THE WILTSHIRE DISTILLING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE WILTSHIRE DISTILLING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13004479

Incorporation date

09/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Witchmark Distillery, Fonthill Bishop, Salisbury SP3 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2021)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/01/2026
Confirmation statement made on 2025-11-09 with updates
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon12/12/2025
Cessation of Alasdair Dermot Torquil Large as a person with significant control on 2025-12-08
dot icon12/12/2025
Cessation of Alistair Munro as a person with significant control on 2025-12-08
dot icon12/12/2025
Cessation of Jonathan Henry Carson as a person with significant control on 2025-12-08
dot icon24/10/2025
Notification of Mark Bilbe as a person with significant control on 2024-01-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Memorandum and Articles of Association
dot icon05/09/2025
Resolutions
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon09/04/2025
Appointment of Mr Mark Bilbe as a director on 2025-04-03
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon17/01/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Registration of charge 130044790002, created on 2024-08-21
dot icon15/06/2024
Resolutions
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/12/2023
Registration of charge 130044790001, created on 2023-11-29
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom to Witchmark Distillery Fonthill Bishop Salisbury SP3 5SF on 2023-06-20
dot icon15/01/2023
Confirmation statement made on 2022-11-09 with updates
dot icon12/01/2023
Confirmation statement made on 2022-11-08 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-11-09
dot icon12/01/2023
Director's details changed for Mrs Caroline May Geraedts-Espey on 2022-07-30
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon30/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-08
dot icon17/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon13/04/2021
Registered office address changed from , Pythouse Workshops West Hatch, Tisbury, Salisbury, Wiltshire, SP3 6PA, United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2021-04-13
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
09/11/2026
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
0
6.18K
-
0.00
820.83K
-
2022
3
1.32M
-
0.00
1.36M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Alistair
Director
09/11/2020 - Present
8
Espey, James Stuart
Director
20/06/2022 - Present
23
Bancroft, Richard Lee
Director
20/06/2022 - Present
7
Large, Alasdair Dermot Torquil
Director
09/11/2020 - Present
2
Jamison, Antonia Alexandra
Director
20/06/2022 - Present
15

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

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 THE WILTSHIRE DISTILLING COMPANY LIMITED

THE WILTSHIRE DISTILLING COMPANY LIMITED is an(a) Active company incorporated on 09/11/2020 with the registered office located at Witchmark Distillery, Fonthill Bishop, Salisbury SP3 5SF. There are currently 9 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 THE WILTSHIRE DISTILLING COMPANY LIMITED?

toggle

THE WILTSHIRE DISTILLING COMPANY LIMITED is currently Active. It was registered on 09/11/2020 .

Where is THE WILTSHIRE DISTILLING COMPANY LIMITED located?

toggle

THE WILTSHIRE DISTILLING COMPANY LIMITED is registered at Witchmark Distillery, Fonthill Bishop, Salisbury SP3 5SF.

What does THE WILTSHIRE DISTILLING COMPANY LIMITED do?

toggle

THE WILTSHIRE DISTILLING COMPANY LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for THE WILTSHIRE DISTILLING COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.