Background WavePink WaveYellow Wave

THE RIBBLE VALLEY GIN COMPANY LTD. (11183798)

THE RIBBLE VALLEY GIN COMPANY LTD. (11183798) is an active UK company. incorporated on 2 February 2018. with registered office in Clitheroe. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE RIBBLE VALLEY GIN COMPANY LTD. has been registered for 8 years. Current directors include MOORE, David John, PENDLE WITCH DISTILLERY LIMITED.

Company Number
11183798
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
Backridge Farm Business Centre, Clitheroe, BB7 3LQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MOORE, David John, PENDLE WITCH DISTILLERY LIMITED
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIBBLE VALLEY GIN COMPANY LTD.

THE RIBBLE VALLEY GIN COMPANY LTD. is an active company incorporated on 2 February 2018 with the registered office located in Clitheroe. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE RIBBLE VALLEY GIN COMPANY LTD. was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11183798

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 1 April 2023 - 31 May 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 18 September 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by 2 October 2025
For period ending 18 September 2025
Contact
Address

Backridge Farm Business Centre Twitter Lane Clitheroe, BB7 3LQ,

Previous Addresses

19 Little Lane Longridge Preston Lancashire PR3 3NS United Kingdom
From: 2 February 2018To: 11 October 2023
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOORE, David John

Active
Twitter Lane, ClitheroeBB7 3LQ
Born June 1970
Director
Appointed 20 Oct 2023

PENDLE WITCH DISTILLERY LIMITED

Active
Ainsworth Street, BlackburnBB1 6AY
Corporate director
Appointed 01 Oct 2023

HEXLEY, Philip, Dr

Resigned
Twitter Lane, ClitheroeBB7 3LQ
Born September 1983
Director
Appointed 01 Oct 2023
Resigned 31 Oct 2023

MOYES, Justine Danielle

Resigned
Little Lane, PrestonPR3 3NS
Born May 1987
Director
Appointed 02 Feb 2018
Resigned 01 Oct 2023

MOYES, Lucas

Resigned
Little Lane, PrestonPR3 3NS
Born August 1986
Director
Appointed 02 Feb 2018
Resigned 01 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Pendle Witch Distillery Limited

Active
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023

Mrs Justine Danielle Moyes

Ceased
Little Lane, PrestonPR3 3NS
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 02 Feb 2018
Ceased 01 Oct 2023

Mr Lucas Moyes

Ceased
Little Lane, PrestonPR3 3NS
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 02 Feb 2018
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
11 October 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Incorporation Company
2 February 2018
NEWINCIncorporation