Background WavePink WaveYellow Wave

PENDLE WITCH DISTILLERY LIMITED (12836550)

PENDLE WITCH DISTILLERY LIMITED (12836550) is an active UK company. incorporated on 25 August 2020. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. PENDLE WITCH DISTILLERY LIMITED has been registered for 5 years. Current directors include MOORE, David John.

Company Number
12836550
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MOORE, David John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDLE WITCH DISTILLERY LIMITED

PENDLE WITCH DISTILLERY LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. PENDLE WITCH DISTILLERY LIMITED was registered 5 years ago.(SIC: 11010)

Status

active

Active since 5 years ago

Company No

12836550

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Apr 24
Funding Round
Apr 24
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, David John

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1970
Director
Appointed 25 Aug 2020

HEXLEY, Philip

Resigned
Ainsworth Street, BlackburnBB1 6AY
Secretary
Appointed 26 May 2023
Resigned 07 Dec 2023

Persons with significant control

1

Mr David John Moore

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
9 November 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Incorporation Company
25 August 2020
NEWINCIncorporation