Background WavePink WaveYellow Wave

THE BOATYARD DISTILLERY LTD (08573236)

THE BOATYARD DISTILLERY LTD (08573236) is an active UK company. incorporated on 18 June 2013. with registered office in Twickenham. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE BOATYARD DISTILLERY LTD has been registered for 12 years. Current directors include CUMMINGS, Robert Andrew Brian, HARDING, Michael Gerald, MCGIRR, Joseph Michael and 1 others.

Company Number
08573236
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
131 Nelson Road, Twickenham, TW2 7BB
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CUMMINGS, Robert Andrew Brian, HARDING, Michael Gerald, MCGIRR, Joseph Michael, MCGURK, Declan
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOATYARD DISTILLERY LTD

THE BOATYARD DISTILLERY LTD is an active company incorporated on 18 June 2013 with the registered office located in Twickenham. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE BOATYARD DISTILLERY LTD was registered 12 years ago.(SIC: 11010)

Status

active

Active since 12 years ago

Company No

08573236

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

LOUGH ERNE DISTILLERY COMPANY LIMITED
From: 18 June 2013To: 11 May 2015
Contact
Address

131 Nelson Road Twickenham, TW2 7BB,

Previous Addresses

4 Colina Road London N15 3JA England
From: 18 June 2013To: 14 December 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 16
Funding Round
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Loan Secured
Feb 18
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Loan Secured
Nov 21
Funding Round
May 22
Funding Round
May 22
Loan Secured
Mar 23
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Dec 25
Owner Exit
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
17
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CUMMINGS, Robert Andrew Brian

Active
51 Fountain Street, BelfastBT17 9JN
Born October 1970
Director
Appointed 23 Dec 2025

HARDING, Michael Gerald

Active
The Rise, Malahide
Born April 1966
Director
Appointed 05 Mar 2020

MCGIRR, Joseph Michael

Active
Nelson Road, TwickenhamTW2 7BB
Born March 1982
Director
Appointed 18 Jun 2013

MCGURK, Declan

Active
Nelson Road, TwickenhamTW2 7BB
Born March 1981
Director
Appointed 01 Oct 2020

HUMSTON, Conall John

Resigned
Scotch Street, DungannonBT70 1BJ
Born April 1987
Director
Appointed 05 Mar 2020
Resigned 03 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Joe Mcgirr

Ceased
Nelson Road, TwickenhamTW2 7BB
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Memorandum Articles
26 January 2026
MAMA
Resolution
26 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
14 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 June 2013
NEWINCIncorporation