CAMBRIDGE DISTILLERY LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE DISTILLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07688037

Incorporation date

30/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambridge Distillery 20 High Street, Grantchester, Cambridge CB3 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2025
Termination of appointment of Hannah Jayne Green as a secretary on 2025-11-18
dot icon14/07/2025
Change of details for Ms Lucy Nadine Lowe as a person with significant control on 2024-07-25
dot icon14/07/2025
Change of details for Mr William John Lowe as a person with significant control on 2024-04-25
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon13/05/2024
Cessation of Diageo Dv Limited as a person with significant control on 2024-04-25
dot icon09/05/2024
Cancellation of shares. Statement of capital on 2024-04-25
dot icon09/05/2024
Purchase of own shares.
dot icon09/04/2024
Termination of appointment of Kai John Reeves as a director on 2024-04-09
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon22/08/2022
Appointment of Miss Hannah Jayne Green as a secretary on 2022-08-11
dot icon22/08/2022
Appointment of Mr Kai John Reeves as a director on 2022-08-11
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon15/07/2022
Change of details for Diageo Dv Limited as a person with significant control on 2021-09-23
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon15/02/2022
Sub-division of shares on 2022-01-27
dot icon29/09/2021
Change of share class name or designation
dot icon27/09/2021
Particulars of variation of rights attached to shares
dot icon23/09/2021
Resolutions
dot icon23/09/2021
Memorandum and Articles of Association
dot icon23/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon23/07/2021
Change of details for Diageo Dv Limited as a person with significant control on 2021-06-30
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon22/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon11/05/2020
Director's details changed for Mr William John Lowe on 2020-05-11
dot icon11/05/2020
Director's details changed for Ms Lucy Nadine Lowe on 2020-05-11
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon07/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-24
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon23/09/2019
Statement by Directors
dot icon23/09/2019
Statement of capital on 2019-09-23
dot icon23/09/2019
Solvency Statement dated 02/09/19
dot icon23/09/2019
Resolutions
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/07/2018
Change of details for Diageo Dv Limited as a person with significant control on 2018-02-21
dot icon16/04/2018
Registered office address changed from 32 Station Road Histon Cambridge CB24 9LQ to Cambridge Distillery 20 High Street Grantchester Cambridge CB3 9NF on 2018-04-16
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2018
Notification of Diageo Dv Limited as a person with significant control on 2017-04-11
dot icon21/02/2018
Change of details for Mr William John Lowe as a person with significant control on 2018-02-13
dot icon21/02/2018
Notification of Lucy Nadine Lowe as a person with significant control on 2016-04-06
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon29/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/08/2017
Sub-division of shares on 2017-04-11
dot icon25/07/2017
Resolutions
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon14/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 32 Station Road Histon Cambridge CB24 9LQ United Kingdom on 2012-07-23
dot icon23/07/2012
Registered office address changed from 6 Park Lane Histon Cambridge CB24 9EH United Kingdom on 2012-07-23
dot icon30/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.28M
-
0.00
655.64K
-
2022
27
1.06M
-
0.00
601.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Lucy Nadine
Director
30/06/2011 - Present
1
Green, Hannah Jayne
Secretary
11/08/2022 - 18/11/2025
-
Lowe, William John
Director
30/06/2011 - Present
4
Reeves, Kai John
Director
11/08/2022 - 09/04/2024
6

Persons with Significant Control

3
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 CAMBRIDGE DISTILLERY LTD

CAMBRIDGE DISTILLERY LTD is an(a) Active company incorporated on 30/06/2011 with the registered office located at Cambridge Distillery 20 High Street, Grantchester, Cambridge CB3 9NF. There are currently 2 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 CAMBRIDGE DISTILLERY LTD?

toggle

CAMBRIDGE DISTILLERY LTD is currently Active. It was registered on 30/06/2011 .

Where is CAMBRIDGE DISTILLERY LTD located?

toggle

CAMBRIDGE DISTILLERY LTD is registered at Cambridge Distillery 20 High Street, Grantchester, Cambridge CB3 9NF.

What does CAMBRIDGE DISTILLERY LTD do?

toggle

CAMBRIDGE DISTILLERY LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE DISTILLERY LTD?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-06-30.