UKBizDB.co.uk

THE WILTSHIRE WHISKY DISTILLERY COMPANY LIMITED

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

This company is commonly known as The Wiltshire Whisky Distillery Company Limited. The company was founded 3 years ago and was given the registration number 13004479. The firm's registered office is in SALISBURY. You can find them at Pythouse Workshops West Hatch, Tisbury, Salisbury, Wiltshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE WILTSHIRE WHISKY DISTILLERY COMPANY LIMITED
Company Number:13004479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Pythouse Workshops West Hatch, Tisbury, Salisbury, Wiltshire, United Kingdom, SP3 6PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF

Secretary09 November 2020Active
Moorcourt Farm, Moorside, Sturminster Newton, England, DT10 1HH

Director20 June 2022Active
Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF

Director09 November 2020Active
17, Somerset Road, London, England, SW19 5JZ

Director20 June 2022Active
24, Wool Road, London, England, SW20 0HW

Director20 June 2022Active
Westerlands, Graffham, Petworth, England, GU28 0QJ

Director20 June 2022Active
Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF

Director09 November 2020Active
Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF

Director09 November 2020Active

People with Significant Control

Mr Alistair Munro
Notified on:09 November 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alasdair Dermot Torquil Large
Notified on:09 November 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Henry Carson
Notified on:09 November 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Witchmark Distillery, Fonthill Bishop, Salisbury, England, SP3 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Capital

Capital allotment shares.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Capital

Second filing capital allotment shares.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Change account reference date company previous extended.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-06-21Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.