DISTIL PLC

Register to unlock more data on OkredoRegister

DISTIL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727483

Incorporation date

05/03/1999

Size

Group

Contacts

Registered address

Registered address

201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon09/02/2026
Appointment of Mr Philip Brendan Naughton as a director on 2026-02-02
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon15/10/2025
Resolutions
dot icon06/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/02/2025
Statement of capital following an allotment of shares on 2024-10-11
dot icon05/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon07/01/2025
Appointment of Adebola Tolulope Adebo as a director on 2025-01-01
dot icon07/01/2025
Appointment of Ms Sarah Claire Kingsbury as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Roland Andreas Grain as a director on 2024-12-31
dot icon19/10/2024
Resolutions
dot icon17/07/2024
Resolutions
dot icon21/06/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/12/2023
Resolutions
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon25/08/2023
Termination of appointment of Michael Colvin Keiller as a director on 2023-08-03
dot icon10/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/08/2023
Resolutions
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon14/10/2022
Termination of appointment of Kate O'connell as a director on 2022-10-14
dot icon19/07/2022
Resolutions
dot icon05/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/05/2022
Termination of appointment of One Advisory Limited as a secretary on 2022-05-12
dot icon20/05/2022
Appointment of Mr Shaun Claydon as a secretary on 2022-05-12
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon21/08/2021
Resolutions
dot icon09/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/07/2021
Appointment of Mr Michael Colvin Keiller as a director on 2021-07-01
dot icon08/02/2021
Second filing for the appointment of Kate O'connell as a director
dot icon29/01/2021
Director's details changed for Mrs Kate O'connell on 2021-01-01
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon05/01/2021
Appointment of Mr Roland Andreas Grain as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mrs Kate O'connell as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Mark Philip Wyndham Quinn as a director on 2021-01-01
dot icon05/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of a secretary
dot icon29/09/2020
Termination of appointment of Liam O'donoghue as a secretary on 2020-09-28
dot icon28/09/2020
Appointment of One Advisory Limited as a secretary on 2020-09-28
dot icon11/09/2020
Resolutions
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon23/07/2019
Resolutions
dot icon17/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon16/07/2018
Resolutions
dot icon14/06/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon13/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon30/05/2017
Statement of capital following an allotment of shares on 2016-09-02
dot icon25/05/2017
Statement of capital following an allotment of shares on 2016-03-11
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with no updates
dot icon21/03/2017
Statement of capital following an allotment of shares on 2015-01-25
dot icon21/03/2017
Statement of capital following an allotment of shares on 2016-03-10
dot icon05/08/2016
Resolutions
dot icon21/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 no member list
dot icon21/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/07/2015
Resolutions
dot icon19/06/2015
Auditor's resignation
dot icon17/03/2015
Annual return made up to 2015-03-05 no member list
dot icon17/03/2015
Secretary's details changed for Mr Liam O'donoghue on 2015-03-17
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon12/02/2015
Registered office address changed from 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2015-02-12
dot icon12/02/2015
Appointment of Mr Shaun Claydon as a director on 2015-01-29
dot icon12/02/2015
Appointment of Mr Liam O'donoghue as a secretary on 2015-01-29
dot icon12/02/2015
Termination of appointment of Sarah Elizabeth Bertolotti as a director on 2015-01-29
dot icon12/02/2015
Termination of appointment of Sarah Elizabeth Bertolotti as a secretary on 2015-01-29
dot icon12/02/2015
Registered office address changed from Cardinal House 3Rd Floor, Albemarle Street 39/40 Albemarle Street London W1S 4TE to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2015-02-12
dot icon28/11/2014
Resolutions
dot icon15/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/06/2014
Auditor's resignation
dot icon28/04/2014
Certificate of change of name
dot icon07/04/2014
Annual return made up to 2014-03-05 no member list
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-03-05 no member list
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon09/11/2012
Sub-division of shares on 2012-10-16
dot icon09/11/2012
Resolutions
dot icon05/10/2012
Resolutions
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-03-05 no member list
dot icon29/05/2012
Secretary's details changed for Sarah Elizabeth Bertolotti on 2011-12-09
dot icon29/05/2012
Director's details changed for Sarah Elizabeth Bertolotti on 2011-12-09
dot icon29/05/2012
Director's details changed for Mr Mark Philip Wyndham Quinn on 2011-12-09
dot icon29/05/2012
Director's details changed for Mr Donald Colin Goulding on 2011-12-09
dot icon03/01/2012
Registered office address changed from 202 Fulham Road London SW10 9PJ on 2012-01-03
dot icon02/01/2012
Termination of appointment of Richard Ambler as a director
dot icon08/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/07/2011
Resolutions
dot icon16/06/2011
Annual return made up to 2011-03-05 with bulk list of shareholders
dot icon03/06/2011
Termination of appointment of William Phillips as a director
dot icon03/06/2011
Termination of appointment of William Phillips as a secretary
dot icon03/06/2011
