Background WavePink WaveYellow Wave

FOREST DISTILLERY LTD (09544884)

FOREST DISTILLERY LTD (09544884) is an active UK company. incorporated on 16 April 2015. with registered office in Macclesfield Forest. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. FOREST DISTILLERY LTD has been registered for 10 years. Current directors include BOND, Karl Matthew, BOND, Lindsay Alex, HAYWARD, Simon Jeremy, Professor and 1 others.

Company Number
09544884
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Cat & Fiddle, Macclesfield Forest, SK11 0AR
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BOND, Karl Matthew, BOND, Lindsay Alex, HAYWARD, Simon Jeremy, Professor, HINES, Timothy Richard
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST DISTILLERY LTD

FOREST DISTILLERY LTD is an active company incorporated on 16 April 2015 with the registered office located in Macclesfield Forest. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. FOREST DISTILLERY LTD was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

09544884

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

FOREST GIN LTD
From: 16 April 2015To: 18 September 2018
Contact
Address

Cat & Fiddle Buxton Road Macclesfield Forest, SK11 0AR,

Previous Addresses

Cat & Fiddle Buxton Road Macclesfield Road Cheshire SK11 0AR United Kingdom
From: 7 June 2022To: 7 June 2022
Chambers Farm Bottom of the Oven Macclesfield Forest Macclesfield SK11 0AR England
From: 17 September 2018To: 7 June 2022
9 Forest Drive Langely Macclefield Forest Cheshire SK11 0BY England
From: 16 April 2015To: 17 September 2018
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Oct 20
New Owner
Jun 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOND, Karl Matthew

Active
Forest Drive, Macclesfield ForestSK11 0BY
Born February 1978
Director
Appointed 16 Apr 2015

BOND, Lindsay Alex

Active
Langely, Macclesfield ForestSK11 0BY
Born September 1979
Director
Appointed 16 Apr 2015

HAYWARD, Simon Jeremy, Professor

Active
Buxton Road, Macclesfield ForestSK11 0AR
Born March 1962
Director
Appointed 15 Apr 2024

HINES, Timothy Richard

Active
Buxton Road, Macclesfield ForestSK11 0AR
Born October 1979
Director
Appointed 08 Apr 2024

Persons with significant control

2

Mrs Lindsay Alex Bond

Active
Buxton Road, Macclesfield ForestSK11 0AR
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Karl Matthew Bond

Active
Langely, Macclesfield ForestSK11 0BY
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Incorporation Company
16 April 2015
NEWINCIncorporation