ENGLISH WHISKY CO. LIMITED

Register to unlock more data on OkredoRegister

ENGLISH WHISKY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545184

Incorporation date

12/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roudham House, East Harling, Norwich NR16 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon03/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon02/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Satisfaction of charge 2 in full
dot icon13/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon28/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon01/08/2016
Appointment of Mrs Kathryn Anna Nelstrop as a director on 2016-08-01
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon12/10/2015
Director's details changed for Barbara Ann Nelstrop on 2011-01-01
dot icon12/10/2015
Director's details changed for Andrew Leethem Nelstrop on 2012-01-01
dot icon12/10/2015
Secretary's details changed for Andrew Leethem Nelstrop on 2011-01-01
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of James Leethem Nelstrop as a director on 2014-09-06
dot icon27/04/2015
Termination of appointment of Elizabeth Fiona Green as a director on 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/08/2010
Current accounting period shortened from 2011-04-05 to 2011-03-31
dot icon06/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Elizabeth Fiona Green on 2009-10-02
dot icon19/10/2009
Director's details changed for James Leethem Nelstrop on 2009-10-07
dot icon19/10/2009
Director's details changed for Andrew Leethem Nelstrop on 2009-10-07
dot icon19/10/2009
Director's details changed for Barbara Ann Nelstrop on 2009-10-07
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon12/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon20/10/2008
Return made up to 07/10/08; full list of members
dot icon28/08/2008
Director appointed barbara ann nelstrop
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2008
Resolutions
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Ad 21/02/08\gbp si 302826@1=302826\gbp ic 135100/437926\
dot icon01/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon15/11/2007
Ad 11/10/07--------- £ si 135000@1=135000 £ ic 100/135100
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon18/10/2007
Return made up to 07/10/07; full list of members
dot icon22/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Nc inc already adjusted 16/07/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon08/03/2007
Certificate of change of name
dot icon20/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon20/11/2006
Return made up to 07/10/06; full list of members
dot icon04/08/2006
£ ic 100/66 04/07/06 £ sr 34@1=34
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon30/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon09/11/2005
Certificate of change of name
dot icon11/10/2005
Return made up to 07/10/05; full list of members
dot icon15/10/2004
Return made up to 07/10/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon01/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon29/09/2003
Return made up to 07/10/03; full list of members
dot icon11/10/2002
Return made up to 07/10/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon12/10/2001
Return made up to 17/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon19/10/2000
Return made up to 17/10/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-04-05
dot icon05/11/1999
Return made up to 17/10/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-04-05
dot icon27/10/1998
Return made up to 17/10/98; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1998-04-05
dot icon07/01/1998
Accounts for a small company made up to 1997-04-05
dot icon05/11/1997
Return made up to 17/10/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-04-05
dot icon04/12/1996
Return made up to 17/10/96; full list of members
dot icon02/10/1996
Resolutions
dot icon11/02/1996
Accounts for a small company made up to 1995-04-05
dot icon07/11/1995
Return made up to 17/10/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-04-05
dot icon13/01/1995
Return made up to 17/10/94; no change of members
dot icon15/02/1994
Accounts for a small company made up to 1993-04-05
dot icon24/01/1994
New director appointed
dot icon08/11/1993
Return made up to 17/10/93; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-04-05
dot icon12/01/1993
Return made up to 17/10/92; full list of members
dot icon07/05/1992
Return made up to 17/10/91; no change of members
dot icon01/05/1992
Full accounts made up to 1991-04-05
dot icon08/04/1991
Full accounts made up to 1990-04-05
dot icon15/03/1991
Particulars of mortgage/charge
dot icon18/02/1991
Return made up to 17/10/90; no change of members
dot icon22/03/1990
Full accounts made up to 1989-04-05
dot icon22/03/1990
Return made up to 17/10/89; full list of members
dot icon15/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1989
Full accounts made up to 1988-04-05
dot icon20/04/1989
Return made up to 04/10/88; full list of members
dot icon08/04/1988
Full accounts made up to 1987-04-05
dot icon08/04/1988
Return made up to 09/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1986-04-05
dot icon12/11/1986
Return made up to 24/06/86; full list of members
dot icon22/10/1986
Gazettable document
dot icon14/10/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon-19.09 % *

* during past year

Cash in Bank

£605,631.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.06M
-
0.00
493.39K
-
2022
19
2.46M
-
0.00
748.54K
-
2023
21
2.71M
-
0.00
605.63K
-
2023
21
2.71M
-
0.00
605.63K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

2.71M £Ascended10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

605.63K £Descended-19.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelstrop, Barbara Ann
Director
26/08/2008 - Present
1
Nelstrop, Kathryn Anna
Director
01/08/2016 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENGLISH WHISKY CO. LIMITED

ENGLISH WHISKY CO. LIMITED is an(a) Active company incorporated on 12/02/1981 with the registered office located at Roudham House, East Harling, Norwich NR16 2RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH WHISKY CO. LIMITED?

toggle

ENGLISH WHISKY CO. LIMITED is currently Active. It was registered on 12/02/1981 .

Where is ENGLISH WHISKY CO. LIMITED located?

toggle

ENGLISH WHISKY CO. LIMITED is registered at Roudham House, East Harling, Norwich NR16 2RJ.

What does ENGLISH WHISKY CO. LIMITED do?

toggle

ENGLISH WHISKY CO. LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does ENGLISH WHISKY CO. LIMITED have?

toggle

ENGLISH WHISKY CO. LIMITED had 21 employees in 2023.

What is the latest filing for ENGLISH WHISKY CO. LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-11 with updates.