BELFAST DISTILLERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELFAST DISTILLERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604784

Incorporation date

18/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mcconnell's Distillery, Crumlin Road Gaol, 53-55 Crumlin Road, Belfast BT14 6STCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2010)
dot icon10/04/2026
Replacement Filing for the appointment of Michael V Cheek as a director
dot icon31/12/2025
Replacement filing of SH01 - 04/11/25 Statement of Capital gbp 18133285.5080
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon25/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon11/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon05/09/2024
Registration of charge NI6047840008, created on 2024-09-04
dot icon19/08/2024
Registration of charge NI6047840007, created on 2024-08-07
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Memorandum and Articles of Association
dot icon14/05/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon19/03/2024
Registration of charge NI6047840006, created on 2024-03-12
dot icon22/02/2024
Registered office address changed from Mc Connell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mc Connell's Distillery Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st on 2024-02-22
dot icon22/02/2024
Registered office address changed from Mc Connell's Distillery Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery, Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st on 2024-02-22
dot icon12/02/2024
Registered office address changed from Mcconnell's Distillery 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 2024-02-12
dot icon12/02/2024
Registered office address changed from Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 2024-02-12
dot icon12/02/2024
Registered office address changed from Mcconnell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st Northern Ireland to Mc Connell's Distillery Crumlin Road Goal 53-55 Crumlin Road Belfast BT14 6st on 2024-02-12
dot icon10/02/2024
Registered office address changed from Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG Northern Ireland to Mcconnell's Distillery 53-55 Crumlin Road Belfast BT14 6st on 2024-02-10
dot icon08/02/2024
Director's details changed for Mr James J. Ammeen on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr James J. Ammeen on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Joseph Raymond Babiec on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr William Jr. Bocra on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Michael V Cheek on 2024-02-08
dot icon08/12/2023
Registration of charge NI6047840005, created on 2023-12-05
dot icon24/11/2023
Director's details changed
dot icon23/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon08/11/2023
Change of details for a person with significant control
dot icon07/11/2023
Director's details changed for Mr James J. Ammeen on 2023-10-01
dot icon07/11/2023
Director's details changed for Mr Joseph Raymond Babiec on 2023-10-01
dot icon07/11/2023
Director's details changed for Mr William Jr. Bocra on 2023-10-01
dot icon07/11/2023
Change of details for Mr James Ammeen as a person with significant control on 2023-10-01
dot icon07/11/2023
Change of details for Mr Joseph Raymond Babiec as a person with significant control on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Satisfaction of charge NI6047840001 in full
dot icon18/04/2023
Registration of charge NI6047840003, created on 2023-04-14
dot icon18/04/2023
Registration of charge NI6047840004, created on 2023-04-14
dot icon15/12/2022
Director's details changed for Mr James J. Ammeen on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr William Jr. Bocra on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-10-18 with updates
dot icon13/12/2022
Registration of a charge with Charles court order to extend. Charge code NI6047840002, created on 2022-08-11
dot icon19/10/2022
Registration of charge NI6047840001, created on 2022-10-14
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Second filing of Confirmation Statement dated 2021-10-18
dot icon29/06/2022
Statement of capital following an allotment of shares on 2021-09-08
dot icon21/06/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/11/2021
Cessation of Mark Fuller as a person with significant control on 2021-10-18
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/08/2020
Director's details changed for Mr Michael V Cheek on 2020-08-26
dot icon07/08/2020
Appointment of Mr Michael V Cheek as a director on 2020-07-20
dot icon07/08/2020
Termination of appointment of Mark Benton Fuller as a director on 2020-03-25
dot icon21/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon11/11/2019
Change of share class name or designation
dot icon11/11/2019
Cancellation of shares. Statement of capital on 2019-08-05
dot icon11/11/2019
Consolidation of shares on 2019-08-07
dot icon11/11/2019
Resolutions
dot icon11/11/2019
Solvency Statement dated 04/08/19
dot icon11/11/2019
Resolutions
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/06/2019
Notification of William Jr Bocra as a person with significant control on 2019-05-06
dot icon24/06/2019
