Company NameThe Littlemill Distillery Company Limited
Company StatusActive
Company Number08617146
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Colin Scott Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Christopher Alexander Mitchell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Laura Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Katherine Claire Astley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameRichard Loxton Campin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 2014)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Mark Steven Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 2014)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameNicholas Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRichard Miles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.1Loch Lomond Holdings 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113,000
Cash£11,950,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Filing History

24 July 2020Change of details for Loch Lomond Holdings 1 Limited as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 September 2019 (20 pages)
17 February 2020Termination of appointment of Richard Miles as a director on 15 February 2020 (1 page)
17 February 2020Appointment of Christopher Alexander Mitchell as a director on 15 February 2020 (2 pages)
17 February 2020Appointment of Laura Wilson as a director on 15 February 2020 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 July 2019Register inspection address has been changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
3 July 2019Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
3 July 2019Register inspection address has been changed from 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
3 July 2019Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
17 June 2019Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Nicholas Rose as a director on 6 June 2019 (1 page)
8 April 2019Director's details changed for Nicholas Rose on 30 May 2017 (2 pages)
8 April 2019Director's details changed for Nicholas Rose on 30 May 2017 (2 pages)
4 April 2019Change of details for Loch Lomond Holdings 1 Limited as a person with significant control on 30 May 2017 (2 pages)
4 April 2019Director's details changed for Colin Matthews on 30 May 2017 (2 pages)
4 April 2019Director's details changed for Richard Miles on 30 May 2017 (2 pages)
11 March 2019Full accounts made up to 30 September 2018 (19 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 September 2017 (20 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page)
30 March 2017Full accounts made up to 30 September 2016 (18 pages)
30 March 2017Full accounts made up to 30 September 2016 (18 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 March 2016Full accounts made up to 30 September 2015 (16 pages)
3 March 2016Full accounts made up to 30 September 2015 (16 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 199,499.4
(5 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 199,499.4
(5 pages)
23 April 2015Full accounts made up to 30 September 2014 (17 pages)
23 April 2015Full accounts made up to 30 September 2014 (17 pages)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 199,499.4
(5 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 199,499.4
(5 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Company name changed loch lomond holdings 2 LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
28 April 2014Company name changed loch lomond holdings 2 LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
(2 pages)
28 March 2014Company name changed galore spv 2 LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Company name changed galore spv 2 LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
25 March 2014Appointment of Nicholas Rose as a director (3 pages)
25 March 2014Appointment of Nicholas Rose as a director (3 pages)
18 March 2014Termination of appointment of Richard Campin as a director (2 pages)
18 March 2014Termination of appointment of Mark Taylor as a director (2 pages)
18 March 2014Termination of appointment of Mark Taylor as a director (2 pages)
18 March 2014Termination of appointment of Richard Campin as a director (2 pages)
13 March 2014Appointment of Richard Miles as a director (3 pages)
13 March 2014Appointment of Richard Miles as a director (3 pages)
13 March 2014Appointment of Colin Matthews as a director (3 pages)
13 March 2014Appointment of Colin Matthews as a director (3 pages)
6 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
6 March 2014Sub-division of shares on 28 February 2014 (5 pages)
6 March 2014Sub-division of shares on 28 February 2014 (5 pages)
6 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
6 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,994,994.00
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,994,994.00
(4 pages)
6 September 2013Appointment of Richard Loxton Campin as a director (3 pages)
6 September 2013Appointment of Richard Loxton Campin as a director (3 pages)
29 August 2013Appointment of Mr Mark Steven Taylor as a director (3 pages)
29 August 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages)
29 August 2013Termination of appointment of Katherine Astley as a director (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 August 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 August 2013Termination of appointment of Katherine Astley as a director (2 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
29 August 2013Appointment of Mr Mark Steven Taylor as a director (3 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed alnery no. 3112 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(4 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed alnery no. 3112 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(4 pages)
19 July 2013Incorporation (24 pages)
19 July 2013Incorporation (24 pages)