Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LAKES DISTILLERY COMPANY PLC
Company Information for

THE LAKES DISTILLERY COMPANY PLC

LOW BARKHOUSE FARM, SETMURTHY, COCKERMOUTH, CUMBRIA, CA13 9SJ,
Company Registration Number
07769363
Public Limited Company
Active

Company Overview

About The Lakes Distillery Company Plc
THE LAKES DISTILLERY COMPANY PLC was founded on 2011-09-12 and has its registered office in Cockermouth. The organisation's status is listed as "Active". The Lakes Distillery Company Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE LAKES DISTILLERY COMPANY PLC
 
Legal Registered Office
LOW BARKHOUSE FARM
SETMURTHY
COCKERMOUTH
CUMBRIA
CA13 9SJ
Other companies in NE3
 
Filing Information
Company Number 07769363
Company ID Number 07769363
Date formed 2011-09-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB122612261  
Last Datalog update: 2024-03-05 14:05:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LAKES DISTILLERY COMPANY PLC

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2011-09-12
PAUL RICHARD CURRIE
Director 2012-05-16
TIMOTHY BAHRAM NEVILLE FARAZMAND
Director 2018-06-01
RICHARD JOHN HUTTON
Director 2018-06-01
NIGEL JOHN MILLS
Director 2013-05-29
PAUL ANTHONY NEEP
Director 2018-06-01
DAVID PETER ROBINSON
Director 2018-06-01
ALAN GRAY RUTHERFORD
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN BALFOUR
Director 2016-02-26 2018-06-01
GILLIAN BOLAM
Director 2014-02-07 2018-06-01
MARK RICHARD HORTON HAIGH
Director 2014-01-10 2018-06-01
BRIAN HENRY JOBLING
Director 2013-11-29 2018-06-01
MORAY BREBNER MARTIN
Director 2014-05-01 2018-06-01
DAVID GEORGE MUTCH
Director 2014-01-10 2018-06-01
CHARLES STEWART SMITH
Director 2014-11-27 2018-06-01
MARTIN GEOFFREY STOKOE
Director 2013-05-29 2018-06-01
GARY JOHN THORNTON
Director 2011-09-12 2018-06-01
PHILIP PETER FERGUSON UPTON
Director 2014-01-10 2018-06-01
SUZANNE JANET LURIE
Director 2015-11-12 2018-01-16
PHILIP MORRIS
Director 2014-05-01 2018-01-16
GEOFFREY MARK HODGSON
Director 2013-05-29 2013-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED TCE QUADRANT 4 GP LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CORNHILL SECRETARIES LIMITED INKO NITO UK LIMITED Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED INKO NITO BROADWICK STREET LTD Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED WILDFIRE ENTERTAINMENT LIMITED Company Secretary 2017-12-06 CURRENT 2012-01-17 Active
CORNHILL SECRETARIES LIMITED AZUMI MANAGEMENT SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST NOMINEE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
CORNHILL SECRETARIES LIMITED RW WENTWORTH UK LIMITED Company Secretary 2017-08-29 CURRENT 2014-08-01 Active
CORNHILL SECRETARIES LIMITED WENTWORTH ROBINSWOOD LIMITED Company Secretary 2017-08-29 CURRENT 2016-04-26 Active
CORNHILL SECRETARIES LIMITED AAP AVIATION MANAGEMENT UK LIMITED Company Secretary 2017-02-28 CURRENT 2015-02-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED P C WANEY IP LIMITED Company Secretary 2017-01-12 CURRENT 2016-12-01 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AVIATOR MCR (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BAHIA (UK) LIMITED Company Secretary 2016-11-24 CURRENT 2004-09-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COYA ANGEL LIMITED Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
CORNHILL SECRETARIES LIMITED EROE LTD Company Secretary 2016-07-11 CURRENT 2015-12-08 Active
CORNHILL SECRETARIES LIMITED DRA GLOBAL LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CORNHILL SECRETARIES LIMITED MILLER METALLURGICAL INTERNATIONAL LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS NOMINEES LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE CLUB LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE RESIDENCES LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE HOTEL LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE PARKING LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED ARDMORE SHIPPING (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED URBANLEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-21 CURRENT 1988-02-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK TRADING LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD RESOURCES TRADING UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MERAKI RESTAURANTS LIMITED Company Secretary 2016-03-10 CURRENT 2016-02-03 Active
CORNHILL SECRETARIES LIMITED BADEN PLACE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
