Background WavePink WaveYellow Wave

HURLINGHAM INTERNATIONAL LIMITED (02784537)

HURLINGHAM INTERNATIONAL LIMITED (02784537) is an active UK company. incorporated on 28 January 1993. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. HURLINGHAM INTERNATIONAL LIMITED has been registered for 33 years. Current directors include COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert.

Company Number
02784537
Status
active
Type
ltd
Incorporated
28 January 1993
Age
33 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLINGHAM INTERNATIONAL LIMITED

HURLINGHAM INTERNATIONAL LIMITED is an active company incorporated on 28 January 1993 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. HURLINGHAM INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 11010)

Status

active

Active since 33 years ago

Company No

02784537

LTD Company

Age

33 Years

Incorporated 28 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Previous Addresses

Avalon House 72 Lower Mortlake Road Richmond TW9 2JY England
From: 5 October 2016To: 26 April 2023
Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP
From: 24 February 2014To: 5 October 2016
22 Melton Street London NW1 2BW
From: 28 January 1993To: 24 February 2014
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
May 14
Owner Exit
Feb 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 24
Funding Round
May 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLQUHOUN, Graeme Alexander

Active
Savill Road, Haywards HeathRH16 2NY
Born June 1972
Director
Appointed 26 Apr 2023

SANTRY, Kevin James Albert

Active
Savill Road, Haywards HeathRH16 2NY
Born January 1971
Director
Appointed 26 Apr 2023

HAWKINS, Geoffrey Alan

Resigned
6 Kenmore Close, RichmondTW9 3JG
Secretary
Appointed N/A
Resigned 16 Oct 1996

OSCROFT, Margaret Anne

Resigned
Rose Tree Cottage, ComptonGU3 1JW
Secretary
Appointed 16 Oct 1996
Resigned 22 Mar 2001

SPY, Karen

Resigned
33 Red Gauntlet Road, HelensburghG84 7TR
Secretary
Appointed 22 Mar 2001
Resigned 25 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1993
Resigned 28 Jan 1994

BANKIER, Ian Patrick

Resigned
2/2 168 Crow Road, GlasgowG11 7JS
Born March 1952
Director
Appointed 22 Mar 2001
Resigned 23 Jan 2006

CAMPBELL, James Stephen

Resigned
26 Victoria Crescent, GlasgowG76 8BP
Born June 1948
Director
Appointed 23 Jan 2006
Resigned 01 Oct 2006

NOLTE, Werner

Resigned
Savill Road, Haywards HeathRH16 2NY
Born January 1976
Director
Appointed 01 Apr 2021
Resigned 25 Apr 2023

OSCROFT, Anthony Baxter

Resigned
Rose Tree Cottage, ComptonGU3 1JW
Born April 1939
Director
Appointed N/A
Resigned 22 Mar 2001

OSCROFT, Margaret Anne

Resigned
Rose Tree Cottage, ComptonGU3 1JW
Born May 1934
Director
Appointed 01 Feb 1993
Resigned 22 Mar 2001

STIRRAT, James Campbell Muir

Resigned
209-217 High Street, Hampton HillTW12 1NP
Born March 1949
Director
Appointed 17 Jan 2003
Resigned 30 Apr 2014

THORNTON, Fraser John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2021

THORNTON, William

Resigned
Albion Lodge 134 Sinclair Street, HelensburghG84 9AT
Born July 1941
Director
Appointed 22 Mar 2001
Resigned 30 Dec 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1993
Resigned 28 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Savill Road, Haywards HeathRH16 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Milton Road, GlasgowG74 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 March 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Legacy
14 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
22 August 2002
403aParticulars of Charge Subject to s859A
Legacy
13 June 2002
288cChange of Particulars
Auditors Resignation Company
9 April 2002
AUDAUD
Auditors Resignation Company
2 April 2002
AUDAUD
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
288cChange of Particulars
Legacy
21 June 2001
288cChange of Particulars
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
30 December 1995
395Particulars of Mortgage or Charge
Legacy
30 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
363b363b
Legacy
3 December 1993
287Change of Registered Office
Legacy
6 October 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
8 February 1993
288288
Incorporation Company
28 January 1993
NEWINCIncorporation