Background WavePink WaveYellow Wave

CASTLE RUM COMPANY LTD (11556789)

CASTLE RUM COMPANY LTD (11556789) is an active UK company. incorporated on 6 September 2018. with registered office in Rushden. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CASTLE RUM COMPANY LTD has been registered for 7 years. Current directors include ABABEI, Ioana Simona, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter.

Company Number
11556789
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ABABEI, Ioana Simona, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE RUM COMPANY LTD

CASTLE RUM COMPANY LTD is an active company incorporated on 6 September 2018 with the registered office located in Rushden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CASTLE RUM COMPANY LTD was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11556789

LTD Company

Age

7 Years

Incorporated 6 September 2018

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 3 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
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 Great Portland Street London W1W 5PA England
From: 18 September 2021To: 30 August 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 18 September 2021
The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 6 September 2018To: 22 September 2020
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 19
Funding Round
Apr 19
Loan Secured
Nov 19
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABABEI, Ioana Simona

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

TAYBURN, Lee Andrew

Active
Spire Road, RushdenNN10 0FN
Born June 1974
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

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

BURNS, Anthony

Resigned
Wilson Road, LiverpoolL36 6AD
Born April 1965
Director
Appointed 14 Mar 2019
Resigned 20 Aug 2020

HAINSWORTH, Stewart Andrew

Resigned
Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 06 Sept 2018
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

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

ROBINSON, Alan William

Resigned
Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 06 Sept 2018
Resigned 31 Jan 2022

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
Right to appoint and remove directors
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
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
18 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2021
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2020
AAAnnual Accounts
Legacy
16 April 2020
PARENT_ACCPARENT_ACC
Legacy
16 April 2020
AGREEMENT2AGREEMENT2
Legacy
16 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2018
NEWINCIncorporation