DISTELL INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISTELL INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10113870

Incorporation date

08/04/2016

Size

Full

Contacts

Registered address

Registered address

9 Savill Road, Lindfield, Haywards Heath, West Sussex RH16 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2016)
dot icon04/02/2026
Full accounts made up to 2024-12-31
dot icon03/12/2025
Termination of appointment of Johannes Wessels De Wet as a director on 2025-11-30
dot icon13/11/2025
Appointment of Mr Jan-Kees Nieman as a director on 2025-11-11
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon16/06/2025
Full accounts made up to 2023-12-31
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon20/05/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon14/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-02
dot icon14/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-15
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon08/04/2024
Resolutions
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon13/03/2024
Resolutions
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon24/07/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon17/07/2023
Cessation of Distell Group Limited as a person with significant control on 2023-04-20
dot icon17/07/2023
Notification of Distell Group Holdings Limited as a person with significant control on 2023-04-22
dot icon28/04/2023
Resolutions
dot icon26/04/2023
Termination of appointment of Nwavudu Constance Ekebuisi as a secretary on 2023-04-25
dot icon26/04/2023
Termination of appointment of Werner Nolte as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Julian Deering Patton as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Fraser John Thornton as a director on 2023-04-25
dot icon26/04/2023
Appointment of Mr Graeme Alexander Colquhoun as a director on 2023-04-26
dot icon26/04/2023
Appointment of Mr Kevin James Albert Santry as a director on 2023-04-26
dot icon26/04/2023
Appointment of Mr Johannes Wessels De Wet as a director on 2023-04-26
dot icon26/04/2023
Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond TW9 2JY England to 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY on 2023-04-26
dot icon26/04/2023
Termination of appointment of Leonard Jacobus Volschenk as a director on 2023-04-25
dot icon26/04/2023
Termination of appointment of Kate Sarah Rycroft as a director on 2023-04-25
dot icon24/04/2023
Statement of capital on 2023-04-24
dot icon21/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon04/04/2023
Resolutions
dot icon04/04/2023
Solvency Statement dated 29/03/23
dot icon04/04/2023
Statement by Directors
dot icon04/04/2023
Statement of capital on 2023-04-04
dot icon23/01/2023
Full accounts made up to 2022-06-30
dot icon06/07/2022
Resolutions
dot icon05/07/2022
Statement of capital on 2022-06-29
dot icon04/07/2022
Particulars of variation of rights attached to shares
dot icon04/07/2022
Second filing of Confirmation Statement dated 2022-04-19
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon22/06/2022
Statement of capital on 2022-06-22
dot icon22/06/2022
Statement by Directors
dot icon22/06/2022
Solvency Statement dated 20/06/22
dot icon22/06/2022
Resolutions
dot icon16/06/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon28/02/2022
Full accounts made up to 2021-06-30
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon22/11/2021
Director's details changed for Mr Werner Nolte on 2021-11-15
dot icon15/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon02/03/2021
Appointment of Mr Julian Deering Patton as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Christopher John Blandford-Newson as a director on 2021-02-28
dot icon11/01/2021
Full accounts made up to 2020-06-30
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon16/09/2020
Director's details changed for Mr Christopher John Blandford-Newson on 2020-05-12
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon30/12/2019
Full accounts made up to 2019-06-30
dot icon28/11/2019
Appointment of Ms Kate Sarah Rycroft as a director on 2019-11-15
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon09/09/2019
Termination of appointment of Steven Jeffrey Nathan as a director on 2019-08-31
dot icon01/05/2019
Full accounts made up to 2018-06-30
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon18/04/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon18/04/2019
Statement of capital following an allotment of shares on 2018-11-07
dot icon18/04/2019
Statement of capital following an allotment of shares on 2018-04-17
dot icon11/10/2018
Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 2018-10-10
dot icon28/06/2018
Appointment of Mr Leonard Jacobus Volschenk as a director on 2018-06-25
dot icon28/06/2018
Appointment of Mr Christopher John Blandford-Newson as a director on 2018-06-15
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2017-07-04
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-07-25
dot icon29/12/2017
Full accounts made up to 2017-06-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon07/07/2017
Resolutions
dot icon12/06/2017
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon04/05/2017
Director's details changed for Mr Steven Jeffrey Nathan on 2017-05-04
dot icon19/10/2016
Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 2016-10-19
dot icon08/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Fraser John
Director
08/04/2016 - 25/04/2023
50
Colquhoun, Graeme Alexander
Director
26/04/2023 - Present
28
Nolte, Werner
Director
08/04/2016 - 25/04/2023
33
Santry, Kevin James Albert
Director
26/04/2023 - Present
36
Patton, Julian Deering
Director
01/03/2021 - 25/04/2023
3

Persons with Significant Control

2
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 DISTELL INTERNATIONAL HOLDINGS LIMITED

DISTELL INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/2016 with the registered office located at 9 Savill Road, Lindfield, Haywards Heath, West Sussex RH16 2NY. 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 DISTELL INTERNATIONAL HOLDINGS LIMITED?

toggle

DISTELL INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 08/04/2016 .

Where is DISTELL INTERNATIONAL HOLDINGS LIMITED located?

toggle

DISTELL INTERNATIONAL HOLDINGS LIMITED is registered at 9 Savill Road, Lindfield, Haywards Heath, West Sussex RH16 2NY.

What does DISTELL INTERNATIONAL HOLDINGS LIMITED do?

toggle

DISTELL INTERNATIONAL HOLDINGS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for DISTELL INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2024-12-31.