Background WavePink WaveYellow Wave

PAT GARRETT LIQUOR TRADING COMPANY LIMITED (11390004)

PAT GARRETT LIQUOR TRADING COMPANY LIMITED (11390004) is an active UK company. incorporated on 31 May 2018. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). PAT GARRETT LIQUOR TRADING COMPANY LIMITED has been registered for 7 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
11390004
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
WILLIAMSON, Edward Peter
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAT GARRETT LIQUOR TRADING COMPANY LIMITED

PAT GARRETT LIQUOR TRADING COMPANY LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). PAT GARRETT LIQUOR TRADING COMPANY LIMITED was registered 7 years ago.(SIC: 11040)

Status

active

Active since 7 years ago

Company No

11390004

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ELDORADO DRINKS LIMITED
From: 31 May 2018To: 28 July 2021
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, Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 20 March 2021To: 30 August 2024
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool L36 6AD United Kingdom
From: 31 May 2018To: 20 March 2021
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Nov 19
Director Joined
May 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 Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLIAMSON, Edward Peter

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

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 31 May 2018
Resigned 31 Oct 2022

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
159-165 Great Portland Street, 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

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 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
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
2 July 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2018
NEWINCIncorporation