Background WavePink WaveYellow Wave

H. J. NEILL LTD (09927950)

H. J. NEILL LTD (09927950) is an active UK company. incorporated on 23 December 2015. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. H. J. NEILL LTD has been registered for 10 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
09927950
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
WILLIAMSON, Edward Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. J. NEILL LTD

H. J. NEILL LTD is an active company incorporated on 23 December 2015 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. H. J. NEILL LTD was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

09927950

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

HALEWOOD INTERNATIONAL (POMOCO) LIMITED
From: 23 December 2015To: 25 March 2016
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
From: 5 April 2022To: 7 August 2025
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 5 April 2022
The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 23 December 2015To: 22 September 2020
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Dec 18
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Nov 24
Director Left
Aug 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
159-165, LondonW1W 5PA
Born February 1969
Director
Appointed 23 Dec 2015
Resigned 29 Mar 2023

KENNEDY, John Edward James

Resigned
159-165, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 17 Nov 2024

KENNEDY, John Edward James

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

PILLAY, Kevin

Resigned
159-165, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 23 Dec 2015
Resigned 31 Jan 2022

WHITLEY NEILL LIMITED

Resigned
High Street, NewburyRG20 8UR
Corporate director
Appointed 09 Jun 2016
Resigned 20 Aug 2025

Persons with significant control

2

Mr Ian Alan Douglas

Active
Spire Road, RushdenNN10 0FN
Born March 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Judith Margaret Halewood

Active
Spire Road, RushdenNN10 0FN
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Sail Address Company With Old Address New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
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
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
15 February 2022
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 July 2021
CH02Change of Corporate Director Details
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
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2019
AAAnnual Accounts
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Resolution
7 June 2018
RESOLUTIONSResolutions
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 No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 April 2017
AA01Change of Accounting Reference Date
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
25 June 2016
AP02Appointment of Corporate Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2015
NEWINCIncorporation