Advanced company searchLink opens in new window

ELLERS FARM DISTILLERY LIMITED

Company number 12937552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 14,467,785
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 14,467,785
16 Apr 2024 PSC05 Change of details for 888 Beverages Ltd as a person with significant control on 11 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 14,412,229
08 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Profit share deed 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2024
  • GBP 11,150,615
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 11,848,340
18 Feb 2024 MA Memorandum and Articles of Association
18 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2024 PSC01 Notification of Ricky Dene Gervais as a person with significant control on 6 February 2024
13 Feb 2024 AP01 Appointment of Mr Duncan Neville Hayes as a director on 6 February 2024
13 Feb 2024 PSC05 Change of details for 888 Beverages Ltd as a person with significant control on 6 February 2024
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 11,150,615
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 7,399,115
29 Sep 2023 TM01 Termination of appointment of Andrew Carl Braithwaite as a director on 29 September 2023
30 Aug 2023 AP01 Appointment of Mr Nicholas Anthony King as a director on 22 August 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
10 Oct 2022 MR01 Registration of charge 129375520002, created on 6 October 2022
22 Jun 2022 MR01 Registration of charge 129375520001, created on 20 June 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021