UKBizDB.co.uk

THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED

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

This company is commonly known as The Old Bushmills Distillery Company Limited. The company was founded 94 years ago and was given the registration number NI000601. The firm's registered office is in CO ANTRIM. You can find them at 2 Distillery Road, Bushmills, Co Antrim, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE OLD BUSHMILLS DISTILLERY COMPANY LIMITED
Company Number:NI000601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1930
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:2 Distillery Road, Bushmills, Co Antrim, BT57 8XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ramoan Avenue, Ballycastle, Ireland, BT54 6GA

Director14 May 2013Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director01 December 2021Active
12 Avonvale Hall, Ballyguile Beg, County Wicklow,

Secretary27 April 2007Active
37 Woodley Park, Kilmacud, Dublin 14,

Secretary15 August 2006Active
Diageo, St James's Gate, James's Street, Dublin, Ireland,

Secretary21 October 2014Active
80, Coleman Street, London, England, EC2R 5BJ

Secretary27 February 2015Active
301 Whitepark Rd, Bushmills, Co. Antrim, BT57 8SN

Secretary03 April 1930Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Secretary25 June 2007Active
213, Av. Rio Churubusco, Col. Granjas Mexico, Mexico City, Mexico, 08400

Director27 February 2015Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director03 May 2017Active
13, Eglinton Crescent, Edinburgh Eh12 5dd, Scotland,

Director14 May 2013Active
10 Beechwood Mains, Edinburgh, EH12 6XN

Director01 July 2009Active
104 Station Road, Portstewart, Co Derry, BT55 7PU

Director14 August 2006Active
16 Ashfield Road, Ranelagh, Dublin 6,

Director03 April 1930Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director06 August 2020Active
Lakeside Drive, Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director01 March 2013Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director27 February 2015Active
77 Camp Rd, Gerrards Cross, Buckinghamshire, SL9 7P7

Director25 August 2005Active
179 South Bay, Carnlough, Co Antrim,

Director03 April 1930Active
3 Horsburgh Gardens, Balerno, Midlothian, EH14 2DT

Director01 January 2009Active
Auburn, Burnaby Road, Greystones,

Director03 April 1930Active
80, Coleman Street, London, England, EC2R 5BJ

Director27 February 2015Active
6a,Circular Road West,, Cultra,, Holywood,, BT18 0AT

Director03 April 1930Active
6 Homestonave, Bothwell, Glasgow, G71 8PL

Director25 August 2005Active
27, Richmond Hall, Mount Saint Annes, Dublin, Ireland,

Director23 May 2013Active
37, Halastofolyas, Sukoro, Hungary, 8096

Director23 March 2010Active
16 Linn Grdns, Cumbernauld, Scotland, G68 9AN

Director25 August 2005Active
128 Kirk Road, Stranocum, Ballymoney, BT53 8HT

Director03 April 1930Active
301 Whitepark Road, Bushmills, Co. Antrim, BT57 8SN

Director25 April 2002Active
Diageo Plc, Lakeside Drive, London, NW10 7HQ

Director23 March 2010Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director15 December 2010Active
The Crane, St Jame's Gate, James's Street, Dublin, Ireland,

Director01 October 2013Active
2 Distillery Road, Bushmills, Co Antrim, BT57 8XH

Director01 November 2010Active
Cleggan Lodge, 162 Carnlough Road, Broughshane,Ballymena, BT43 7JW

Director03 April 1930Active
2, Luker Drive, Petersfield, London, United Kingdom, GU31 4SN

Director01 March 2013Active

People with Significant Control

Jc Overseas Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital allotment shares.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-25Capital

Capital allotment shares.

Download
2022-01-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.