CORNHILL SECRETARIES LIMITED NECTAR HOLDINGS LIMITED Company Secretary 2016-02-29 CURRENT 2006-10-24 Active
CORNHILL SECRETARIES LIMITED VEMAX SHIPPING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CORNHILL SECRETARIES LIMITED AIGAION (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS SHIPMANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
CORNHILL SECRETARIES LIMITED PACIFIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED BALTIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED AVIATOR LGW LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR BHX LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR NCL LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED ICONISYS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PEWDIE UK LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CORNHILL SECRETARIES LIMITED PEWDIE PRODUCTIONS UK LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
CORNHILL SECRETARIES LIMITED WECOLLECT (LONDON) LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
CORNHILL SECRETARIES LIMITED BIMSS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED AVIATOR AIRPORT SERVICES UK LIMITED Company Secretary 2015-05-27 CURRENT 2014-04-04 Liquidation
CORNHILL SECRETARIES LIMITED PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2015-05-06 CURRENT 2010-01-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SJM THREE (NORTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
CORNHILL SECRETARIES LIMITED SJM FOUR (SOUTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED COYA (RESTAURANT) LIMITED Company Secretary 2015-03-16 CURRENT 2011-10-26 Active
CORNHILL SECRETARIES LIMITED HOMEGROUND MANAGEMENT LTD Company Secretary 2015-03-04 CURRENT 2010-07-06 Active
CORNHILL SECRETARIES LIMITED TTI GLOBAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SHOEMAKER NOMINEE LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST GP LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED DNB (UK) LIMITED Company Secretary 2015-02-19 CURRENT 1997-03-27 Active
CORNHILL SECRETARIES LIMITED SHOEMAKER GP LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS INTERNATIONAL LTD Company Secretary 2015-02-06 CURRENT 2014-04-22 Active
CORNHILL SECRETARIES LIMITED GAGE PRODUCTS UK LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
CORNHILL SECRETARIES LIMITED WIGG (HOLDINGS) LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED WIGG INVESTMENTS LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED NORWEGIAN AIR RESOURCES UK LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Liquidation
CORNHILL SECRETARIES LIMITED HACO SWISS FOODS LIMITED Company Secretary 2014-09-29 CURRENT 1952-04-02 Active
CORNHILL SECRETARIES LIMITED MAGNI PARTNERS LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
CORNHILL SECRETARIES LIMITED ANTHER GP LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL NOMINEE LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL GP LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-03 Active
CORNHILL SECRETARIES LIMITED APPSPACE SOLUTIONS LIMITED Company Secretary 2014-07-13 CURRENT 2001-12-31 Active
CORNHILL SECRETARIES LIMITED STL CONTINUUM LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TUVI LOGISTICS LIMITED Company Secretary 2014-06-03 CURRENT 2014-06-03 Liquidation
CORNHILL SECRETARIES LIMITED PRIME INTERACTION LIMITED Company Secretary 2014-05-12 CURRENT 2000-11-06 Active
CORNHILL SECRETARIES LIMITED THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED EXODUS REAL ESTATE LIMITED Company Secretary 2014-04-02 CURRENT 2013-09-18 Liquidation
CORNHILL SECRETARIES LIMITED BUSINESS INSIDER EUROPE LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
CORNHILL SECRETARIES LIMITED SIM SIM INVESTMENTS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TONGAL, LTD. Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET HAYMARKET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET REGENT STREET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED MAPLE NOMINEE LIMITED Company Secretary 2013-10-21 CURRENT 2013-07-23 Active
CORNHILL SECRETARIES LIMITED TIKEHAU CAPITAL UK LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active
CORNHILL SECRETARIES LIMITED TIKEHAU INVESTMENT LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ARCADIA ENERGY UK LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED ROKA ALDWYCH LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
CORNHILL SECRETARIES LIMITED IMX WORLDWIDE LIMITED Company Secretary 2013-06-10 CURRENT 1988-07-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ST. QUINTINS REAL ESTATE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-08
