Background WavePink WaveYellow Wave

REDROSESFORME LIMITED (09970509)

REDROSESFORME LIMITED (09970509) is an active UK company. incorporated on 26 January 2016. with registered office in Llanfairfechan. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. REDROSESFORME LIMITED has been registered for 10 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
09970509
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Aber Falls Distillery, Llanfairfechan, LL33 0LB
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
R

REDROSESFORME LIMITED

REDROSESFORME LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Llanfairfechan. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. REDROSESFORME LIMITED was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

09970509

LTD Company

Age

10 Years

Incorporated 26 January 2016

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 4 October 2025 (5 months ago)
Period: 2 July 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Aber Falls Distillery Abergwyngregyn Llanfairfechan, LL33 0LB,

Previous Addresses

3 Spire Road Rushden NN10 0FN England
From: 26 September 2024To: 19 March 2025
2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 29 November 2021To: 30 August 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 17 July 2018To: 29 November 2021
3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 5 April 2017To: 17 July 2018
3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 5 April 2017To: 5 April 2017
Delphian House Riverside New Bailey Street Manchester M3 5FS England
From: 2 February 2016To: 5 April 2017
10 Hazelwood Road Altrincham WA15 9AX United Kingdom
From: 26 January 2016To: 2 February 2016
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Share Issue
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Nov 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILLIAMSON, Edward Peter

Active
Abergwyngregyn, LlanfairfechanLL33 0LB
Born June 1995
Director
Appointed 12 Jul 2022

ADDIS, Mark Benjamin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1980
Director
Appointed 26 Jan 2016
Resigned 18 Dec 2023

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 29 Jun 2018
Resigned 29 Mar 2023

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
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 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 29 Jun 2018
Resigned 31 Jan 2022

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
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 Micro Entity
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 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
AGREEMENT2AGREEMENT2
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2020
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
GUARANTEE2GUARANTEE2
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Incorporation Company
26 January 2016
NEWINCIncorporation