UKBizDB.co.uk

DISTELL INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Distell International Holdings Limited. The company was founded 8 years ago and was given the registration number 10113870. The firm's registered office is in RICHMOND. You can find them at Avalon House, 72 Lower Mortlake Road, Richmond, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:DISTELL INTERNATIONAL HOLDINGS LIMITED
Company Number:10113870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 11030 - Manufacture of cider and other fruit wines
  • 11040 - Manufacture of other non-distilled fermented beverages
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director26 April 2023Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director26 April 2023Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director26 April 2023Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Secretary10 October 2018Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Director15 June 2018Active
Aan-De-Wagen Road, Aan-De-Wagenweg, Stellenbosch, South Africa, 7599

Director08 April 2016Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Director08 April 2016Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Director01 March 2021Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director15 November 2019Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Director08 April 2016Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director25 June 2018Active

People with Significant Control

Distell Group Holdings Limited
Notified on:22 April 2023
Status:Active
Country of residence:South Africa
Address:1, Aan-De-Wagenweg Road, Stellenbosch, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Distell Group Limited
Notified on:08 April 2016
Status:Active
Country of residence:South Africa
Address:1, Aan-De-Wagenweg Road, Stellenbosch 7600, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Resolution

Resolution.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-13Resolution

Resolution.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Change account reference date company current extended.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Address

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

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Resolution

Resolution.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.