CORNHILL SECRETARIES LIMITED ROKA MAYFAIR LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-07 Active
CORNHILL SECRETARIES LIMITED CONSILIOR PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Liquidation
CORNHILL SECRETARIES LIMITED BRYVAL CO LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
CORNHILL SECRETARIES LIMITED RISAKA LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-02-14
CORNHILL SECRETARIES LIMITED MOORE STEPHENS LATIN AMERICA LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD INVESTMENTS UK LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
CORNHILL SECRETARIES LIMITED ARCADIA ASSET MANAGEMENT LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
CORNHILL SECRETARIES LIMITED EQUESTRIAN EVENT ORGANIZERS UK LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
CORNHILL SECRETARIES LIMITED OSCRE INTERNATIONAL LTD. Company Secretary 2012-10-31 CURRENT 1998-06-16 Dissolved 2016-11-29
CORNHILL SECRETARIES LIMITED MTC EUROPACK LTD Company Secretary 2012-10-10 CURRENT 2012-01-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LATEXXIA CAPITAL LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-07-12
CORNHILL SECRETARIES LIMITED ORCHARD BLOODSTOCK LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
CORNHILL SECRETARIES LIMITED CHARTERHOUSE MARINE LTD Company Secretary 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-10-10
CORNHILL SECRETARIES LIMITED GLENDORE SYSTEMS LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
CORNHILL SECRETARIES LIMITED GREEN LEANING LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED JERSEY POTTERY UK LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CORNHILL SECRETARIES LIMITED PURPLE HOLDCO LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-02 Active
CORNHILL SECRETARIES LIMITED MAPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-03 Active
CORNHILL SECRETARIES LIMITED PURPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-15 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS UK LTD Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
CORNHILL SECRETARIES LIMITED CIELUX U.K. LIMITED Company Secretary 2011-05-31 CURRENT 2006-03-21 Dissolved 2016-12-20
CORNHILL SECRETARIES LIMITED CROWNPEAK TECHNOLOGY UK LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-20
CORNHILL SECRETARIES LIMITED LINDOSBAY (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
CORNHILL SECRETARIES LIMITED BLACKMORE SHIPPING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS GROUP LIMITED Company Secretary 2011-02-11 CURRENT 2010-09-30 Active
CORNHILL SECRETARIES LIMITED INTERLAB LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRUIDS PLACE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
CORNHILL SECRETARIES LIMITED GREEN REWARDS LIMITED Company Secretary 2011-01-12 CURRENT 2011-01-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (EAST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 2000-02-25 Active
CORNHILL SECRETARIES LIMITED OAKGUILD LIMITED Company Secretary 2011-01-01 CURRENT 2000-12-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (WEST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NECTAR GROUP LIMITED Company Secretary 2011-01-01 CURRENT 1979-11-08 Active
CORNHILL SECRETARIES LIMITED CARGO PARTNER LTD Company Secretary 2010-11-18 CURRENT 2008-08-22 Active
CORNHILL SECRETARIES LIMITED MCDEVITT CORPORATION LIMITED Company Secretary 2010-08-20 CURRENT 2009-03-24 Active
CORNHILL SECRETARIES LIMITED ALTERNATIVE CARBON PLC Company Secretary 2010-07-20 CURRENT 2010-04-14 Dissolved 2014-04-22
CORNHILL SECRETARIES LIMITED AXMENTOR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS INVEST LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL LIMITED Company Secretary 2010-04-01 CURRENT 1994-01-31 Active
CORNHILL SECRETARIES LIMITED NORCHEM TREASURY SERVICES (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CORNHILL SECRETARIES LIMITED ZIGMA PUBLISHING LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14
CORNHILL SECRETARIES LIMITED DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED Company Secretary 2009-06-17 CURRENT 1989-10-30 Active
CORNHILL SECRETARIES LIMITED LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
CORNHILL SECRETARIES LIMITED WOMAR (UK) LTD Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2015-05-05
