Background WavePink WaveYellow Wave

LIVERPOOL GIN DISTILLERY LIMITED (10647576)

LIVERPOOL GIN DISTILLERY LIMITED (10647576) is an active UK company. incorporated on 2 March 2017. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LIVERPOOL GIN DISTILLERY LIMITED has been registered for 9 years. Current directors include ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo and 2 others.

Company Number
10647576
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
52-54 Castle Street, Liverpool, L2 7LQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL GIN DISTILLERY LIMITED

LIVERPOOL GIN DISTILLERY LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LIVERPOOL GIN DISTILLERY LIMITED was registered 9 years ago.(SIC: 11010)

Status

active

Active since 9 years ago

Company No

10647576

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

52-54 Castle Street Liverpool, L2 7LQ,

Previous Addresses

The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 30 September 2020
The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 2 March 2017To: 22 September 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ABABEI, Ioana Simona

Active
Castle Street, LiverpoolL2 7LQ
Born November 1990
Director
Appointed 09 Sept 2024

KILSHAW, Scott Matthew

Active
Castle Street, LiverpoolL2 7LQ
Born December 1978
Director
Appointed 09 Sept 2024

STOCKER, James Alonzo

Active
Great Portland Street, LondonW1W 5PA
Born January 1967
Director
Appointed 17 Feb 2020

TAYBURN, Lee Andrew

Active
Great Portland Street, LondonW1W 5PA
Born June 1974
Director
Appointed 19 Dec 2018

WILLIAMSON, Edward Peter

Active
Castle Street, LiverpoolL2 7LQ
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Castle Street, LiverpoolL2 7LQ
Born February 1969
Director
Appointed 02 Mar 2017
Resigned 31 Oct 2022

HINES, Timothy Richard

Resigned
Wilson Road, LiverpoolL36 6AD
Born October 1979
Director
Appointed 19 Dec 2018
Resigned 13 Dec 2019

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 21 Feb 2025

KENNEDY, John Edward James

Resigned
First Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Castle Street, LiverpoolL2 7LQ
Born November 1965
Director
Appointed 02 Mar 2017
Resigned 31 Jan 2022

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2026
AD02Notification of Single Alternative Inspection Location
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAMDAAMD
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
8 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Legacy
12 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2017
NEWINCIncorporation