WARNER'S DISTILLERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

18/07/2518 July 2025 NewAppointment of Mrs Sylvia Bernard as a director on 2025-07-11

View Document

17/07/2517 July 2025 NewRegistered office address changed from The Distillery Falls Farm Harrington Northampton Northamptonshire NN6 9NU to 45 King William Street 2nd Floor Regis House London EC4R 9AN on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740001 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740002 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740003 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740005 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740004 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 080731740006 in full

View Document

16/07/2516 July 2025 NewAppointment of Mr Christophe Pichambert as a director on 2025-07-11

View Document

16/07/2516 July 2025 NewCurrent accounting period shortened from 2026-06-30 to 2025-12-31

View Document

16/07/2516 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

15/07/2515 July 2025 NewNotification of Glen Turner Company Limited as a person with significant control on 2025-07-11

View Document

15/07/2515 July 2025 NewCessation of Tom Warner as a person with significant control on 2025-07-11

View Document

15/07/2515 July 2025 NewRegistration of charge 080731740007, created on 2025-07-11

View Document

15/07/2515 July 2025 NewCessation of Christina Keogh as a person with significant control on 2025-07-11

View Document

15/07/2515 July 2025 NewAppointment of Mr Adam Haycock as a director on 2025-07-11

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Registration of charge 080731740006, created on 2024-03-22

View Document

10/07/2310 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

11/11/2211 November 2022 Registration of charge 080731740005, created on 2022-11-08

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Sub-division of shares on 2021-10-12

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/03/197 March 2019 COMPANY NAME CHANGED WARNER EDWARDS DISTILLERY LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

07/03/197 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR TOM WARNER / 08/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080731740003

View Document

17/07/1717 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/05/175 May 2017 ADOPT ARTICLES 12/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080731740002

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080731740001

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SION EDWARDS

View Document

12/05/1612 May 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS CHRISTINA KEOGH

View Document

17/08/1517 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 200

View Document

08/07/158 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company