Background WavePink WaveYellow Wave

BOTTLERS & DISTILLERS (WALES) LIMITED (11306361)

BOTTLERS & DISTILLERS (WALES) LIMITED (11306361) is an active UK company. incorporated on 12 April 2018. with registered office in Pontyclun. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BOTTLERS & DISTILLERS (WALES) LIMITED has been registered for 8 years. Current directors include FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane and 4 others.

Company Number
11306361
Status
active
Type
ltd
Incorporated
12 April 2018
Age
8 years
Address
Leekes Ltd, Pontyclun, CF72 8PN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane, LEEKE, Matthew Winston, LEEKE, Stephen James, LITTLEJOHN, Joanna Elizabeth, MARTIN, Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLERS & DISTILLERS (WALES) LIMITED

BOTTLERS & DISTILLERS (WALES) LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Pontyclun. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BOTTLERS & DISTILLERS (WALES) LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11306361

LTD Company

Age

8 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Leekes Ltd Mwyndy Industrial Estate Pontyclun, CF72 8PN,

Previous Addresses

2 the Paddock Cowbridge CF71 7EJ Wales
From: 12 April 2018To: 13 March 2019
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Sept 23
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

LEEKE, Matthew Winston

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Secretary
Appointed 20 May 2022

FOWLER, Michael Alun

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born November 1965
Director
Appointed 08 Mar 2019

LEEKE, Christopher Llewellyn

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born March 1980
Director
Appointed 30 Mar 2021

LEEKE, Emma Jane

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born May 1969
Director
Appointed 31 Mar 2021

LEEKE, Matthew Winston

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born September 1981
Director
Appointed 03 Apr 2023

LEEKE, Stephen James

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born December 1970
Director
Appointed 08 Mar 2019

LITTLEJOHN, Joanna Elizabeth

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born March 1973
Director
Appointed 31 Mar 2021

MARTIN, Peter

Active
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born May 1968
Director
Appointed 31 Mar 2021

MALLOWS, Rhys Andrew

Resigned
CowbridgeCF71 7EJ
Secretary
Appointed 12 Apr 2018
Resigned 30 Mar 2021

BEDDOE, Paul Stephen

Resigned
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born January 1958
Director
Appointed 05 May 2021
Resigned 26 Sept 2023

MALLOWS, Andrew Bernard

Resigned
CowbridgeCF71 7EJ
Born January 1965
Director
Appointed 12 Apr 2018
Resigned 30 Mar 2021

MALLOWS, Rhys Andrew

Resigned
CowbridgeCF71 7EJ
Born August 1995
Director
Appointed 12 Apr 2018
Resigned 30 Mar 2021

O'SULLIVAN, Nigel

Resigned
Mwyndy Industrial Estate, PontyclunCF72 8PN
Born November 1957
Director
Appointed 08 Mar 2019
Resigned 06 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Mwyndy, PontyclunCF72 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
Mwyndy, PontyclunCF72 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2018
Ceased 31 Dec 2022

Mr Rhys Andrew Mallows

Ceased
CowbridgeCF71 7EJ
Born August 1995

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 21 Oct 2019

Mr Andrew Bernard Mallows

Ceased
CowbridgeCF71 7EJ
Born January 1965

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Incorporation Company
12 April 2018
NEWINCIncorporation