Background WavePink WaveYellow Wave

THE BRISTOL & BATH DISTILLERY LIMITED (11609078)

THE BRISTOL & BATH DISTILLERY LIMITED (11609078) is an active UK company. incorporated on 8 October 2018. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRISTOL & BATH DISTILLERY LIMITED has been registered for 7 years. Current directors include ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo and 2 others.

Company Number
11609078
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
87-89 Park Street, Bristol, BS1 5PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABABEI, Ioana Simona, KILSHAW, Scott Matthew, STOCKER, James Alonzo, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL & BATH DISTILLERY LIMITED

THE BRISTOL & BATH DISTILLERY LIMITED is an active company incorporated on 8 October 2018 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRISTOL & BATH DISTILLERY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11609078

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

87-89 Park Street Bristol, BS1 5PW,

Previous Addresses

10 Margaret Street London W1W 8RL England
From: 20 July 2020To: 30 September 2020
The Sovereign Distillery Wilson Road Liverpool L36 6AD United Kingdom
From: 8 October 2018To: 20 July 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 19
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ABABEI, Ioana Simona

Active
Park Street, BristolBS1 5PW
Born October 1990
Director
Appointed 09 Sept 2024

KILSHAW, Scott Matthew

Active
Park Street, BristolBS1 5PW
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
Park Street, BristolBS1 5PW
Born June 1974
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Park Street, BristolBS1 5PW
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Park Street, BristolBS1 5PW
Born February 1969
Director
Appointed 08 Oct 2018
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
1st 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 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Park Street, BristolBS1 5PW
Born November 1965
Director
Appointed 08 Oct 2018
Resigned 31 Jan 2022

Persons with significant control

1

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 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
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
25 July 2022
AP01Appointment 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
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 October 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2018
NEWINCIncorporation