Background WavePink WaveYellow Wave

FISHERS GIN LTD (09903235)

FISHERS GIN LTD (09903235) is an active UK company. incorporated on 4 December 2015. with registered office in Aldeburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). FISHERS GIN LTD has been registered for 10 years. Current directors include HEALD, Andrew Michael Hilliard, HEALD, Michael Guy Hilliard.

Company Number
09903235
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Beach Lodge, Aldeburgh, IP15 5DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HEALD, Andrew Michael Hilliard, HEALD, Michael Guy Hilliard
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERS GIN LTD

FISHERS GIN LTD is an active company incorporated on 4 December 2015 with the registered office located in Aldeburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). FISHERS GIN LTD was registered 10 years ago.(SIC: 46342)

Status

active

Active since 10 years ago

Company No

09903235

LTD Company

Age

10 Years

Incorporated 4 December 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 29 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Beach Lodge Brudenell Street Aldeburgh, IP15 5DD,

Previous Addresses

4th Floor, 15-19 Great Titchfield Street London W1W 8AZ
From: 14 June 2018To: 18 February 2019
First Floor 15 Young Street London W8 5EH England
From: 4 December 2015To: 14 June 2018
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
Aug 20
Funding Round
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 26
11
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HEALD, Andrew Michael Hilliard

Active
Brudenell Street, AldeburghIP15 5DD
Born August 1987
Director
Appointed 04 Dec 2015

HEALD, Michael Guy Hilliard

Active
Brudenell Street, AldeburghIP15 5DD
Born September 1950
Director
Appointed 12 Nov 2018

KEITH VAUDREY & CO

Resigned
15 Young Street, LondonW8 5EH
Corporate secretary
Appointed 08 Apr 2016
Resigned 14 May 2018

DE ROUVRAY, Florestan Frederic Marie Loriot

Resigned
Brudenell Street, AldeburghIP15 5DD
Born September 1990
Director
Appointed 18 Aug 2020
Resigned 31 Dec 2025

DENNIS, Joanna Marie

Resigned
Brudenell Street, AldeburghIP15 5DD
Born October 1962
Director
Appointed 01 Feb 2018
Resigned 25 Jan 2021

FREREJEAN TAITTINGER, Guillaume Pierre Marie Eric

Resigned
15-19 Great Titchfield Street, LondonW1W 8AZ
Born July 1978
Director
Appointed 12 Nov 2018
Resigned 13 Dec 2018

FREREJEAN TAITTINGER, Guillaume Pierre Marie Eric

Resigned
15-19 Great Titchfield Street, LondonW1W 8AZ
Born July 1978
Director
Appointed 30 Mar 2018
Resigned 12 Nov 2018

FREREJEAN TAITTINGER, Guillaume, Pierre, Marie, Eric

Resigned
Young Street, LondonW8 5EH
Born July 1978
Director
Appointed 05 Dec 2015
Resigned 05 Dec 2015

FREREJEAN TAITTINGER, Rodolphe Jean Marie Humbert Guy

Resigned
15-19 Great Titchfield Street, LondonW1W 8AZ
Born March 1986
Director
Appointed 12 Nov 2018
Resigned 13 Dec 2018

FREREJEAN TAITTINGER, Rodolphe, Jean, Marie, Humbert, Guy

Resigned
15-19 Great Titchfield Street, LondonW1W 8AZ
Born March 1986
Director
Appointed 05 Dec 2015
Resigned 12 Nov 2018

JAMISON, Antonia Alexandra

Resigned
Brudenell Street, AldeburghIP15 5DD
Born December 1972
Director
Appointed 01 Feb 2018
Resigned 25 Jan 2021

VEALE, Timothy Alexander

Resigned
Brudenell Street, AldeburghIP15 5DD
Born August 1989
Director
Appointed 14 May 2018
Resigned 31 Mar 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Ceased
15-19 Great Titchfield Street, LondonW1W 8AZ
Born March 1986

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2018

Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Ceased
15-19 Great Titchfield Street, LondonW1W 8AZ
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2018
Cognac16100

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 18 Dec 2017
15 Young Street, LondonW8 5EH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 18 Dec 2017

Mr Louis Bertrand Marie Henri Bizouard De Montille

Ceased
Paris75116
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 18 Dec 2017

Mr Andrew Michael Hilliard Heald

Active
15-19 Great Titchfield Street, LondonW1W 8AZ
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
14 July 2018
SH01Allotment of Shares
Capital Allotment Shares
14 July 2018
SH01Allotment of Shares
Capital Allotment Shares
14 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
29 April 2016
AP04Appointment of Corporate Secretary
Incorporation Company
4 December 2015
NEWINCIncorporation