Background WavePink WaveYellow Wave

BERKSHIRE GIN LIMITED (12917173)

BERKSHIRE GIN LIMITED (12917173) is an active UK company. incorporated on 30 September 2020. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BERKSHIRE GIN LIMITED has been registered for 5 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
12917173
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE GIN LIMITED

BERKSHIRE GIN LIMITED is an active company incorporated on 30 September 2020 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BERKSHIRE GIN LIMITED was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12917173

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

WHITLEY NEILL GIN LIMITED
From: 30 September 2020To: 22 February 2024
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: 29 November 2021To: 30 August 2024
, 10 Margaret Street, London, W1W 8RL, United Kingdom
From: 30 September 2020To: 29 November 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 09 Sept 2024

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 30 Sept 2020
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 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 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
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 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
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 October 2023
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
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
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
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 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
30 October 2021
CS01Confirmation Statement
Incorporation Company
30 September 2020
NEWINCIncorporation