CASTLE RUM COMPANY LTD

Register to unlock more data on OkredoRegister

CASTLE RUM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11556789

Incorporation date

06/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Spire Road, Rushden NN10 0FNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2018)
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-29
dot icon26/09/2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 2024-09-26
dot icon26/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon10/09/2024
Director's details changed for Mr Edward Peter Williamson on 2024-09-09
dot icon10/09/2024
Director's details changed for Mr Edward Peter Williamson on 2024-09-09
dot icon09/09/2024
Termination of appointment of John Hames Taig Kennedy as a director on 2024-09-09
dot icon09/09/2024
Appointment of Miss Ioana Simona Ababei as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Lee Andrew Tayburn as a director on 2024-09-09
dot icon30/08/2024
Registered office address changed from 1st Floor Tennyson House Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 2024-08-30
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 01/07/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 01/07/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-07-01
dot icon18/12/2023
Termination of appointment of Kevin Pillay as a director on 2023-07-25
dot icon27/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 07/07/22
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 07/07/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 07/07/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-07-07
dot icon15/03/2023
Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06
dot icon01/12/2022
Change of details for Halewood International Limited as a person with significant control on 2022-11-30
dot icon02/11/2022
Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/07/2022
Appointment of Mr Edward Peter Williamson as a director on 2022-07-12
dot icon25/07/2022
Termination of appointment of John Hames Taig Kennedy as a director on 2022-07-12
dot icon25/07/2022
Appointment of Mr Kevin Pillay as a director on 2022-07-12
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-06-26
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 26/06/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 26/06/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 26/06/21
dot icon16/02/2022
Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31
dot icon16/02/2022
Termination of appointment of Alan William Robinson as a director on 2022-01-31
dot icon18/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon18/09/2021
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House Great Portland Street London W1W 5PA on 2021-09-18
dot icon25/02/2021
Audit exemption subsidiary accounts made up to 2020-06-27
dot icon25/02/2021
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
dot icon25/02/2021
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
dot icon25/02/2021
Audit exemption statement of guarantee by parent company for period ending 27/06/20
dot icon16/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon22/09/2020
Registered office address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom to The Winery Ackhurst Road Chorley PR7 1NH on 2020-09-22
dot icon21/08/2020
Termination of appointment of Anthony Burns as a director on 2020-08-20
dot icon16/04/2020
Audit exemption subsidiary accounts made up to 2019-06-29
dot icon16/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
dot icon16/04/2020
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
dot icon16/04/2020
Audit exemption statement of guarantee by parent company for period ending 29/06/19
dot icon25/11/2019
Registration of charge 115567890001, created on 2019-11-20
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon27/04/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon25/04/2019
Change of share class name or designation
dot icon14/03/2019
Appointment of Mr Anthony Burns as a director on 2019-03-14
dot icon05/10/2018
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon06/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John Hames Taig
Director
31/01/2022 - 12/07/2022
79
Ababei, Ioana Simona
Director
09/09/2024 - Present
30
Williamson, Edward Peter
Director
12/07/2022 - Present
42
Pillay, Kevin
Director
12/07/2022 - 25/07/2023
40
Tayburn, Lee Andrew
Director
09/09/2024 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE RUM COMPANY LTD

CASTLE RUM COMPANY LTD is an(a) Active company incorporated on 06/09/2018 with the registered office located at 3 Spire Road, Rushden NN10 0FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE RUM COMPANY LTD?

toggle

CASTLE RUM COMPANY LTD is currently Active. It was registered on 06/09/2018 .

Where is CASTLE RUM COMPANY LTD located?

toggle

CASTLE RUM COMPANY LTD is registered at 3 Spire Road, Rushden NN10 0FN.

What does CASTLE RUM COMPANY LTD do?

toggle

CASTLE RUM COMPANY LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CASTLE RUM COMPANY LTD?

toggle

The latest filing was on 14/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.