Company NameArthington Spirits Limited
Company StatusActive - Proposal to Strike off
Company Number11187202
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)
Previous NameMolotov Brand Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Dayle Ivan Roane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Place
Leeds
LS1 2RY
Director NameMrs Vanessa Heidi Javed
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed16 November 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Place
Leeds
LS1 2RY
Director NameMs Harriet Lucy Hughes-Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Place
Leeds
LS1 2RY
Director NameMr Andrea Natiello
Date of BirthJune 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Hampsthwaite Road
Harrogate
HG1 2DS

Location

Registered Address43 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 November 2022 (1 year, 5 months ago)
Next Return Due8 December 2023 (overdue)

Charges

7 February 2019Delivered on: 7 February 2019
Persons entitled: Tassadaq Javed

Classification: A registered charge
Particulars: Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
24 November 2020Appointment of Ms Harriet Lucy Hughes-Payne as a director on 11 November 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 October 2019Current accounting period shortened from 2 August 2019 to 31 July 2018 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
7 February 2019Registration of charge 111872020001, created on 7 February 2019 (25 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
16 November 2018Appointment of Mrs Vanessa Heidi Javed as a director on 16 November 2018 (2 pages)
16 November 2018Director's details changed for Mr Dayle Ivan Roane on 16 November 2018 (2 pages)
16 November 2018Registered office address changed from Saddlers Yard 49 Reffield Close Towcester NN12 6DZ United Kingdom to 43 Park Place Leeds LS1 2RY on 16 November 2018 (1 page)
20 September 2018Current accounting period extended from 28 February 2019 to 2 August 2019 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 February 2018Termination of appointment of Andrea Natiello as a director on 19 February 2018 (1 page)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)