Termination of appointment of Colin Campbell as a director
dot icon03/06/2011
Termination of appointment of William Banks as a director
dot icon22/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/07/2010
Appointment of Sarah Elizabeth Bertolotti as a director
dot icon23/07/2010
Resolutions
dot icon14/07/2010
Appointment of Mr Mark Philip Wyndham Quinn as a director
dot icon14/07/2010
Appointment of Donald Colin Goulding as a director
dot icon14/07/2010
Appointment of Sarah Elizabeth Bertolotti as a secretary
dot icon23/03/2010
Annual return made up to 2010-03-05 with bulk list of shareholders
dot icon08/08/2009
Resolutions
dot icon04/08/2009
Certificate of change of name
dot icon16/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 05/03/09; bulk list available separately
dot icon23/02/2009
Reduction of iss capital and minute (oc) \gbp ic 877585/877585
dot icon23/02/2009
Certificate of cancellation of share premium account
dot icon15/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/07/2008
Resolutions
dot icon08/04/2008
Return made up to 05/03/08; bulk list available separately
dot icon02/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Return made up to 05/03/07; bulk list available separately
dot icon12/02/2007
Resolutions
dot icon12/02/2007
Resolutions
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon12/07/2006
New director appointed
dot icon06/07/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 05/03/06; bulk list available separately
dot icon28/03/2006
Ad 14/03/06--------- £ si [email protected]=42638 £ ic 671156/713794
dot icon10/03/2006
Ad 15/12/05--------- £ si [email protected]=5902 £ ic 665254/671156
dot icon10/03/2006
Ad 17/01/06--------- £ si [email protected]=6578 £ ic 658676/665254
dot icon05/01/2006
Ad 25/11/05--------- £ si [email protected]=4240 £ ic 654436/658676
dot icon02/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 05/03/05; bulk list available separately
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon18/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 05/03/04; bulk list available separately
dot icon02/03/2004
Ad 20/01/04--------- £ si [email protected]=506673 £ ic 147763/654436
dot icon02/03/2004
Resolutions
dot icon02/03/2004
£ nc 250000/1050000 15/01/04
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon20/01/2004
Certificate of change of name
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon31/12/2003
Prospectus
dot icon15/09/2003
Secretary resigned
dot icon07/09/2003
New secretary appointed;new director appointed
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon18/06/2003
Group of companies' accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 05/03/03; bulk list available separately
dot icon13/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/07/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon28/03/2002
Return made up to 05/03/02; bulk list available separately
dot icon16/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/07/2001
New director appointed
dot icon16/05/2001
Return made up to 05/03/01; full list of members
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Prospectus
dot icon19/02/2001
Full group accounts made up to 2000-03-31
dot icon13/02/2001
£ nc 200000/250000 09/02/01
dot icon09/02/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/02/2001
Declaration on reregistration from private to PLC
dot icon09/02/2001
Balance Sheet
dot icon09/02/2001
Auditor's statement
dot icon09/02/2001
Auditor's report
dot icon09/02/2001
Re-registration of Memorandum and Articles
dot icon09/02/2001
Application for reregistration from private to PLC
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon30/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Ad 16/01/01--------- £ si [email protected]=50 £ ic 36251/36301
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Registered office changed on 23/01/01 from: 4 aztec row berners road london N1 0PW
dot icon09/01/2001
Nc inc already adjusted 18/12/00
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon24/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
New director appointed
dot icon27/03/2000
Return made up to 05/03/00; full list of members
dot icon22/12/1999
Ad 25/06/99--------- £ si [email protected]=4888 £ ic 31363/36251
dot icon22/12/1999
Ad 25/06/99--------- £ si [email protected]=782 £ ic 30581/31363
dot icon22/12/1999
Ad 25/06/99--------- £ si [email protected]=4106 £ ic 26475/30581
dot icon29/10/1999
New director appointed
dot icon02/09/1999
Ad 02/06/99--------- £ si [email protected]=25663 £ ic 812/26475
dot icon02/09/1999
Ad 22/06/99--------- £ si [email protected]=810 £ ic 2/812
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
S-div 01/04/99
dot icon09/06/1999
£ nc 1000/50000 01/04/99
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Certificate of change of name
dot icon05/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naughton, Philip Brendan
Director
02/02/2026 - Present
1
Kingsbury, Sarah Claire
Director
01/01/2025 - Present
2
Adebo, Adebola Tolulope
Director
01/01/2025 - Present
1
Grain, Roland Andreas
Director
01/01/2021 - 31/12/2024
6
Dorman, Mark Jocelyn
Director
01/04/1999 - 17/04/2002
9

Persons with Significant Control

1
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 DISTIL PLC

DISTIL PLC is an(a) Active company incorporated on 05/03/1999 with the registered office located at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT. There are currently 5 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 DISTIL PLC?

toggle

DISTIL PLC is currently Active. It was registered on 05/03/1999 .

Where is DISTIL PLC located?

toggle

DISTIL PLC is registered at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT.

What does DISTIL PLC do?

toggle

DISTIL PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DISTIL PLC?

toggle

The latest filing was on 09/02/2026: Appointment of Mr Philip Brendan Naughton as a director on 2026-02-02.