Active
Company Information for CHALIE RICHARDS & COMPANY LIMITED
3 SPIRE ROAD, RUSHDEN, NN10 0FN,
|
Company Registration Number
02606824
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHALIE RICHARDS & COMPANY LIMITED | ||
Legal Registered Office | ||
3 SPIRE ROAD RUSHDEN NN10 0FN Other companies in L36 | ||
Previous Names | ||
|
Company Number | 02606824 | |
---|---|---|
Company ID Number | 02606824 | |
Date formed | 1991-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/07/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 17:56:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART ANDREW HAINSWORTH |
||
ALAN WILLIAM ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDEEN PATRICIA MCCAFFREY |
Company Secretary | ||
SIMON JOHN OLDROYD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
ANDREW DONALD SMALLMAN |
Director | ||
ALFRED JOSEPH VAUGHAN |
Director | ||
JOHN EDWARD HALEWOOD |
Director | ||
PETER LUKE HORSFALL |
Company Secretary | ||
SIMON JOHN OLDROYD |
Company Secretary | ||
EILEEN MARGARET HALEWOOD |
Company Secretary | ||
GEOFFREY CHARLES ZIPRIN |
Nominated Secretary | ||
IRENE POTTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2017-06-20 | CURRENT | 2004-03-04 | Active | |
THE PLEASURE GARDENS DISTILLING COMPANY LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LAMBRINI LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
RED SQUARE BEVERAGES LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 1990-06-27 | Active | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2016-03-18 | CURRENT | 1997-05-21 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2016-03-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD INTERNATIONAL BRANDS LIMITED | Director | 2016-03-18 | CURRENT | 1999-12-17 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD WATER PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
JOHN CRABBIE & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 2006-05-24 | Active | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2016-03-18 | CURRENT | 1978-03-30 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | Active | |
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED | Director | 2016-03-18 | CURRENT | 1999-03-12 | Active | |
CARTMEL DISTILLERS LIMITED | Director | 2015-06-01 | CURRENT | 2005-08-17 | Active | |
ROCKSTEADY BARS LIMITED | Director | 2018-06-27 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
VESTAL VODKA LIMITED | Director | 2018-06-27 | CURRENT | 2010-05-17 | Active | |
KANIA CRAFT DRINKS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SADLER'S BREWHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 2015-02-02 | Active | |
ABER FALLS DISTILLERY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SADLER'S PEAKY BLINDER DISTILLERY LTD | Director | 2017-06-20 | CURRENT | 2004-03-04 | Active | |
BARWELL & JONES LIMITED | Director | 2017-05-15 | CURRENT | 2008-12-30 | Active | |
HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED | Director | 2017-04-13 | CURRENT | 2016-02-10 | Active | |
HALEWOOD SALES LIMITED | Director | 2017-03-28 | CURRENT | 2012-02-24 | Active | |
LIVERPOOL GIN DISTILLERY LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
HAWKSHEAD BREWERY LIMITED | Director | 2017-02-28 | CURRENT | 1996-06-07 | Active | |
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
THE BAJAN TRADING COMPANY LIMITED | Director | 2016-08-19 | CURRENT | 2007-09-20 | Active | |
THE PLEASURE GARDENS DISTILLING COMPANY LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LAMBRINI LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
RED SQUARE BEVERAGES LIMITED | Director | 2016-03-18 | CURRENT | 2000-02-07 | Active | |
CARTMEL DISTILLERS LIMITED | Director | 2016-03-18 | CURRENT | 2005-08-17 | Active | |
HALEWOOD INTERNATIONAL PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 1990-06-27 | Active | |
LAMB & WATT VINTNERS LIMITED | Director | 2016-03-18 | CURRENT | 1993-08-03 | Active | |
HALEWOOD INTERNATIONAL MARKETING LIMITED | Director | 2016-03-18 | CURRENT | 1999-10-19 | Active | |
HALEWOOD INTERNATIONAL BRANDS LIMITED | Director | 2016-03-18 | CURRENT | 1999-12-17 | Active | |
HALEWOOD WATER HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HALEWOOD WATER PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
JOHN CRABBIE & COMPANY LIMITED | Director | 2016-03-18 | CURRENT | 2006-05-24 | Active | |
H&A PRESTIGE BOTTLING LIMITED | Director | 2016-03-18 | CURRENT | 1983-10-19 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-07 | Active | |
HALEWOOD GLOBAL HOLDINGS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 1997-05-21 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2015-09-01 | CURRENT | 1999-01-22 | Active | |
HALEWOOD INTERNATIONAL TRADEMARKS LIMITED | Director | 2015-09-01 | CURRENT | 1978-03-30 | Active | |
HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED | Director | 2015-09-01 | CURRENT | 1999-03-12 | Active | |
COLIBRI TRADING LTD | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 2 Spire Road Rushden NN10 0FN England | ||
Director's details changed for Mr Edward Peter Williamson on 2024-09-09 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MISS IOANA SIMONA ABABEI | ||
REGISTERED OFFICE CHANGED ON 30/08/24 FROM Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY | ||
Audit exemption statement of guarantee by parent company for period ending 07/07/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 07/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 07/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-07 | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
AP01 | DIRECTOR APPOINTED MR KEVIN PILLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Audit exemption statement of guarantee by parent company for period ending 26/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit H Field Way Greenford UB6 8UN England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit H Field Way Greenford UB6 8UN England | |
APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON | |
AD03 | Registers moved to registered inspection location of 159-165 Tenyson House Great Portland Street London W1W 5PA | |
AD02 | Register inspection address changed to 159-165 Tenyson House Great Portland Street London W1W 5PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM , the Sovereign Distillery Huyton Business Park, Wilson Road, Liverpool, L36 6AD, England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026068240002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Aideen Patricia Mccaffrey on 2018-03-09 | |
AA | 01/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Halewood Wines and Spirits Plc as a person with significant control on 2017-11-08 | |
PSC07 | CESSATION OF JUDITH MARGARET HALEWOOD AS A PSC | |
PSC07 | CESSATION OF IAN ALAN DOUGLAS AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM The Sovereign Distillery Huyton Bussiness Park Wilson Road Liverpool Merseyside L36 6AD | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026068240001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OLDROYD | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15 | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
TM02 | Termination of appointment of Peter Luke Horsfall on 2015-11-13 | |
AP03 | Appointment of Ms Aideen Patricia Mccaffrey as company secretary on 2015-11-16 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED JOSEPH VAUGHAN | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13 | |
AR01 | 01/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 01/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD | |
AR01 | 01/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
RES01 | ADOPT ARTICLES 26/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOSEPH VAUGHAN / 24/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PETER LUKE HORSFALL | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HORSFALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON JOHN OLDROYD | |
288a | DIRECTOR APPOINTED ALFRED JOSEPH VAUGHAN | |
CERTNM | COMPANY NAME CHANGED LAMB & WATT VINTNERS LIMITED CERTIFICATE ISSUED ON 10/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LL | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06 | |
363s | RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CHALIE RICHARDS & COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |