Background WavePink WaveYellow Wave

THE BRIXHAM GIN COMPANY LTD. (10794613)

THE BRIXHAM GIN COMPANY LTD. (10794613) is an active UK company. incorporated on 30 May 2017. with registered office in Paignton. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. THE BRIXHAM GIN COMPANY LTD. has been registered for 8 years. Current directors include BOWES-CAVANAGH, Mark Richard, SUMNER, Robert Bird.

Company Number
10794613
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
The Still House South Quay, Paignton, TQ4 6DT
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BOWES-CAVANAGH, Mark Richard, SUMNER, Robert Bird
SIC Codes
11010, 21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIXHAM GIN COMPANY LTD.

THE BRIXHAM GIN COMPANY LTD. is an active company incorporated on 30 May 2017 with the registered office located in Paignton. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. THE BRIXHAM GIN COMPANY LTD. was registered 8 years ago.(SIC: 11010, 21100)

Status

active

Active since 8 years ago

Company No

10794613

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Still House South Quay The Harbour Paignton, TQ4 6DT,

Previous Addresses

The Old Sail Loft Overgang Road Brixham Devon TQ5 8AR England
From: 3 March 2020To: 30 October 2024
3 Doctors Road Brixham TQ5 9HR United Kingdom
From: 30 May 2017To: 3 March 2020
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jun 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOWES-CAVANAGH, Mark Richard

Active
34 Braddons Hill Road East, TorquayTQ1 1HB
Born June 1972
Director
Appointed 08 Jun 2022

SUMNER, Robert Bird

Active
Park Street, BathBA1 2TB
Born April 1982
Director
Appointed 08 Jun 2022

LOVELL, Graham Robert

Resigned
Overgang Road, BrixhamTQ5 8AR
Born September 1954
Director
Appointed 01 Jun 2020
Resigned 25 Jan 2022

MAYER, Thomas Leonard

Resigned
Overgang Road, BrixhamTQ5 8AR
Born September 1988
Director
Appointed 01 Jun 2020
Resigned 25 Jan 2022

MCCUSKER, Elizabeth Bernadette

Resigned
Doctors Road, BrixhamTQ5 9HR
Born June 1962
Director
Appointed 30 May 2017
Resigned 25 Jan 2022

TYRRELL, Lee Robert

Resigned
Overgang Road, BrixhamTQ5 8AR
Born July 1973
Director
Appointed 01 Jun 2020
Resigned 25 Jan 2022

WADE, James Andrew George

Resigned
Overgang Road, BrixhamTQ5 8AR
Born December 1990
Director
Appointed 25 Jan 2022
Resigned 01 Jul 2023

WADE, Katrina

Resigned
Elliott Grove, BrixhamTQ5 8RT
Born August 1963
Director
Appointed 30 May 2017
Resigned 01 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Bowes-Cavanagh

Active
34 Braddons Hill Road East, TorquayTQ1 1HB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2022

Mr Robert Bird Sumner

Active
Park Street, BathBA1 2TB
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2022

Mrs Katrina Wade

Ceased
Overgang Road, BrixhamTQ5 8AR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 01 Jun 2023

Ms Elizabeth Bernadette Edwards

Ceased
Doctors Road, BrixhamTQ5 9HR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Incorporation Company
30 May 2017
NEWINCIncorporation