Company NameSecond Son Distillery Limited
DirectorJohn Robert Whitlow
Company StatusActive
Company Number10420949
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Robert Whitlow
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address20 Golden Nook Road
Cuddington
Northwich
CW8 2BF
Director NameMiss Anna May Iv Williams
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Tigers Head Pytchleys Hollow
Norley
Frodsham
Cheshire
WA6 8NT

Location

Registered Address7 Orchard Avenue Orchard Avenue
Acton Bridge
Northwich
Cheshire
CW8 3QT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishActon Bridge
WardWeaver and Cuddington
Built Up AreaActon Bridge

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
15 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
12 November 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
12 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2022Compulsory strike-off action has been discontinued (1 page)
15 July 2022Confirmation statement made on 10 October 2021 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2021Registered office address changed from 20 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF England to 7 Orchard Avenue Orchard Avenue Acton Bridge Northwich Cheshire CW8 3QT on 17 February 2021 (1 page)
5 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 October 2020 (9 pages)
4 June 2020Registered office address changed from The Tigers Head Pytchleys Hollow Norley Frodsham Cheshire WA6 8NT England to 20 Golden Nook Road Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 4 June 2020 (1 page)
4 June 2020Registered office address changed from 20 Golden Nook Road Golden Nook Road Cuddington Northwich Cheshire CW8 2BF England to 20 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 4 June 2020 (1 page)
4 June 2020Registered office address changed from 20 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF England to 20 Golden Nook Road Cuddington Northwich Cheshire CW8 2BF on 4 June 2020 (1 page)
14 May 2020Termination of appointment of Anna May Iv Williams as a director on 14 May 2020 (1 page)
11 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 February 2020Director's details changed for Mr John Robert Whitlow on 10 February 2020 (2 pages)
17 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 September 2017Appointment of Miss Anna May Iv Williams as a director on 7 September 2017 (2 pages)
20 September 2017Appointment of Miss Anna May Iv Williams as a director on 7 September 2017 (2 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)