CORNHILL SECRETARIES LIMITED UPWARD DEVELOPMENTS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED OSETH INVESTMENTS LONDON LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED DRA EURASIA LTD Company Secretary 2009-01-16 CURRENT 2009-01-16 Dissolved 2017-09-05
CORNHILL SECRETARIES LIMITED LANDMARK HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED K WEST HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED BASIL STREET APARTMENTS LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED ASHVALE SHIPPING LTD Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
PAUL RICHARD CURRIE THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
TIMOTHY BAHRAM NEVILLE FARAZMAND A COLLECTED MAN LIMITED Director 2017-02-07 CURRENT 2014-03-07 Active
TIMOTHY BAHRAM NEVILLE FARAZMAND WESTMINSTER GROWTH CAPITAL LIMITED Director 2014-11-25 CURRENT 2005-10-11 Liquidation
TIMOTHY BAHRAM NEVILLE FARAZMAND THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION Director 2012-10-01 CURRENT 1983-02-07 Active
TIMOTHY BAHRAM NEVILLE FARAZMAND CLEARLY SO LIMITED Director 2012-07-02 CURRENT 2008-09-02 Liquidation
RICHARD JOHN HUTTON CASTLE VIEW ENTERPRISE ACADEMY Director 2017-05-12 CURRENT 2007-06-04 Active
RICHARD JOHN HUTTON BUSINESS IN THE COMMUNITY Director 2016-07-12 CURRENT 1982-03-02 Active
RICHARD JOHN HUTTON THE ALNWICK GARDEN TRUST Director 2016-01-27 CURRENT 2002-11-07 Active
RICHARD JOHN HUTTON CHARLES BRAGG (BAKERS) LIMITED Director 2007-05-14 CURRENT 1942-03-23 Active
RICHARD JOHN HUTTON GREGGS (LEASING) LIMITED Director 2007-05-14 CURRENT 1943-08-09 Active
RICHARD JOHN HUTTON BIRKETTS HOLDINGS LIMITED Director 2007-05-14 CURRENT 1996-09-05 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2007-05-14 CURRENT 1977-06-16 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) LIMITED Director 2007-05-14 CURRENT 1976-10-21 Active
RICHARD JOHN HUTTON THURSTON PARFITT LIMITED Director 2007-05-14 CURRENT 1967-02-02 Active
RICHARD JOHN HUTTON GREGGS PROPERTIES LIMITED Director 2007-05-14 CURRENT 1925-04-03 Active
RICHARD JOHN HUTTON J.R.BIRKETT & SONS,LIMITED Director 2007-05-14 CURRENT 1938-05-06 Active
RICHARD JOHN HUTTON GREGGS PLC Director 2006-03-13 CURRENT 1951-12-29 Active
NIGEL JOHN MILLS MGS INVESTMENT PROPERTIES LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
NIGEL JOHN MILLS PROTON CANCER THERAPY LTD Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2016-02-09
NIGEL JOHN MILLS THE ENTREPRENEURS FORUM LIMITED Director 2009-03-10 CURRENT 2002-10-24 Active
NIGEL JOHN MILLS LINEBUSH VI LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2016-02-09
NIGEL JOHN MILLS TROUT HOTELS (CUMBRIA) LIMITED Director 1991-05-31 CURRENT 1988-10-13 Active
NIGEL JOHN MILLS TROUT HOTELS LIMITED Director 1991-05-31 CURRENT 1969-12-12 Active
NIGEL JOHN MILLS CLOSEWALK LIMITED Director 1991-05-31 CURRENT 1965-03-29 Active
PAUL ANTHONY NEEP PRESTWICK AVIATION HOLDINGS LIMITED Director 2018-04-24 CURRENT 1991-03-21 Active
PAUL ANTHONY NEEP KILDALTON LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
ALAN GRAY RUTHERFORD EARTHBALANCE 2000 Director 2015-03-25 CURRENT 2000-10-06 Active
ALAN GRAY RUTHERFORD JEDHART DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD TORABHAIG DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD A G RUTHERFORD LIMITED Director 2011-10-07 CURRENT 2011-07-06 Active
ALAN GRAY RUTHERFORD WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2007-12-11 CURRENT 1897-10-22 Active
ALAN GRAY RUTHERFORD COMPASS BOX DELICIOUS WHISKY LTD. Director 2007-08-31 CURRENT 2000-03-17 Active
ALAN GRAY RUTHERFORD STELLING HALL MANAGEMENT LIMITED Director 2007-04-16 CURRENT 1999-06-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time ServerCockermouthWaiting Staff LOCATION The Lakes Distillery Company Limited RESPONSIBLE TO: Bistro Managers STATEMENT OF PURPOSE: Responsible to the Bistro Manager for -...2017-01-06
Kitchen Porter - Day Shifts (Mon-Fri)CockermouthWe are keen to hear from hard-working, reliable individuals who would like to join our excellent Kitchen team here at The Bistro at the Distillery. The2016-09-19
Brand AmbassadorCockermouthWe are recruiting brand ambassadors for our key outlets, partner venues, retail outlets in Cumbria Zero hour contract at 8.00 per hour Main duties below *2016-06-30

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Termination of appointment of Andrew John Davison on 2024-02-29
2024-03-26Appointment of Ms Sarah Louise Forster as company secretary on 2024-02-29
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 077693630015
2023-09-28CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-07DIRECTOR APPOINTED MR JAMES RICHARD SOMERSET PENNEFATHER
