UKBizDB.co.uk

THE WELSH WHISKY COMPANY LIMITED

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

This company is commonly known as The Welsh Whisky Company Limited. The company was founded 25 years ago and was given the registration number 03620949. The firm's registered office is in . You can find them at Penderyn Distillery, Penderyn, , . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE WELSH WHISKY COMPANY LIMITED
Company Number:03620949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Penderyn Distillery, Penderyn, CF44 0SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penderyn Distillery, Penderyn, CF44 0SX

Secretary18 May 2011Active
Penderyn Distillery, Penderyn, CF44 0SX

Director08 November 2011Active
Woodgate, Church View Baglan, Port Talbot, SA12 8UN

Director24 January 2005Active
Penderyn Distillery, Penderyn, CF44 0SX

Director18 November 2021Active
13 Landsdown Gardens, 13 Lansdowne Gardens, London, England, SW8 2EQ

Director10 November 2020Active
Llys Aman, Lle-Hyfryd, Llwydcoed, Aberdare, Wales, CF44 0UN

Director28 October 2015Active
Penderyn Distillery, Penderyn Distillery, Penderyn, Aberdare, United Kingdom, CF44 0SX

Director01 February 2021Active
Penderyn Distillery, Penderyn, CF44 0SX

Director07 April 2021Active
Hazelwell House, Whitland, SA34 0LU

Director11 December 2003Active
Penderyn Distillery, Penderyn, CF44 0SX

Director16 July 2013Active
Higher Fold, Worlds End Lane, Wotton Under Edge, GL12 7HD

Secretary14 October 2002Active
Hillside Farm, Llanharry, Pontyclun, CF72 9JX

Secretary31 July 2002Active
6 Woodland Park, Penderyn, Aberdare, CF44 9TX

Secretary07 December 1999Active
Mahe, Gower Road, Aberdare, CF44 0LE

Secretary24 August 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 August 1998Active
Higher Fold, Worlds End Lane, Wotton Under Edge, GL12 7HD

Director14 October 2002Active
Penderyn Distillery, Penderyn Distillery, Penderyn, Aberdare, United Kingdom, CF44 0SX

Director01 February 2021Active
Nantmoel Farm, Croesbychan, Aberdare, CF44 0PJ

Director20 July 2000Active
Hazlehurst Riverview Road, Pangbourne, Reading, RG8 7AU

Director12 February 2004Active
Hillside Farm, Llanharry, Pontyclun, CF72 9JX

Director01 August 1999Active
Hillside Farm, Llanharry, Pontyclun, CF72 9JX

Director01 July 1999Active
6 Woodland Park, Penderyn, Aberdare, CF44 9TX

Director01 April 2000Active
Glancynon Inn, Swansea Road, Hirwaun, Nr Aberdare, CF44 9PE

Director24 August 1998Active
44 The Smithy, West Linton, EH46 7EZ

Director09 July 2002Active
Four Winds, Swansea Road, Merthyr Tydfil, CF48 1NY

Director11 December 2003Active
Four Winds Coedmyrick Lane, Swansea Road, Merthyr Tydfil, CF48 1NY

Director24 August 1998Active
23 Albany Street, Edinburgh, EH1 3QN

Director19 September 2006Active
The Old Barn Inn, Magor Road Llanmartin, Newport, NP18 2EB

Director14 October 2002Active
6 Salisbury Avenue, Penarth, Cardiff, CF64 3JA

Director24 August 1998Active
2 Edward Vii Avenue, Newport, NP20 4NF

Director16 January 2007Active
Silver Birches, Parc Road, Llangybi, Usk, Wales, NP15 1NL

Director03 March 2003Active
10 Links Road, Longniddry, EH32 0NH

Director19 February 2008Active
42 Cross Deep, Twickenham, TW1 4RA

Director19 February 2008Active
19, Newton Road, Oxford, OX1 4PT

Director19 February 2008Active
106 Victoria Road, Port Talbot, SA12 6AR

Director10 May 2005Active

People with Significant Control

Mr Nigel Vernon Short
Notified on:24 August 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Penderyn Distillery, CF44 0SX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Capital

Second filing capital allotment shares.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-01-07Capital

Capital allotment shares.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-04-28Capital

Capital return purchase own shares treasury capital date.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.