Company NameThe Holly Tree Distillery Ltd
Company StatusDissolved
Company Number07058106
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameWindfall Wood Group Limited

Business Activity

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

Directors

Director NameMrs Sarah Thompson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLurgashall Winery Dial Green
Lurgashall
Petworth
West Sussex
GU28 9HA
Director NameMrs Christine Mary Perham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Field Common Farm
Field Common Lane
Walton On Thames
Surrey
KT12 3QD
Director NameMr Stephen Henry Perham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Field Common Farm
Field Common Lane
Walton On Thames
Surrey
KT12 3QD

Contact

Telephone01428 707292
Telephone regionHaslemere

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

400 at £1Sarah Thompson
40.00%
Ordinary
400 at £1Stephen Henry Perham
40.00%
Ordinary
200 at £1Christine Mary Perham
20.00%
Ordinary

Financials

Year2014
Net Worth£58,991
Cash£512
Current Liabilities£26,046

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End27 March

Filing History

12 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 January 2020Registered office address changed from Low Barn Gwehelog Usk NP15 1HY Wales to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 30 January 2020 (2 pages)
16 January 2020Statement of affairs (8 pages)
16 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-08
(1 page)
16 January 2020Appointment of a voluntary liquidator (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
12 September 2017Amended total exemption full accounts made up to 31 March 2016 (3 pages)
12 September 2017Amended total exemption full accounts made up to 31 March 2016 (3 pages)
24 August 2017Registered office address changed from Lurgashall Winery Dial Green Lurgashall Petworth West Sussex GU28 9HA to Low Barn Gwehelog Usk NP15 1HY on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Lurgashall Winery Dial Green Lurgashall Petworth West Sussex GU28 9HA to Low Barn Gwehelog Usk NP15 1HY on 24 August 2017 (1 page)
15 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
15 August 2016Termination of appointment of Stephen Henry Perham as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Stephen Henry Perham as a director on 12 August 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Micro company accounts made up to 27 March 2015 (2 pages)
10 March 2016Micro company accounts made up to 27 March 2015 (2 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Micro company accounts made up to 28 March 2014 (2 pages)
10 December 2015Micro company accounts made up to 28 March 2014 (2 pages)
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
15 June 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 June 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
17 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
17 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 January 2015Termination of appointment of Christine Mary Perham as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Christine Mary Perham as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Christine Mary Perham as a director on 1 January 2015 (2 pages)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Director's details changed for Mrs Sarah Thompson on 1 November 2014 (2 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Director's details changed for Mrs Sarah Thompson on 1 November 2014 (2 pages)
8 December 2014Director's details changed for Mrs Sarah Thompson on 1 November 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
22 May 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
21 May 2013Registered office address changed from Orchard House Field Common Farm Field Common Lane Walton on Thames KT12 3QD on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Orchard House Field Common Farm Field Common Lane Walton on Thames KT12 3QD on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
21 May 2013Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 February 2012 (2 pages)
16 November 2011Annual return made up to 27 October 2011 (5 pages)
16 November 2011Annual return made up to 27 October 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mrs Christine Mary Perham on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Stephen Henry Perham on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mrs Christine Mary Perham on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mrs Christine Mary Perham on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Stephen Henry Perham on 1 October 2010 (2 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mrs Sarah Thompson on 1 October 2010 (2 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Mr Stephen Henry Perham on 1 October 2010 (2 pages)
8 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
8 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
15 December 2009Registered office address changed from Orchard House, Field Common Farm Field Common Lane Walton-on-Thames Surrey KT12 3QD England on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Orchard House, Field Common Farm Field Common Lane Walton-on-Thames Surrey KT12 3QD England on 15 December 2009 (1 page)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)