2023-05-2322/05/23 STATEMENT OF CAPITAL GBP 757895.98
2023-02-1026/01/23 STATEMENT OF CAPITAL GBP 757206.34
2023-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-0529/09/22 STATEMENT OF CAPITAL GBP 661135.36
2022-10-05SH0129/09/22 STATEMENT OF CAPITAL GBP 661135.36
2022-09-23CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630014
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630013
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630011
2022-07-18SH0118/07/22 STATEMENT OF CAPITAL GBP 658048.96
2022-07-13SH0129/06/22 STATEMENT OF CAPITAL GBP 651152.42
2022-06-14SH0128/04/22 STATEMENT OF CAPITAL GBP 625076.3
2022-04-14SH0131/03/22 STATEMENT OF CAPITAL GBP 610426.9
2022-02-02DIRECTOR APPOINTED MRS KIRSTEN AMANDA TAYLOR
2022-02-02AP01DIRECTOR APPOINTED MRS KIRSTEN AMANDA TAYLOR
2021-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-29Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD CURRIE
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY RUTHERFORD
2020-12-11AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630009
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630010
2020-11-18SH0112/11/20 STATEMENT OF CAPITAL GBP 568942.04
2020-11-06SH0129/10/20 STATEMENT OF CAPITAL GBP 567729.9
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-22SH0126/03/20 STATEMENT OF CAPITAL GBP 567395.9
2020-04-09SH0127/02/20 STATEMENT OF CAPITAL GBP 565915.94
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630012
2020-02-11SH0130/01/20 STATEMENT OF CAPITAL GBP 565202.62
2019-12-16AP01DIRECTOR APPOINTED MR CRAIG WILKINSON
2019-12-16SH0113/12/19 STATEMENT OF CAPITAL GBP 564332.62
2019-12-03SH0127/11/19 STATEMENT OF CAPITAL GBP 497568.32
2019-11-11SH0131/10/19 STATEMENT OF CAPITAL GBP 494267.66
2019-10-10RP04SH01Second filing of capital allotment of shares GBP490,834.26
2019-10-01SH0126/09/19 STATEMENT OF CAPITAL GBP 492934.26
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-08-24SH0115/08/19 STATEMENT OF CAPITAL GBP 492425.18
2019-08-05SH0112/07/19 STATEMENT OF CAPITAL GBP 490594.26
2019-07-17AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-15SH0112/07/19 STATEMENT OF CAPITAL GBP 489003.34
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-26SH0120/06/19 STATEMENT OF CAPITAL GBP 488763.34
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630011
2019-06-19SH0119/06/19 STATEMENT OF CAPITAL GBP 488449.72
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630006
2019-06-04SH0103/06/19 STATEMENT OF CAPITAL GBP 488209.72
2019-05-21SH0102/05/19 STATEMENT OF CAPITAL GBP 486569.72
2019-04-09CH01Director's details changed for Mr Nigel John Mills on 2014-02-24
2018-11-01RP04SH01Second filing of capital allotment of shares GBP465,888.10
2018-11-01SH07Cancellation of shares by a PLC. Statement of capital on 2018-10-25. Capital GBP465,173.10
2018-10-12SH02Sub-division of shares on 2018-09-27
2018-10-12MARRe-registration of memorandum and articles of association
2018-10-12BSAccounts: Balance Sheet
2018-10-12AUDRAuditors report
2018-10-12AUDSAuditors statement
2018-10-12RES02Resolutions passed:
  • Resolution of re-registration
2018-10-12CERT5Certificate of re-registration from private to Public limited company
2018-10-12RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-10-12CAP-SSSolvency Statement dated 21/09/18
2018-07-12RP04SH01SECOND FILED SH01 - 30/10/17 STATEMENT OF CAPITAL GBP 443398.50
2018-07-12RP04SH01SECOND FILED SH01 - 30/09/17 STATEMENT OF CAPITAL GBP 436350.50
2018-07-12ANNOTATIONClarification
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 459599.6
2018-07-11SH0109/03/18 STATEMENT OF CAPITAL GBP 459599.60
2018-07-02AP01DIRECTOR APPOINTED DAVID PETER ROBINSON
2018-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY NEEP
2018-06-19AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2018-06-19AP01DIRECTOR APPOINTED MR RICHARD JOHN HUTTON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOLAM
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MORAY MARTIN
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALFOUR
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOBLING
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUTCH
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STOKOE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAIGH
2018-03-08RES01ADOPT ARTICLES 15/02/2018
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LURIE
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 443472.5
2018-01-03SH0130/10/17 STATEMENT OF CAPITAL GBP 443472.50
2017-10-30SH0131/08/17 STATEMENT OF CAPITAL GBP 435566.90
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 436164.5
2017-10-30SH0130/09/17 STATEMENT OF CAPITAL GBP 436164.50
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER FERGUSON UPTON / 29/09/2017
2017-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-28AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-05RES0112/07/2017
2017-09-02LATEST SOC02/09/17 STATEMENT OF CAPITAL;GBP 424868
2017-09-02SH02SUB-DIVISION 12/07/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630009
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630008
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630003
2017-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630004
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 424868
2017-06-19SH0105/04/17 STATEMENT OF CAPITAL GBP 424868
2017-06-19SH0131/12/16 STATEMENT OF CAPITAL GBP 398759
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWART SMITH / 05/06/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CURRIE / 31/01/2017
2016-11-29SH0130/09/16 STATEMENT OF CAPITAL GBP 390425.00
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-10-06SH0120/03/16 STATEMENT OF CAPITAL GBP 377913.00
2016-09-27AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630007
2016-08-22SH0131/05/16 STATEMENT OF CAPITAL GBP 381988.00
2016-08-22SH0105/04/16 STATEMENT OF CAPITAL GBP 380628.00
2016-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-08-16AD02SAIL ADDRESS CREATED
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN THORNTON / 14/07/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GRAY RUTHERFORD / 14/07/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 14/07/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CURRIE / 14/07/2016
2016-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 377243
2016-04-25SH0118/03/16 STATEMENT OF CAPITAL GBP 377243
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-25SH0131/12/15 STATEMENT OF CAPITAL GBP 374638
2016-03-23AP01DIRECTOR APPOINTED MR ALAN JOHN BALFOUR
2016-01-21SH0101/12/15 STATEMENT OF CAPITAL GBP 355929
2016-01-21SH0101/10/15 STATEMENT OF CAPITAL GBP 346582
2016-01-04AP01DIRECTOR APPOINTED SUZANNE JANET LURIE
2015-10-13AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 344915
2015-09-30AR0112/09/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY JOBLING / 12/09/2015
2015-09-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-08-24SH0101/08/15 STATEMENT OF CAPITAL GBP 344915
2015-07-29SH0130/04/15 STATEMENT OF CAPITAL GBP 340914.00
2015-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630005
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630006
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630005
2015-04-15RES01ADOPT ARTICLES 18/12/2014
2015-04-15SH0101/02/15 STATEMENT OF CAPITAL GBP 325262
2015-04-15SH0131/12/14 STATEMENT OF CAPITAL GBP 319425
2015-01-08SH0127/11/14 STATEMENT OF CAPITAL GBP 309426.00
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630004
2014-12-15SH0127/11/14 STATEMENT OF CAPITAL GBP 302719
2014-12-02AP01DIRECTOR APPOINTED MR CHARLES STEWART SMITH
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630003
2014-10-23AR0112/09/14 FULL LIST
2014-10-23SH0103/10/14 STATEMENT OF CAPITAL GBP 289200
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630002
2014-09-16SH0101/09/14 STATEMENT OF CAPITAL GBP 286200
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14SH0124/07/14 STATEMENT OF CAPITAL GBP 283700.00
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077693630001
2014-06-25AP01DIRECTOR APPOINTED MR PHILIP MORRIS
2014-06-03SH0108/05/14 STATEMENT OF CAPITAL GBP 26045000
2014-05-14AP01DIRECTOR APPOINTED MR MORAY BREBNER MARTIN
2014-05-09SH0105/04/14 STATEMENT OF CAPITAL GBP 253700
2014-04-24AP01DIRECTOR APPOINTED GILLIAN BOLAM
2014-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22SH0104/04/14 STATEMENT OF CAPITAL GBP 200000.00
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MUTCH / 19/03/2014
2014-03-04SH0112/02/14 STATEMENT OF CAPITAL GBP 152775
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM .1ST FLOOR OFFICES GRANDSTAND GARAGE KENTON ROAD GOSFORTH NEWASTLE UPON TYNE NE3 4NB UNITED KINGDOM
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM
2014-01-20SH0131/12/13 STATEMENT OF CAPITAL GBP 147525.00
2014-01-15AP01DIRECTOR APPOINTED MR DAVID GEORGE MUTCH
2014-01-15AP01DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON
2014-01-15AP01DIRECTOR APPOINTED MR MARK RICHARD HORTON HAIGH
