SILVERSTONE DISTILLERY LTD

Register to unlock more data on OkredoRegister

SILVERSTONE DISTILLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12019104

Incorporation date

28/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12019104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 12019104 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon10/11/2025
Termination of appointment of Muhammad Owais Mukarram as a director on 2025-11-04
dot icon10/11/2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 2025-11-04
dot icon20/08/2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20
dot icon20/08/2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-20
dot icon13/08/2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13
dot icon13/08/2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Muhammad Owais Mukarram on 2025-08-13
dot icon02/07/2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2025-07-02
dot icon02/07/2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2025-07-02
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from #3504, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon10/10/2024
Registered office address changed from 1 Market Place Brackley NN13 7AB England to #3504, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-10-10
dot icon04/10/2024
Notification of Matthew Parry as a person with significant control on 2024-09-04
dot icon04/10/2024
Appointment of Mr Matthew Parry as a director on 2024-10-04
dot icon04/10/2024
Cessation of Joe Richard Mayhew as a person with significant control on 2024-10-04
dot icon04/10/2024
Termination of appointment of Joe Richard Mayhew as a director on 2024-10-04
dot icon18/06/2024
Registered office address changed from 4 Green Lane Silverstone Towcester Northamptonshire NN12 8ES United Kingdom to 1 Market Place Brackley NN13 7AB on 2024-06-18
dot icon18/06/2024
Termination of appointment of Stephen Mark Hancock as a director on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon18/06/2024
Cessation of Stephen Mark Hancock as a person with significant control on 2024-06-17
dot icon18/06/2024
Notification of Joe Richard Mayhew as a person with significant control on 2024-06-17
dot icon28/03/2024
Micro company accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-05-31
dot icon19/01/2023
Termination of appointment of Alexander James Bisset as a director on 2023-01-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.86K
-
0.00
59.24K
-
2022
7
49.59K
-
0.00
-
-
2023
14
58.82K
-
0.00
-
-
2023
14
58.82K
-
0.00
-
-

Employees

2023

Employees

14 Ascended100 % *

Net Assets(GBP)

58.82K £Ascended18.60 % *

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 Matthew Parry
Director
04/10/2024 - 09/05/2025
394
Mayhew, Joe Richard
Director
08/07/2021 - 04/10/2024
7
Hancock, Stephen Mark
Director
28/05/2019 - 18/06/2024
3
Bisset, Alexander James
Director
08/07/2021 - 20/01/2023
2
Mukarram, Muhammad Owais
Director
02/07/2025 - 04/11/2025
63

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SILVERSTONE DISTILLERY LTD

SILVERSTONE DISTILLERY LTD is an(a) Active company incorporated on 28/05/2019 with the registered office located at 4385, 12019104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of SILVERSTONE DISTILLERY LTD?

toggle

SILVERSTONE DISTILLERY LTD is currently Active. It was registered on 28/05/2019 .

Where is SILVERSTONE DISTILLERY LTD located?

toggle

SILVERSTONE DISTILLERY LTD is registered at 4385, 12019104 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SILVERSTONE DISTILLERY LTD do?

toggle

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

How many employees does SILVERSTONE DISTILLERY LTD have?

toggle

SILVERSTONE DISTILLERY LTD had 14 employees in 2023.

What is the latest filing for SILVERSTONE DISTILLERY LTD?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 12019104 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.