Background WavePink WaveYellow Wave

CARTMEL DISTILLERS LIMITED (05539318)

CARTMEL DISTILLERS LIMITED (05539318) is an active UK company. incorporated on 17 August 2005. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). CARTMEL DISTILLERS LIMITED has been registered for 20 years. Current directors include ABABEI, Ioana Simona, HALEWOOD, Judith Margaret, KILSHAW, Scott Matthew and 2 others.

Company Number
05539318
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
2 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ABABEI, Ioana Simona, HALEWOOD, Judith Margaret, KILSHAW, Scott Matthew, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTMEL DISTILLERS LIMITED

CARTMEL DISTILLERS LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). CARTMEL DISTILLERS LIMITED was registered 20 years ago.(SIC: 11070)

Status

active

Active since 20 years ago

Company No

05539318

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

Due today

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

WILLOW WATER LIMITED
From: 24 October 2005To: 26 June 2024
BAINES 976 LIMITED
From: 17 August 2005To: 24 October 2005
Contact
Address

2 Spire Road Rushden, NN10 0FN,

Previous Addresses

The Winery Ackhurst Road Chorley PR7 1NH England
From: 8 September 2020To: 9 September 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 25 July 2011To: 8 September 2020
Marketing Suite West Bridgewater Business Park West Bridgewater Street Leigh WN7 4HB
From: 17 August 2005To: 25 July 2011
Timeline

47 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Funding Round
Jun 16
Director Left
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

HALEWOOD, Judith Margaret

Active
Great Portland Street, LondonW1W 5PA
Born September 1951
Director
Appointed 18 Oct 2011

KILSHAW, Scott Matthew

Active
Spire Road, RushdenNN10 0FN
Born November 1978
Director
Appointed 09 Sept 2024

TAYBURN, Lee Andrew

Active
Great Portland Street, LondonW1W 5PA
Born June 1974
Director
Appointed 16 Mar 2017

WILLIAMSON, Edward Peter

Active
Great Portland Street, LondonW1W 5PA
Born June 1995
Director
Appointed 12 Jul 2022

HORSFALL, Peter Luke

Resigned
Wilson Road, LiverpoolL36 6AD
Secretary
Appointed 01 Jul 2011
Resigned 01 Mar 2016

WHEAWELL, Michael Anthony

Resigned
Hazelwood Road, WilmslowSK9 2QA
Secretary
Appointed 17 Aug 2005
Resigned 01 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 2005
Resigned 17 Aug 2005

COTTON, Neill Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1974
Director
Appointed 01 Jul 2011
Resigned 09 Jan 2012

EATON, Peter Gary

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1960
Director
Appointed 18 Oct 2011
Resigned 31 Aug 2019

HAINSWORTH, Stewart Andrew

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1969
Director
Appointed 01 Jun 2015
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
Wilson Road, LiverpoolL36 6AD
Born May 1947
Director
Appointed 01 Jul 2011
Resigned 15 Oct 2011

HOPE, Margaret Mary

Resigned
Suite 9, ManchesterM3 4LG
Born June 1957
Director
Appointed 17 Aug 2005
Resigned 01 Jul 2011

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

MURRAY, Andrew David

Resigned
Wilson Road, LiverpoolL36 6AD
Born December 1965
Director
Appointed 15 Jun 2015
Resigned 08 Mar 2017

OLDROYD, Simon John

Resigned
Wilson Road, LiverpoolL36 6AD
Born March 1953
Director
Appointed 01 Jul 2011
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

PRICE JONES, Clwyd

Resigned
4 Lamley Gardens, PenrithCA11 9LR
Born May 1962
Director
Appointed 08 Dec 2006
Resigned 20 Jan 2012

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SCOWCROFT, Brian Kenneth

Resigned
Winster, WindermereLA23 3NU
Born January 1956
Director
Appointed 01 Dec 2005
Resigned 01 Jul 2011

SMALLMAN, Andrew Donald

Resigned
Wilson Road, LiverpoolL36 6AD
Born July 1961
Director
Appointed 01 Jul 2011
Resigned 31 Mar 2015

WHEAWELL, Michael Anthony

Resigned
Hazelwood Road, WilmslowSK9 2QA
Born June 1945
Director
Appointed 17 Aug 2005
Resigned 01 Jul 2011

WOOLF, Robert Francis

Resigned
Wilson Road, LiverpoolL36 6AD
Born March 1951
Director
Appointed 02 Sept 2013
Resigned 31 Mar 2017

WRIGHT, James

Resigned
Wilson Road, LiverpoolL36 6AD
Born June 1975
Director
Appointed 29 Mar 2017
Resigned 16 May 2018

YOUNG, Ronald William Grandison

Resigned
Wilson Road, LiverpoolL36 6AD
Born April 1968
Director
Appointed 09 Jan 2012
Resigned 02 Sept 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Judith Margaret Halewood

Ceased
Great Portland Street, LondonW1W 5PA
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 09 Sept 2024

Mr Ian Alan Douglas

Active
Great Portland Street, LondonW1W 5PA
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Change Sail Address Company With Old Address New Address
20 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
2 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2018
AAAnnual Accounts
Legacy
9 April 2018
PARENT_ACCPARENT_ACC
Legacy
9 April 2018
GUARANTEE2GUARANTEE2
Legacy
9 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2017
AAAnnual Accounts
Legacy
7 April 2017
GUARANTEE2GUARANTEE2
Legacy
7 April 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Legacy
10 August 2011
MG02MG02
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 July 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Legacy
14 July 2011
MG01MG01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
88(2)R88(2)R
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2005
288bResignation of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation