You are here: bizstats.co.uk > a-z index > H list

H&A Prestige Bottling Limited ACKHURST BUSINESS PARK


Founded in 1983, H&A Prestige Bottling, classified under reg no. 01762466 is an active company. Currently registered at The Winery PR7 1NH, Ackhurst Business Park the company has been in the business for fourty one years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on Wednesday 29th June 2022. Since Tuesday 1st October 2013 H&A Prestige Bottling Limited is no longer carrying the name H&A Prestige Packing Company.

The company has 5 directors, namely John K., Edward W. and Lee T. and others. Of them, Judith H., Ian D. have been with the company the longest, being appointed on 18 October 2011 and John K. has been with the company for the least time - from 6 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H&A Prestige Bottling Limited Address / Contact

Office Address The Winery
Office Address2 Ackhurst Road
Town Ackhurst Business Park
Post code PR7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762466
Date of Incorporation Wed, 19th Oct 1983
Industry Manufacture of other non-distilled fermented beverages
Industry Manufacture of cider and other fruit wines
End of financial Year 29th June
Company age 41 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John K.

Position: Director

Appointed: 06 March 2023

Edward W.

Position: Director

Appointed: 12 July 2022

Lee T.

Position: Director

Appointed: 16 March 2017

Judith H.

Position: Director

Appointed: 18 October 2011

Ian D.

Position: Director

Appointed: 18 October 2011

Kevin P.

Position: Director

Appointed: 12 July 2022

Resigned: 25 July 2023

John K.

Position: Director

Appointed: 31 January 2022

Resigned: 12 July 2022

Timothy G.

Position: Director

Appointed: 02 January 2020

Resigned: 16 August 2021

Timothy H.

Position: Director

Appointed: 13 December 2019

Resigned: 31 March 2020

Daniel K.

Position: Director

Appointed: 17 January 2019

Resigned: 07 November 2019

Graham G.

Position: Director

Appointed: 16 March 2017

Resigned: 12 December 2018

Andrew M.

Position: Director

Appointed: 18 March 2016

Resigned: 08 March 2017

Stewart H.

Position: Director

Appointed: 18 March 2016

Resigned: 31 October 2022

Alan R.

Position: Director

Appointed: 18 March 2016

Resigned: 31 January 2022

Robert W.

Position: Director

Appointed: 09 January 2012

Resigned: 31 March 2017

Peter H.

Position: Secretary

Appointed: 28 November 2011

Resigned: 01 March 2016

Peter E.

Position: Director

Appointed: 18 October 2011

Resigned: 31 August 2019

Neill C.

Position: Director

Appointed: 07 March 2011

Resigned: 19 August 2011

Derek S.

Position: Director

Appointed: 01 December 2010

Resigned: 30 June 2013

Ronald Y.

Position: Director

Appointed: 01 December 2010

Resigned: 09 January 2012

Peter H.

Position: Secretary

Appointed: 23 February 2009

Resigned: 14 March 2011

Michael L.

Position: Director

Appointed: 24 November 2008

Resigned: 19 January 2015

Andrew S.

Position: Director

Appointed: 16 January 2007

Resigned: 31 March 2015

Peter H.

Position: Secretary

Appointed: 23 August 2006

Resigned: 23 May 2008

David J.

Position: Director

Appointed: 01 February 2006

Resigned: 05 September 2006

Alfred V.

Position: Director

Appointed: 03 July 2003

Resigned: 30 June 2014

Dale W.

Position: Director

Appointed: 03 July 2003

Resigned: 08 August 2006

William W.

Position: Director

Appointed: 03 July 2003

Resigned: 31 July 2007

Simon O.

Position: Director

Appointed: 03 July 2003

Resigned: 05 October 2016

Simon O.

Position: Secretary

Appointed: 01 September 1995

Resigned: 23 August 2006

John H.

Position: Director

Appointed: 10 August 1991

Resigned: 15 October 2011

Anne H.

Position: Secretary

Appointed: 10 August 1991

Resigned: 31 August 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Halewood Artisanal Spirits Plc from London, England. This PSC is classified as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Judith H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Halewood Artisanal Spirits Plc

1st Floor Tennyson House Great Portland Street, London, W1W 5PA, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03699814
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Judith H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

H&A Prestige Packing Company October 1, 2013
Macpherson, Richards & Company July 23, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 29th June 2022
filed on: 3rd, May 2023
Free Download (8 pages)

Company search

Advertisements