UKBizDB.co.uk

HIGHWEALD BEVERAGES LIMITED

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

This company is commonly known as Highweald Beverages Limited. The company was founded 4 years ago and was given the registration number 12186058. The firm's registered office is in NORTHAMPTON. You can find them at 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HIGHWEALD BEVERAGES LIMITED
Company Number:12186058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Secretary01 February 2020Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director03 September 2019Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director08 September 2021Active
6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director03 September 2019Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director03 September 2019Active
6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director03 September 2019Active

People with Significant Control

Giles Dearing Cadman
Notified on:03 September 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:1-4 South Lodge Offices, 100 Wellingborough Road, Northampton, England, NN6 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.