ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkshire Gin Limited

Berkshire Gin Limited is an active company incorporated on 30 September 2020 with the registered office located in Rushden, Northamptonshire. Berkshire Gin Limited was registered 5 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
12917173
Private limited company
Age
5 years
Incorporated 30 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (1 year 1 month ago)
Next confirmation dated 29 September 2025
Was due on 13 October 2025 (20 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • UK Finance Director • British • Lives in Scotland • Born in Jun 1980
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in UK • 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
Halewood International Marketing Limited
John Edward James Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
The Bajan Trading Company Limited
Ioana Simona Ababei, John Edward James Kennedy, and 1 more are mutual people.
Active
Halewood Sales Limited
John Edward James Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Loca Beverages Ltd
Ioana Simona Ababei, John Edward James Kennedy, and 1 more are mutual people.
Active
The Pleasure Gardens Distilling Company Ltd
Ioana Simona Ababei, John Edward James Kennedy, and 1 more are mutual people.
Active
Chalie Richards Craft Wines And Spirits Limited
John Edward James Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Formby Spirits Limited
John Edward James Kennedy, Edward Peter Williamson, and 1 more are mutual people.
Active
Berkshire Distillery Limited
Ioana Simona Ababei, John Edward James Kennedy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 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
6 Months Ago on 10 Apr 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
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
Dormant Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Berkshire Gin 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 September 2024
Submitted on 10 Apr 2025
Confirmation statement made on 29 September 2024 with no updates
Submitted on 30 Oct 2024
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 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
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Submitted on 25 Apr 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 25 Apr 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 29 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year