Peter Williamson, and 2 more are mutual people.
Active
Halewood Sales Limited
James Alonzo Stocker, Edward Peter Williamson, and 2 more are mutual people.
Active
Halewood International Trademarks Limited
James Alonzo Stocker, Edward Peter Williamson, and 1 more are mutual people.
Active
Halewood International Marketing Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Halewood Artisanal Spirits (UK) Limited
James Alonzo Stocker, Edward Peter Williamson, 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
Chalie Richards Craft Wines And Spirits Limited
Edward Peter Williamson, John Edward James Kennedy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
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
5 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Jan 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
James Alonzo Stocker 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 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Berkshire Distillery 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 25 Mar 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 17 Jan 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
Termination of appointment of James Alonzo Stocker 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 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 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
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Submitted on 25 Apr 2024
Accounts for a dormant company made up to 1 July 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year