2014-01-14AP01DIRECTOR APPOINTED MR BRIAN HENRY JOBLING
2013-12-16SH0109/12/13 STATEMENT OF CAPITAL GBP 136275.00
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CURRIE / 09/12/2013
2013-11-21SH0104/11/13 STATEMENT OF CAPITAL GBP 129250
2013-10-23AR0112/09/13 FULL LIST
2013-10-11SH0104/10/13 STATEMENT OF CAPITAL GBP 124250.00
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGSON
2013-06-24AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY STOKOE
2013-06-11AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2013-06-07AP01DIRECTOR APPOINTED MR NIGEL JOHN MILLS
2013-06-04AP01DIRECTOR APPOINTED MR ALAN GRAY RUTHERFORD
2013-06-03SH0116/05/13 STATEMENT OF CAPITAL GBP 119250
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22SH0105/04/13 STATEMENT OF CAPITAL GBP 117500
2013-04-11SH0127/03/13 STATEMENT OF CAPITAL GBP 104500
2013-03-11SH0101/03/13 STATEMENT OF CAPITAL GBP 100000
2013-02-26SH0115/02/13 STATEMENT OF CAPITAL GBP 40005
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES01ADOPT ARTICLES 11/02/2013
2012-10-04AR0112/09/12 FULL LIST
2012-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-04AD02SAIL ADDRESS CREATED
2012-06-08AP01DIRECTOR APPOINTED PAUL RICHARD CURRIE
2011-10-25AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to THE LAKES DISTILLERY COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LAKES DISTILLERY COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding MB MARTIN & PARTNERS LIMITED (AS SECURITY TRUSTEE)
2017-07-11 Outstanding MB MARTIN & PARTNERS LIMITED (AS SECURITY TRUSTEE)
2016-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-25 Satisfied CUMBRIA COUNTY COUNCIL
2015-06-25 Outstanding CUMBRIA COUNTY COUNCIL
2014-12-24 Satisfied TIER ONE CAPITAL LIMITED
2014-11-04 Satisfied LOMBARD NORTH CENTRAL PLC
2014-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE LAKES DISTILLERY COMPANY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE LAKES DISTILLERY COMPANY PLC
Trademarks

Trademark applications by THE LAKES DISTILLERY COMPANY PLC

THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003071038 MALT NORTH UMBER LAND ™ (UK00003071038) through the UKIPO on the 2014-09-03
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003075798 VODKA NORTHUMBERLAND ™ (UK00003075798) through the UKIPO on the 2014-10-07
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003075807 GIN NORTHUMBERLAND ™ (UK00003075807) through the UKIPO on the 2014-10-07
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003077401 CUMBRIAN MALT THE LAKES DISTILLERY ™ (UK00003077401) through the UKIPO on the 2014-10-16
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003077410 CUMBRIAN VODKA THE LAKES DISTILLERY ™ (UK00003077410) through the UKIPO on the 2014-10-16
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark Image for mark UK00003077412 CUMBRIAN GIN THE LAKES DISTILLERY ™ (UK00003077412) through the UKIPO on the 2014-10-16
Trademark class: Wines;Fortified wines;Spirits [beverages];Alcoholic beverages [except beers];Liqueurs;Whisky based liqueur;Whisky;Malt whisky;Single malt whisky;Rye malt whisky;Grain whisky;Whisky blends;Blended whisky;Bourbon;Gin;Vodka;Flavoured vodka;Alcoholic liquor spirit concentrates;Alcoholic liquor spirit mixers and chasers;Sparkling wines; Aerated wines; Gassified wines; Carbonated alcoholic wines; Alcopops; Blended wines; Fortified wines; Alcoholic chasers; Alcohol in Class 33;Alcoholic punches; Alcoholic extracts; Alcoholic essences; Rice alcohol; Alcoholic bitters; Alcoholic energy drinks; Alcoholic fruit extracts; Preparations for making alcoholic beverages; Sugar cane based alcoholic beverages; Pre-mixed alcoholic beverages other than beer based; Low alcoholic drinks; Low alcoholic wine; Rum.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark THE ONE THE ONE BRITISH BLENDED WHISKY THE LAKES DISTILLERY CUMBRIA ™ (WIPO1293047) through the WIPO on the 2016-01-13
Wines; fortified wines; spirits [beverages]; alcoholic beverages [except beers]; liqueurs; whisky based liqueurs; whisky; malt whisky; whisky blends; blended whisky; gin; concentrated alcoholic liquors and spirits; mixers and chasers consisting of alcoholic liquor and spirits.
Vins; vins vinés; spiritueux [produits à boire]; produits à boire alcoolisés [à l'exception de bières]; liqueurs; liqueurs à base de whisky; whisky; whisky pur malt; blends (whiskys); blended whisky; gin; spiritueux et liqueurs sous forme concentrée; bases de cocktail dits "mixers" et pousse-alcool se composant de spiritueux et liqueurs alcoolisés.