Notification of Joseph Raymond Babiec as a person with significant control on 2019-05-06
dot icon24/06/2019
Notification of James Ammeen as a person with significant control on 2019-05-06
dot icon24/06/2019
Change of details for Mark Fuller as a person with significant control on 2019-05-06
dot icon05/06/2019
Resolutions
dot icon14/05/2019
Appointment of Mr James J. Ammeen as a director on 2019-05-06
dot icon14/05/2019
Appointment of Mr William Jr. Bocra as a director on 2019-05-06
dot icon28/03/2019
Registered office address changed from C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG on 2019-03-28
dot icon18/12/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/12/2018
Director's details changed for Mr Joseph Raymond Babiec on 2018-10-18
dot icon21/08/2018
Director's details changed for Mr Joseph Raymond Babiec on 2018-08-21
dot icon02/07/2018
Termination of appointment of Peter Martin Lavery as a director on 2018-07-02
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Registered office address changed from Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland to C/O Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 2018-04-16
dot icon16/04/2018
Registered office address changed from Royston House 34 Upper Queen Street Belfast BT1 6FD Northern Ireland to Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 2018-04-16
dot icon28/02/2018
Resolutions
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon14/02/2018
Appointment of Mr Joseph Raymond Babiec as a director on 2018-02-02
dot icon14/02/2018
Appointment of Mr Mark Benton Fuller as a director on 2018-02-02
dot icon15/12/2017
Confirmation statement made on 2017-10-18 with updates
dot icon15/12/2017
Cessation of Simon Keith Ray as a person with significant control on 2016-10-31
dot icon15/12/2017
Cessation of Peter Martin Lavery as a person with significant control on 2016-10-31
dot icon24/10/2017
Notification of Mark Fuller as a person with significant control on 2016-10-31
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Total exemption small company accounts made up to 2015-10-31
dot icon20/12/2016
Current accounting period shortened from 2016-03-31 to 2015-10-31
dot icon20/12/2016
Registered office address changed from A Wing Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6st to Royston House 34 Upper Queen Street Belfast BT1 6FD on 2016-12-20
dot icon05/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/11/2016
Termination of appointment of Michael Desmond Morris as a director on 2016-10-31
dot icon19/10/2016
Memorandum and Articles of Association
dot icon19/10/2016
Resolutions
dot icon03/02/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Termination of appointment of Simon Keith Ray as a director on 2015-06-12
dot icon15/07/2015
Appointment of Mr Michael Desmond Morris as a director on 2015-07-15
dot icon19/06/2015
Termination of appointment of Peter Wyse as a director on 2015-06-15
dot icon11/06/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon03/06/2015
Resolutions
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon14/05/2015
Certificate of change of name
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon13/05/2015
Sub-division of shares on 2015-05-08
dot icon13/05/2015
Termination of appointment of Seán Lavery as a secretary on 2015-04-27
dot icon13/05/2015
Termination of appointment of Sean Gerard Lavery as a director on 2015-04-27
dot icon13/05/2015
Appointment of Peter Wyse as a director on 2015-05-08
dot icon13/05/2015
Appointment of Mr Simon Keith Ray as a director on 2015-05-08
dot icon13/05/2015
Change of name notice
dot icon17/04/2015
Registered office address changed from 8 Station Road Craigavad Holywood BT18 0BP to A Wing Crumlin Road Gaol 53-55 Crumlin Road Belfast BT14 6ST on 2015-04-17
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon31/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon02/02/2011
Appointment of Seán Lavery as a secretary
dot icon18/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.24M
-
0.00
196.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Raymond Babiec
Director
02/02/2018 - Present
-
Ray, Simon Keith
Director
08/05/2015 - 12/06/2015
9
Bocra, William Jr.
Director
06/05/2019 - Present
2
Ammeen, James J.
Director
06/05/2019 - Present
-
Cheek, Michael V
Director
20/07/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST DISTILLERY COMPANY LIMITED

BELFAST DISTILLERY COMPANY LIMITED is an(a) Active company incorporated on 18/10/2010 with the registered office located at Mcconnell's Distillery, Crumlin Road Gaol, 53-55 Crumlin Road, Belfast BT14 6ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST DISTILLERY COMPANY LIMITED?

toggle

BELFAST DISTILLERY COMPANY LIMITED is currently Active. It was registered on 18/10/2010 .

Where is BELFAST DISTILLERY COMPANY LIMITED located?

toggle

BELFAST DISTILLERY COMPANY LIMITED is registered at Mcconnell's Distillery, Crumlin Road Gaol, 53-55 Crumlin Road, Belfast BT14 6ST.

What does BELFAST DISTILLERY COMPANY LIMITED do?

toggle

BELFAST DISTILLERY COMPANY LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BELFAST DISTILLERY COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Replacement Filing for the appointment of Michael V Cheek as a director.