Background WavePink WaveYellow Wave

ELLERS FARM DISTILLERY LIMITED (12937552)

ELLERS FARM DISTILLERY LIMITED (12937552) is an active UK company. incorporated on 8 October 2020. with registered office in York. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. ELLERS FARM DISTILLERY LIMITED has been registered for 5 years. Current directors include FELDMAN, Steven Lorne, FRASER, Christopher Neil, KING, Nicholas Anthony and 1 others.

Company Number
12937552
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
Ellers Farm Distillery Buttercrambe Road, York, YO41 1AR
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FELDMAN, Steven Lorne, FRASER, Christopher Neil, KING, Nicholas Anthony, ROSS, Daniel Paul
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERS FARM DISTILLERY LIMITED

ELLERS FARM DISTILLERY LIMITED is an active company incorporated on 8 October 2020 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. ELLERS FARM DISTILLERY LIMITED was registered 5 years ago.(SIC: 11010)

Status

active

Active since 5 years ago

Company No

12937552

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 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 20 October 2025 (6 months ago)

Next Due

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

Ellers Farm Distillery Buttercrambe Road Stamford Bridge York, YO41 1AR,

Previous Addresses

, 33 Park Place, Leeds, LS1 2RY, England
From: 8 October 2020To: 7 April 2021
Timeline

39 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Director Joined
Aug 23
Director Left
Sept 23
Funding Round
Oct 23
Director Joined
Feb 24
Funding Round
Feb 24
New Owner
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Left
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Oct 25
22
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FELDMAN, Steven Lorne

Active
Buttercrambe Road, YorkYO41 1AR
Born March 1962
Director
Appointed 16 Sept 2025

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974
Director
Appointed 12 Mar 2021

KING, Nicholas Anthony

Active
Buttercrambe Road, YorkYO41 1AR
Born May 1973
Director
Appointed 22 Aug 2023

ROSS, Daniel Paul

Active
Oxendon Street, LondonSW1Y 4EL
Born February 1979
Director
Appointed 13 Nov 2024

KING, Nicholas Anthony

Resigned
Park Place, LeedsLS1 2RY
Secretary
Appointed 08 Oct 2020
Resigned 07 Apr 2021

BRAITHWAITE, Andrew Carl

Resigned
Buttercrambe Road, YorkYO41 1AR
Born September 1973
Director
Appointed 08 Oct 2020
Resigned 29 Sept 2023

GIBBONS, Sean

Resigned
Buttercrambe Road, YorkYO41 1AR
Born August 1983
Director
Appointed 13 Nov 2024
Resigned 16 Sept 2025

HAYES, Duncan Neville

Resigned
Buttercrambe Road, YorkYO41 1AR
Born January 1966
Director
Appointed 06 Feb 2024
Resigned 13 Nov 2024

KING, Nicholas Anthony

Resigned
Park Place, LeedsLS1 2RY
Born May 1973
Director
Appointed 08 Oct 2020
Resigned 07 Apr 2021

WOODS, William Buxton

Resigned
Park Place, LeedsLS1 2RY
Born June 1966
Director
Appointed 08 Oct 2020
Resigned 07 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ricky Dene Gervais

Ceased
Buttercrambe Road, YorkYO41 1AR
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2024
Ceased 05 Jun 2024
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021

Mr William Buxton Woods

Ceased
Park Place, LeedsLS1 2RY
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2020
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Memorandum Articles
10 September 2025
MAMA
Resolution
10 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
24 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
29 March 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Memorandum Articles
18 February 2024
MAMA
Resolution
18 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 September 2021
MAMA
Statement Of Companys Objects
13 September 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 October 2020
NEWINCIncorporation