Background WavePink WaveYellow Wave

DISTELL INTERNATIONAL HOLDINGS LIMITED (10113870)

DISTELL INTERNATIONAL HOLDINGS LIMITED (10113870) is an active UK company. incorporated on 8 April 2016. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 3 other business activities. DISTELL INTERNATIONAL HOLDINGS LIMITED has been registered for 9 years. Current directors include COLQUHOUN, Graeme Alexander, NIEMAN, Jan-Kees, SANTRY, Kevin James Albert.

Company Number
10113870
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
COLQUHOUN, Graeme Alexander, NIEMAN, Jan-Kees, SANTRY, Kevin James Albert
SIC Codes
11010, 11030, 11040, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTELL INTERNATIONAL HOLDINGS LIMITED

DISTELL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 8 April 2016 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 3 other business activities. DISTELL INTERNATIONAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 11010, 11030, 11040, 46342)

Status

active

Active since 9 years ago

Company No

10113870

LTD Company

Age

9 Years

Incorporated 8 April 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 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Previous Addresses

Avalon House 72 Lower Mortlake Road Richmond TW9 2JY England
From: 19 October 2016To: 26 April 2023
Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom
From: 8 April 2016To: 19 October 2016
Timeline

40 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Dec 21
Funding Round
Jun 22
Capital Update
Jun 22
Funding Round
Jun 22
Share Issue
Jul 22
Capital Update
Apr 23
Capital Update
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Jul 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 25
Director Joined
Nov 25
Director Left
Dec 25
22
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLQUHOUN, Graeme Alexander

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

NIEMAN, Jan-Kees

Active
Savill Road, Haywards HeathRH16 2NY
Born November 1966
Director
Appointed 11 Nov 2025

SANTRY, Kevin James Albert

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

EKEBUISI, Nwavudu Constance

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Secretary
Appointed 10 Oct 2018
Resigned 25 Apr 2023

BLANDFORD-NEWSON, Christopher John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born October 1964
Director
Appointed 15 Jun 2018
Resigned 28 Feb 2021

DE WET, Johannes Wessels

Resigned
Savill Road, Haywards HeathRH16 2NY
Born September 1962
Director
Appointed 26 Apr 2023
Resigned 30 Nov 2025

NATHAN, Steven Jeffrey

Resigned
Aan-De-Wagenweg, Stellenbosch7599
Born May 1962
Director
Appointed 08 Apr 2016
Resigned 31 Aug 2019

NOLTE, Werner

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born January 1976
Director
Appointed 08 Apr 2016
Resigned 25 Apr 2023

PATTON, Julian Deering

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born October 1968
Director
Appointed 01 Mar 2021
Resigned 25 Apr 2023

RYCROFT, Kate Sarah

Resigned
Savill Road, Haywards HeathRH16 2NY
Born June 1973
Director
Appointed 15 Nov 2019
Resigned 25 Apr 2023

THORNTON, Fraser John

Resigned
72 Lower Mortlake Road, RichmondTW9 2JY
Born July 1969
Director
Appointed 08 Apr 2016
Resigned 25 Apr 2023

VOLSCHENK, Leonard Jacobus

Resigned
Savill Road, Haywards HeathRH16 2NY
Born February 1971
Director
Appointed 25 Jun 2018
Resigned 25 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Aan-De-Wagenweg Road, Stellenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2023
Aan-De-Wagenweg Road, Stellenbosch 7600

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Resolution
13 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 April 2023
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
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
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 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
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 April 2023
SH19Statement of Capital
Legacy
4 April 2023
SH20SH20
Legacy
4 April 2023
CAP-SSCAP-SS
Resolution
4 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 June 2022
SH19Statement of Capital
Legacy
22 June 2022
SH20SH20
Legacy
22 June 2022
CAP-SSCAP-SS
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Incorporation Company
8 April 2016
NEWINCIncorporation