UKBizDB.co.uk

ELLERS FARM DISTILLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ellers Farm Distillery Limited. The company was founded 3 years ago and was given the registration number 12937552. The firm's registered office is in LEEDS. You can find them at 33 Park Place, , Leeds, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:ELLERS FARM DISTILLERY LIMITED
Company Number:12937552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:33 Park Place, Leeds, England, LS1 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellers Farm Distillery, Buttercrambe Road, Stamford Bridge, York, England, YO41 1AR

Director12 March 2021Active
Ellers Farm Distillery, Buttercrambe Road, Stamford Bridge, York, England, YO41 1AR

Director06 February 2024Active
Ellers Farm Distillery, Buttercrambe Road, Stamford Bridge, York, England, YO41 1AR

Director22 August 2023Active
33, Park Place, Leeds, England, LS1 2RY

Secretary08 October 2020Active
Ellers Farm Distillery, Buttercrambe Road, Stamford Bridge, York, England, YO41 1AR

Director08 October 2020Active
33, Park Place, Leeds, England, LS1 2RY

Director08 October 2020Active
33, Park Place, Leeds, England, LS1 2RY

Director08 October 2020Active

People with Significant Control

Mr Ricky Dene Gervais
Notified on:06 February 2024
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Ellers Farm Distillery, Buttercrambe Road, York, England, YO41 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
888 Beverages Ltd
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Buxton Woods
Notified on:08 October 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:33, Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Capital

Capital allotment shares.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-28Capital

Second filing capital allotment shares.

Download
2024-03-22Capital

Capital allotment shares.

Download
2024-02-18Incorporation

Memorandum articles.

Download
2024-02-18Resolution

Resolution.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Capital

Capital allotment shares.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.