Background WavePink WaveYellow Wave

BELFAST DISTILLERY COMPANY LIMITED (NI604784)

BELFAST DISTILLERY COMPANY LIMITED (NI604784) is an active UK company. incorporated on 18 October 2010. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BELFAST DISTILLERY COMPANY LIMITED has been registered for 15 years. Current directors include AMMEEN, James J., BABIEC, Joseph Raymond, BOCRA, William Jr. and 1 others.

Company Number
NI604784
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Mcconnell's Distillery, Crumlin Road Gaol, Belfast, BT14 6ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
AMMEEN, James J., BABIEC, Joseph Raymond, BOCRA, William Jr., CHEEK, Michael V
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST DISTILLERY COMPANY LIMITED

BELFAST DISTILLERY COMPANY LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BELFAST DISTILLERY COMPANY LIMITED was registered 15 years ago.(SIC: 46342)

Status

active

Active since 15 years ago

Company No

NI604784

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 18 October 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 1 November 2025
For period ending 18 October 2025

Previous Company Names

BELFAST DISTILLERY LIMITED
From: 18 October 2010To: 14 May 2015
Contact
Address

Mcconnell's Distillery, Crumlin Road Gaol 53-55 Crumlin Road Belfast, BT14 6ST,

Previous Addresses

Mc Connell's Distillery Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st Northern Ireland
From: 22 February 2024To: 22 February 2024
Mc Connell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland
From: 12 February 2024To: 22 February 2024
Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland
From: 12 February 2024To: 12 February 2024
Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland
From: 12 February 2024To: 12 February 2024
Mcconnell's Distillery 53-55 Crumlin Road Belfast BT14 6st Northern Ireland
From: 10 February 2024To: 12 February 2024
Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG Northern Ireland
From: 28 March 2019To: 10 February 2024
C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland
From: 16 April 2018To: 28 March 2019
Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland
From: 16 April 2018To: 16 April 2018
Royston House 34 Upper Queen Street Belfast BT1 6FD Northern Ireland
From: 20 December 2016To: 16 April 2018
A Wing Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st
From: 17 April 2015To: 20 December 2016
8 Station Road Craigavad Holywood BT18 0BP
From: 18 October 2010To: 17 April 2015
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 15
Funding Round
May 15
Share Issue
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
New Owner
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Capital Reduction
Nov 19
Share Issue
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 21
Funding Round
Jun 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Funding Round
May 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Funding Round
Nov 24
Funding Round
Nov 25
Funding Round
Dec 25
12
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AMMEEN, James J.

Active
53-55 Crumlin Road, BelfastBT14 6ST
Born August 1939
Director
Appointed 06 May 2019

BABIEC, Joseph Raymond

Active
53-55 Crumlin Road, BelfastBT14 6ST
Born October 1968
Director
Appointed 02 Feb 2018

BOCRA, William Jr.

Active
53-55 Crumlin Road, BelfastBT14 6ST
Born June 1977
Director
Appointed 06 May 2019

CHEEK, Michael V

Active
53-55 Crumlin Road, BelfastBT14 6ST
Born November 1944
Director
Appointed 20 Jul 2020

LAVERY, Seán

Resigned
Station Road, HolywoodBT18 0BP
Secretary
Appointed 05 Jan 2011
Resigned 27 Apr 2015

FULLER, Mark Benton

Resigned
Somerset Street, Belmont
Born September 1953
Director
Appointed 02 Feb 2018
Resigned 25 Mar 2020

LAVERY, Peter Martin

Resigned
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 18 Oct 2010
Resigned 02 Jul 2018

LAVERY, Sean Gerard

Resigned
Station Road, HolywoodBT18 0BP
Born January 1964
Director
Appointed 18 Oct 2010
Resigned 27 Apr 2015

MORRIS, Michael Desmond

Resigned
Crumlin Road Gaol, BelfastBT14 6ST
Born May 1961
Director
Appointed 15 Jul 2015
Resigned 31 Oct 2016

RAY, Simon Keith

Resigned
Crumlin Road Gaol, BelfastBT14 6ST
Born July 1974
Director
Appointed 08 May 2015
Resigned 12 Jun 2015

WYSE, Peter Gerald

Resigned
Crumlin Road Gaol, BelfastBT14 6ST
Born April 1968
Director
Appointed 08 May 2015
Resigned 15 Jun 2015

Persons with significant control

6

3 Active
3 Ceased

Mr William Jr Bocra

Active
West 23rd Street, New York
Born June 1977

Nature of Control

Significant influence or control
Notified 06 May 2019

Mr James Ammeen

Active
Forthriver Business Park, BelfastBT12 7DG
Born August 1939

Nature of Control

Significant influence or control
Notified 06 May 2019

Mr Joseph Raymond Babiec

Active
Forthriver Business Park, BelfastBT12 7DG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 May 2019

Mark Fuller

Ceased
Belmont Street, Belmont
Born September 1953

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 18 Oct 2021

Mr Peter Martin Lavery

Ceased
34 Upper Queen Street, BelfastBT1 6FD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 31 Oct 2016

Mr. Simon Keith Ray

Ceased
34 Upper Queen Street, BelfastBT1 6FD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

121

Replacement Filing Of Director Appointment With Name
10 April 2026
RP01AP01RP01AP01
Legacy
31 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Change Person Director Company
24 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
11 November 2019
SH06Cancellation of Shares
Capital Alter Shares Consolidation
11 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2019
RESOLUTIONSResolutions
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Resolution
5 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Memorandum Articles
19 October 2016
MAMA
Resolution
19 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 June 2015
AA01Change of Accounting Reference Date
Resolution
3 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 May 2015
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Of Name Notice
13 May 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Incorporation Company
18 October 2010
NEWINCIncorporation