Background WavePink WaveYellow Wave

FORMBY SPIRITS LIMITED (11172225)

FORMBY SPIRITS LIMITED (11172225) is an active UK company. incorporated on 26 January 2018. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. FORMBY SPIRITS LIMITED has been registered for 8 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
11172225
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY SPIRITS LIMITED

FORMBY SPIRITS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. FORMBY SPIRITS LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11172225

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor 159-165 Great Portland Street London W1W 5PA England
From: 31 January 2022To: 30 August 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 8 September 2020To: 31 January 2022
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD
From: 24 September 2019To: 8 September 2020
Crown House 91a King Street Southport PR8 1LQ United Kingdom
From: 26 January 2018To: 24 September 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABABEI, Ioana Simona

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

WILLIAMSON, Edward Peter

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

EATON, Elizabeth Mary

Resigned
91a King Street, SouthportPR8 1LQ
Born May 1964
Director
Appointed 26 Jan 2018
Resigned 02 Sept 2019

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 02 Sept 2019
Resigned 31 Oct 2022

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
First 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
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 02 Sept 2019
Resigned 31 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2019

Mrs Elizabeth Mary Eaton

Ceased
Wilson Road, LiverpoolL36 6AD
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jan 2018
Ceased 02 Sept 2019

Mrs Patricia Winifred Giles

Ceased
Wilson Road, LiverpoolL36 6AD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2024
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 Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination 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
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Incorporation Company
26 January 2018
NEWINCIncorporation