Company NameThe Hooting Owl Distillery Ltd
DirectorsDominic Oseman M'Benga and McMillan (York) Limited
Company StatusActive
Company Number11292451
CategoryPrivate Limited Company
Incorporation Date5 April 2018(6 years ago)
Previous NameThe Velotarian Boutique Ltd

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 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMr Dominic Oseman M'Benga
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl And Cat Distillery And Gin Lounge 1 Rougie
York
YO1 6HZ
Director NameMcMillan (York) Limited (Corporation)
StatusCurrent
Appointed20 November 2023(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address23-25 Tanner Row
York
North Yorkshire
YO1 6JP
Director NameMiss Sarah Jane Cairney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmby Moor House Hull Road
Barmby Moor
York
YO42 4EZ
Director NameMr Neil Anthony Hepplewhite
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBarmby Moor House Hull Road
Barmby Moor
York
YO42 4EZ

Location

Registered AddressThe Owl And Cat Distillery And Gin Lounge
1 Rougier Street
York
YO1 6HZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Charges

16 September 2019Delivered on: 16 September 2019
Persons entitled: Sdka Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2024Previous accounting period shortened from 28 April 2023 to 27 April 2023 (1 page)
30 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2023Change of details for Mr Dominic Oseman M'benga as a person with significant control on 20 November 2023 (2 pages)
15 December 2023Change of details for Mcmillan (York) Limited as a person with significant control on 20 November 2023 (2 pages)
15 December 2023Notification of Mcmillan (York) Limited as a person with significant control on 20 November 2023 (2 pages)
12 December 2023Statement of capital following an allotment of shares on 22 November 2023
  • GBP 4
(4 pages)
5 December 2023Particulars of variation of rights attached to shares (2 pages)
29 November 2023Appointment of Mcmillan (York) Limited as a director on 20 November 2023 (2 pages)
29 November 2023Change of share class name or designation (2 pages)
29 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2023Memorandum and Articles of Association (30 pages)
24 October 2023Amended total exemption full accounts made up to 30 April 2022 (8 pages)
26 September 2023Termination of appointment of Sarah Jane Cairney as a director on 14 September 2023 (1 page)
23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 January 2023Previous accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
11 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Neil Anthony Hepplewhite as a director on 2 May 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 September 2019Registration of charge 112924510001, created on 16 September 2019 (44 pages)
12 July 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
11 February 2019Appointment of Mr Neil Anthony Hepplewhite as a director on 1 February 2019 (2 pages)
29 November 2018Appointment of Miss Sarah Jane Cairney as a director on 26 November 2018 (2 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
18 September 2018Cessation of Dominic Oseman M'benga as a person with significant control on 18 September 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (3 pages)
16 May 2018Notification of Dominic M'benga as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Incorporation
Statement of capital on 2018-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)