Background WavePink WaveYellow Wave

IN THE WELSH WIND DISTILLERY LTD (11166962)

IN THE WELSH WIND DISTILLERY LTD (11166962) is an active UK company. incorporated on 24 January 2018. with registered office in Cardigan. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. IN THE WELSH WIND DISTILLERY LTD has been registered for 8 years. Current directors include DAVIES, Evan Mervyn, Lord, DAVIES, Thomas Gwyn, DIXON, Simon John and 1 others.

Company Number
11166962
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
Gogerddan Arms, Cardigan, SA43 2HP
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
DAVIES, Evan Mervyn, Lord, DAVIES, Thomas Gwyn, DIXON, Simon John, WAKELAM, Ellen Catherine
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN THE WELSH WIND DISTILLERY LTD

IN THE WELSH WIND DISTILLERY LTD is an active company incorporated on 24 January 2018 with the registered office located in Cardigan. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. IN THE WELSH WIND DISTILLERY LTD was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11166962

LTD Company

Age

8 Years

Incorporated 24 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Gogerddan Arms Tanygroes Cardigan, SA43 2HP,

Previous Addresses

Plas-Y-Wern Tresaith Cardigan Ceredigion SA43 2JP United Kingdom
From: 24 January 2018To: 16 April 2020
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 18
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Secured
Nov 20
Funding Round
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Feb 25
Funding Round
Feb 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
13
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Evan Mervyn, Lord

Active
Tanygroes, CardiganSA43 2HP
Born November 1952
Director
Appointed 24 Jun 2025

DAVIES, Thomas Gwyn

Active
Tanygroes, CardiganSA43 2HP
Born April 1984
Director
Appointed 21 Dec 2022

DIXON, Simon John

Active
Tanygroes, CardiganSA43 2HP
Born March 1964
Director
Appointed 21 Dec 2022

WAKELAM, Ellen Catherine

Active
Tanygroes, CardiganSA43 2HP
Born November 1983
Director
Appointed 24 Jan 2018

JUNGMAYR, Alexander Peter

Resigned
Tanygroes, CardiganSA43 2HP
Born July 1981
Director
Appointed 01 Oct 2018
Resigned 24 Jun 2025

KIEBOOM, Matthew

Resigned
Tanygroes, CardiganSA43 2HP
Born April 1974
Director
Appointed 21 Dec 2022
Resigned 24 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Machroes Holdings Limited

Active
5 Wensley Close, LondonN11 3GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025

Miss Ellen Catherine Wakelam

Ceased
Tanygroes, CardiganSA43 2HP
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 24 Jan 2018
Ceased 24 Jun 2025

Mr Alexander Peter Jungmayr

Ceased
Tanygroes, CardiganSA43 2HP
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 October 2023
RP04SH01RP04SH01
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Confirmation Statement
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Incorporation Company
24 January 2018
NEWINCIncorporation