R2 Distillers Ltd

General information

Name:

R2 Distillers Limited

Office Address:

Whitby Court Abbey Road Shepley HD8 8EL Huddersfield

Number: 08057064

Incorporation date: 2012-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

R2 Distillers Ltd,registered as Private Limited Company, that is located in Whitby Court Abbey Road, Shepley in Huddersfield. The office's located in HD8 8EL. This business was established in 2012. The registration number is 08057064. R2 Distillers Ltd was listed 8 years from now under the name of Sustainable Structures. This firm's Standard Industrial Classification Code is 11010 and their NACE code stands for Distilling, rectifying and blending of spirits. R2 Distillers Limited released its latest accounts for the financial period up to 2022-05-31. The latest annual confirmation statement was filed on 2023-05-03.

Within the following business, all of director's duties have so far been fulfilled by Stephen W. who was appointed in 2023 in September. That business had been directed by Rachel W. up until 2023. As a follow-up a different director, including Raymond W. quit in 2023.

  • Previous company's names
  • R2 Distillers Ltd 2016-09-12
  • Sustainable Structures Ltd 2012-05-03

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 08 September 2023

Latest update: 16 May 2024

People with significant control

The companies with significant control over this firm are as follows: Wintech Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Snape Lane, Harworth, DN11 8SP and was registered as a PSC under the reg no 14105602.

Wintech Holdings Limited
Address: Bulbs Industrial Estate Snape Lane, Harworth, Doncaster, DN11 8SP, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 14105602
Notified on 8 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raymond W.
Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rachel W.
Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 7 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2023/11/03. New Address: C/O Wintech Modular Projects Limited Bulbs Industrial Estate Snap Lane, Harworth Doncaster DN11 8SP. Previous address: Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL (AD01)
filed on: 3rd, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

East Bank House 2 Stubbin Fold Holmbridge

Post code:

HD9 2BB

City / Town:

Holmfirth

HQ address,
2014

Address:

Springfield Spring Lane New Mill

Post code:

HD9 7EH

City / Town:

Holmfirth

HQ address,
2015

Address:

Springfield Spring Lane New Mill

Post code:

HD9 7EH

City / Town:

Holmfirth

HQ address,
2016

Address:

Springfield Spring Lane New Mill

Post code:

HD9 7EH

City / Town:

Holmfirth

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
12
Company Age

Similar companies nearby

Closest companies