Background WavePink WaveYellow Wave

CROSSBILL GIN LIMITED (09655183)

CROSSBILL GIN LIMITED (09655183) is an active UK company. incorporated on 24 June 2015. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. CROSSBILL GIN LIMITED has been registered for 10 years. Current directors include SHAW, Adam Dominic Bradley.

Company Number
09655183
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
The Old Workshop, Sheffield, S11 9PA
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SHAW, Adam Dominic Bradley
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSBILL GIN LIMITED

CROSSBILL GIN LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. CROSSBILL GIN LIMITED was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

09655183

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

OPAL SHORE LIMITED
From: 24 June 2015To: 5 October 2016
Contact
Address

The Old Workshop 1 Ecclesall Road South Sheffield, S11 9PA,

Previous Addresses

51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
From: 24 June 2015To: 6 April 2020
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RODDISON, John

Active
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 07 Oct 2016

SHAW, Adam Dominic Bradley

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born January 1969
Director
Appointed 07 Oct 2016

HANSEN, Thor Hvid

Resigned
SheffieldS10 2NH
Born April 1967
Director
Appointed 10 Oct 2018
Resigned 10 Oct 2018

NICLASEN, Martin

Resigned
SheffieldS10 2NH
Born April 1970
Director
Appointed 10 Oct 2018
Resigned 10 Oct 2018

RODDISON, John

Resigned
SheffieldS10 2NH
Born January 1955
Director
Appointed 24 Jun 2015
Resigned 07 Oct 2016

Persons with significant control

1

Mr Adam Dominic Bradley Shaw

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born January 1969

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Resolution
5 October 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 June 2015
NEWINCIncorporation