Background WavePink WaveYellow Wave

SPIRIT OF MANCHESTER DISTILLERY LIMITED (10847062)

SPIRIT OF MANCHESTER DISTILLERY LIMITED (10847062) is an active UK company. incorporated on 3 July 2017. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. SPIRIT OF MANCHESTER DISTILLERY LIMITED has been registered for 8 years. Current directors include HEELEY, Sebastian Richard John, WIGGINS, Jennie Louise.

Company Number
10847062
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Arch, Manchester, M3 4LP
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HEELEY, Sebastian Richard John, WIGGINS, Jennie Louise
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT OF MANCHESTER DISTILLERY LIMITED

SPIRIT OF MANCHESTER DISTILLERY LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. SPIRIT OF MANCHESTER DISTILLERY LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

10847062

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Arch 10-15 Watson Street Manchester, M3 4LP,

Previous Addresses

125 Buckingham Road Manchester M21 0RG United Kingdom
From: 3 July 2017To: 3 September 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jun 18
Share Issue
Jul 18
New Owner
Jul 18
Loan Secured
Dec 21
Loan Cleared
Jul 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HEELEY, Sebastian Richard John

Active
10-15 Watson Street, ManchesterM3 4LP
Born June 1986
Director
Appointed 03 Jul 2017

WIGGINS, Jennie Louise

Active
10-15 Watson Street, ManchesterM3 4LP
Born November 1983
Director
Appointed 03 Jul 2017

Persons with significant control

2

Mr Sebastian Richard John Heeley

Active
10-15 Watson Street, ManchesterM3 4LP
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2017

Miss Jennie Louise Wiggins

Active
10-15 Watson Street, ManchesterM3 4LP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Capital Alter Shares Consolidation
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation