Background WavePink WaveYellow Wave

HAH WHISKY LTD (09768972)

HAH WHISKY LTD (09768972) is an active UK company. incorporated on 9 September 2015. with registered office in Brentwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. HAH WHISKY LTD has been registered for 10 years. Current directors include CHIDGEY, Craig Stewart.

Company Number
09768972
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CHIDGEY, Craig Stewart
SIC Codes
46342, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAH WHISKY LTD

HAH WHISKY LTD is an active company incorporated on 9 September 2015 with the registered office located in Brentwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. HAH WHISKY LTD was registered 10 years ago.(SIC: 46342, 82990)

Status

active

Active since 10 years ago

Company No

09768972

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 11 October 2017To: 20 October 2022
Suite 7 Tulip House 70 Borough High Street London SE1 1XF United Kingdom
From: 9 September 2015To: 11 October 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 18
Funding Round
Oct 18
Owner Exit
Nov 18
Funding Round
Dec 18
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jul 24
Loan Cleared
Nov 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHIDGEY, Craig Stewart

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1976
Director
Appointed 09 Sept 2015

GILBERTSON, James Michael Brandon

Resigned
Argento Tower, LondonSW18 4GA
Born August 1979
Director
Appointed 16 Apr 2020
Resigned 21 Apr 2023

GOODWIN, Jason Richard

Resigned
Borough High Street, LondonSE1 1LB
Born September 1974
Director
Appointed 07 Feb 2020
Resigned 21 Apr 2023

SCOTT-FRANCIS, Leo Hamish Ivan

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1972
Director
Appointed 09 Sept 2015
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Leo Hamish Ivan Scott-Francis

Ceased
27 Cambridge Park, LondonE11 2PU
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 01 Oct 2018

Mr Craig Stewart Chidgey

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
9 September 2015
NEWINCIncorporation