Vinos; vinos encabezados; bebidas espirituosas; bebidas alcohólicas [excepto cervezas]; licores; licores a base de whisky; whisky; whisky de malta; mezclas de whisky; whisky de mezcla; ginebra; concentrados de licores y bebidas espirituosas; mezclas y bebidas alcohólicas suaves a base de licores y bebidas espirituosas.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark THE LAKES GIN LAKES DISTILLERY CUMBRIA ™ (WIPO1293052) through the WIPO on the 2016-01-13
Wines; fortified wines; spirits [beverages]; alcoholic beverages [except beers]; liqueurs; whisky based liqueurs; whisky; malt whisky; whisky blends; blended whisky; gin; concentrated alcoholic liquors and spirits; mixers and chasers consisting of alcoholic liquor and spirits.
Vins; vins vinés; spiritueux [produits à boire]; produits à boire alcoolisés [à l'exception de bières]; liqueurs; liqueurs à base de whisky; whisky; whisky pur malt; mélanges de whiskys; blended whisky; gin; spiritueux et liqueurs alcoolisés concentrés; bases de cocktail dits "mixers" et pousse-alcool se composant de spiritueux et liqueurs alcoolisés.
Vinos; vinos encabezados; bebidas espirituosas; bebidas alcohólicas [excepto cervezas]; licores; licores a base de whisky; whisky; whisky de malta; mezclas de whisky; whisky de mezcla; ginebra; concentrados de licores y bebidas espirituosas; mezclas y bebidas alcohólicas suaves a base de licores y bebidas espirituosas.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark THE LAKES MALT LAKES DISTILLERY CUMBRIA ™ (WIPO1293067) through the WIPO on the 2016-01-13
Wines; fortified wines; spirits [beverages]; alcoholic beverages [except beers]; liqueurs; whisky based liqueurs; whisky; malt whisky; whisky blends; blended whisky; gin; concentrated alcoholic liquors and spirits; mixers and chasers consisting of alcoholic liquor and spirits.
Vins; vins vinés; spiritueux [produits à boire]; produits à boire alcoolisés [à l'exception de bières]; liqueurs; liqueurs à base de whisky; whisky; whisky pur malt; blends (whiskys); blended whisky; gin; spiritueux et liqueurs sous forme concentrée; bases de cocktail dits "mixers" et pousse-alcool se composant de spiritueux et liqueurs alcoolisés.
Vinos; vinos encabezados; bebidas espirituosas; bebidas alcohólicas [excepto cervezas]; licores; licores a base de whisky; whisky; whisky de malta; mezclas de whisky; whisky de mezcla; ginebra; concentrados de licores y bebidas espirituosas; mezclas y bebidas alcohólicas suaves a base de licores y bebidas espirituosas.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark THE LAKES VODKA ™ (WIPO1298714) through the WIPO on the 2016-01-13
Wines; fortified wines; spirits [beverages]; alcoholic beverages [except beers]; liqueurs; whisky based liqueurs; whisky; malt whisky; whisky blends; blended whisky; gin; concentrated alcoholic liquors and spirits; mixers and chasers consisting of alcoholic liquor and spirits.
Vins; vins vinés; spiritueux [produits à boire]; produits à boire alcoolisés [à l'exception de bières]; liqueurs; liqueurs à base de whisky; whisky; whisky pur malt; mélanges de whiskys; blended whisky; gin; spiritueux et liqueurs alcoolisés concentrés; bases de cocktail dits "mixers" et pousse-alcool se composant de spiritueux et liqueurs alcoolisés.
Vinos; vinos encabezados; bebidas espirituosas; bebidas alcohólicas [excepto cervezas]; licores; licores a base de whisky; whisky; whisky de malta; mezclas de whisky; whisky de mezcla; ginebra; concentrados de licores y bebidas espirituosas; mezclas y bebidas alcohólicas suaves a base de licores y bebidas espirituosas.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark ™ (79277495) through the USPTO on the 2019-10-15
Color is not claimed as a feature of the mark.
THE LAKES DISTILLERY COMPANY PLC is the Original Applicant for the trademark THE LAKES ™ (88549108) through the USPTO on the 2019-07-30
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE LAKES DISTILLERY COMPANY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as THE LAKES DISTILLERY COMPANY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LAKES DISTILLERY COMPANY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LAKES DISTILLERY COMPANY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LAKES DISTILLERY COMPANY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.