UKBizDB.co.uk

CHALIE RICHARDS & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalie Richards & Company Limited. The company was founded 33 years ago and was given the registration number 02606824. The firm's registered office is in GREENFORD. You can find them at Unit H, Field Way, Greenford, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CHALIE RICHARDS & COMPANY LIMITED
Company Number:02606824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1991
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit H, Field Way, Greenford, England, UB6 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
11 Westfield Court, Horbury, Wakefield, WF4 6EU

Secretary26 June 1991Active
The Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, L36 6AD

Secretary23 April 2009Active
31 Welman Way, Altrincham, WA15 8WE

Secretary23 August 2006Active
The Sovereign Distillery, Huyton Business Park, Wilson Road, Liverpool, England, L36 6AD

Secretary16 November 2015Active
Spa Farmhouse, Spa Lane Lathom, Ormskirk, L40 6JG

Secretary28 July 2003Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary01 May 1991Active
Unit 2 Conyers Trading Estate, Station Drive, Lye, United Kingdom, DY9 3EH

Director18 March 2016Active
The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, L36 6AD

Director26 June 1991Active
Halewood Artisanal Spirits, First Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
The Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, L36 6AD

Director16 April 2008Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director01 May 1991Active
Unit H, Field Way, Greenford, England, UB6 8UN

Director18 March 2016Active
The Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, L36 6AD

Director26 May 2010Active
The Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, L36 6AD

Director16 April 2008Active

People with Significant Control

Halewood Artisanal Spirits Plc
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Margaret Halewood
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Sovereign Distillery, Huyton Business Park, Liverpool, England, L36 6AD
Nature of control:
  • Significant influence or control as trust
Mr Ian Alan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:The Sovereign Distillery, Huyton Business Park, Liverpool, England, L36 6AD
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.