UKBizDB.co.uk

THE EDWARDS POTATO VODKA COMPANY LIMITED

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

This company is commonly known as The Edwards Potato Vodka Company Limited. The company was founded 5 years ago and was given the registration number 12021360. The firm's registered office is in ELSHAM. You can find them at Pegasus House Pegasus Road, Elsham Wold Industrial Estate, Elsham, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE EDWARDS POTATO VODKA COMPANY LIMITED
Company Number:12021360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Pegasus House Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ

Director09 October 2019Active
Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ

Director16 August 2019Active
Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ

Director08 November 2019Active
Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ

Director09 October 2019Active
Pegasus House, Pegasus Road, Elsham Wold Industrial Estate, Elsham, United Kingdom, DN20 0SQ

Director09 October 2019Active
C/O Smailes Goldie, Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director29 May 2019Active

People with Significant Control

Mr Richard David Arundel
Notified on:09 October 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Elsham, United Kingdom, DN20 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Edgar Henderson
Notified on:09 October 2019
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Elsham, United Kingdom, DN20 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Lamb
Notified on:29 May 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Smailes Goldie, Regent's Court, Hull, United Kingdom, HU2 8BA
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 (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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Change account reference date company current extended.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-08Incorporation

Memorandum articles.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-05-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.