Background WavePink WaveYellow Wave

ABER FALLS DISTILLERY LIMITED (10842166)

ABER FALLS DISTILLERY LIMITED (10842166) is an active UK company. incorporated on 29 June 2017. with registered office in Llanfairfechan. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. ABER FALLS DISTILLERY LIMITED has been registered for 8 years. Current directors include ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo and 2 others.

Company Number
10842166
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
Station Road, Llanfairfechan, LL33 0LB
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
A

ABER FALLS DISTILLERY LIMITED

ABER FALLS DISTILLERY LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Llanfairfechan. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. ABER FALLS DISTILLERY LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

10842166

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Station Road Abergwyngregyn Llanfairfechan, LL33 0LB,

Previous Addresses

The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 29 June 2017To: 11 June 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 18
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ABABEI, Ioana Simona

Active
Abergwyngregyn, LlanfairfechanLL33 0LB
Born November 1990
Director
Appointed 09 Sept 2024

KILSHAW, Scott Matthew

Active
Abergwyngregyn, LlanfairfechanLL33 0LB
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
Abergwyngregyn, LlanfairfechanLL33 0LB
Born June 1974
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Great Portland Street, LondonW1W 5PA
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Abergwyngregyn, LlanfairfechanLL33 0LB
Born February 1969
Director
Appointed 29 Jun 2017
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

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 11 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Abergwyngregyn, LlanfairfechanLL33 0LB
Born November 1965
Director
Appointed 29 Jun 2017
Resigned 31 Jan 2022

WRIGHT, Christopher James

Resigned
Abergwyngregyn, LlanfairfechanLL33 0LB
Born June 1975
Director
Appointed 29 Jun 2017
Resigned 09 Jun 2022

Persons with significant control

1

Halewood International Holdings (Uk) Limited

Active
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Sail Address Company With New Address
13 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2019
AAAnnual Accounts
Legacy
22 March 2019
PARENT_ACCPARENT_ACC
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Legacy
22 March 2019
AGREEMENT2AGREEMENT2
Legacy
1 March 2019
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Incorporation Company
29 June 2017
NEWINCIncorporation