Background WavePink WaveYellow Wave

AD GEFRIN DISTILLERY LIMITED (11729137)

AD GEFRIN DISTILLERY LIMITED (11729137) is an active UK company. incorporated on 17 December 2018. with registered office in Northumberland. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. AD GEFRIN DISTILLERY LIMITED has been registered for 7 years. Current directors include BYERS, Claire, FERGUSON, Alan, FERGUSON, Christopher Alan, Dr and 4 others.

Company Number
11729137
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Northumberland Business Park West, Northumberland, NE23 7RH
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BYERS, Claire, FERGUSON, Alan, FERGUSON, Christopher Alan, Dr, FERGUSON, Eileen Isabel, MURPHY, Benjamin, ROSS, Andrew Robert, RUTHERFORD, Alan Gray, Dr
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD GEFRIN DISTILLERY LIMITED

AD GEFRIN DISTILLERY LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Northumberland. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. AD GEFRIN DISTILLERY LIMITED was registered 7 years ago.(SIC: 11010)

Status

active

Active since 7 years ago

Company No

11729137

LTD Company

Age

7 Years

Incorporated 17 December 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 20 December 2024 (1 year 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Northumberland Business Park West Cramlington Northumberland, NE23 7RH,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Sept 22
Loan Secured
Dec 22
Director Joined
Sept 23
Funding Round
Apr 25
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

FERGUSON, Christopher Alan, Dr

Active
Cramlington, NorthumberlandNE23 7RH
Secretary
Appointed 01 Nov 2021

BYERS, Claire

Active
Cramlington, NorthumberlandNE23 7RH
Born August 1960
Director
Appointed 01 Sept 2023

FERGUSON, Alan

Active
Cramlington, NorthumberlandNE23 7RH
Born November 1954
Director
Appointed 17 Dec 2018

FERGUSON, Christopher Alan, Dr

Active
Cramlington, NorthumberlandNE23 7RH
Born February 1983
Director
Appointed 01 Nov 2021

FERGUSON, Eileen Isabel

Active
Cramlington, NorthumberlandNE23 7RH
Born November 1959
Director
Appointed 17 Dec 2018

MURPHY, Benjamin

Active
Cramlington, NorthumberlandNE23 7RH
Born February 1986
Director
Appointed 01 Nov 2021

ROSS, Andrew Robert

Active
Cramlington, NorthumberlandNE23 7RH
Born June 1982
Director
Appointed 01 Sept 2022

RUTHERFORD, Alan Gray, Dr

Active
Cramlington, NorthumberlandNE23 7RH
Born October 1942
Director
Appointed 16 May 2022

Persons with significant control

2

Mr Alan Ferguson

Active
Cramlington, NorthumberlandNE23 7RH
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018

Mrs Eileen Isabel Ferguson

Active
Cramlington, NorthumberlandNE23 7RH
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation