Company NameMoorland Spirit Company Limited
Company StatusActive
Company Number09019498
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Previous NamesCrossco (1367) Limited and The Hepple Spirits Company Limited

Business Activity

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

Directors

Director NameSir Walter John Buchanan Riddell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(2 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months
RoleConsultancy
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameCairbry Robert Meredith Hill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2014(7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Christopher Lawrance Garden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameValentine Thomas Warner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2020)
RoleCook, Writer, Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameHoward Southern
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle
NE2 1QP

Location

Registered AddressOld Coach House Hepple Whitefield
Hepple
Morpeth
Northumberland
NE65 7LN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHepple
WardRothbury

Shareholders

75 at £1Hugh Riddell
5.04%
Ordinary
425 at £1Walter John Buchanan Riddell
28.56%
Ordinary
300 at £1Valentine Thomas Warner
20.16%
Ordinary
30 at £1Ben Clarke
2.02%
Ordinary
200 at £1Cairbry Robert Meredith Hill
13.44%
Ordinary
200 at £1Craig Lancaster
13.44%
Ordinary
200 at £1Nick Strangeway
13.44%
Ordinary
25 at £1Robert Riddell
1.68%
Ordinary
10 at £1Charles Asprey
0.67%
Ordinary
10 at £1Ronald Asprey
0.67%
Ordinary
10 at £1William Beckett
0.67%
Ordinary
3 at £1Jo Belton
0.20%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with updates (6 pages)
15 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,293
(3 pages)
14 July 2020Termination of appointment of Valentine Thomas Warner as a director on 9 June 2020 (1 page)
14 July 2020Appointment of Mr Hani Farsi as a director on 9 June 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
31 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,118
(3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 September 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,034
(3 pages)
21 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
11 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,012
(3 pages)
11 January 2019Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,887
(3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2018Second filing of Confirmation Statement dated 30/04/2018 (7 pages)
5 November 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1,851
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 1,826
(3 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/12/2018.
(6 pages)
7 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1,796
(3 pages)
15 February 2018Appointment of Mr Christopher Lawrance Garden as a director on 14 February 2018 (2 pages)
19 December 2017Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1,746
(4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,746
(20 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,746
(20 pages)
15 December 2015Appointment of Howard Southern as a director on 8 October 2015 (3 pages)
15 December 2015Appointment of Howard Southern as a director on 8 October 2015 (3 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders (15 pages)
1 July 2015Annual return made up to 30 April 2015 with a full list of shareholders (15 pages)
9 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,498.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,498.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,498.00
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,453
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,453
(4 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 January 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
17 January 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
12 January 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
12 January 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
9 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,250
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,250
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,250
(3 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
15 December 2014Company name changed the hepple spirits company LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2014Company name changed the hepple spirits company LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
10 December 2014Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
10 December 2014Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
1 December 2014Appointment of Valentine Thomas Warner as a director on 27 November 2014 (2 pages)
1 December 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,200
(3 pages)
1 December 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page)
1 December 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page)
1 December 2014Appointment of Cairbry Robert Meredith Hill as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Cairbry Robert Meredith Hill as a director on 27 November 2014 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,200
(3 pages)
1 December 2014Appointment of Valentine Thomas Warner as a director on 27 November 2014 (2 pages)
19 August 2014Company name changed crossco (1367) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
19 August 2014Company name changed crossco (1367) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Appointment of Sir Walter John Buchanan Riddell as a director (2 pages)
15 May 2014Termination of appointment of Sean Nicolson as a director (1 page)
15 May 2014Termination of appointment of Sean Nicolson as a director (1 page)
15 May 2014Appointment of Sir Walter John Buchanan Riddell as a director (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)