ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aber Falls Distillery Limited

Aber Falls Distillery Limited is an active company incorporated on 29 June 2017 with the registered office located in Llanfairfechan, Gwynedd. Aber Falls Distillery Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10842166
Private limited company
Age
8 years
Incorporated 29 June 2017
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 28 June 2025 (2 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 2 Jul30 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Station Road
Abergwyngregyn
Llanfairfechan
LL33 0LB
Wales
Address changed on 21 Jul 2025 (1 month ago)
Previous address was 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA England
Telephone
01248 858442
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in England • Born in Jun 1995
Director • British • Lives in England • Born in Dec 1978
Director • Marketing Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Jun 1974
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liverpool Gin Distillery Limited
Edward Peter Williamson, James Alonzo Stocker, and 4 more are mutual people.
Active
The Bristol & Bath Distillery Limited
Edward Peter Williamson, James Alonzo Stocker, and 4 more are mutual people.
Active
Halewood International Trademarks Limited
Edward Peter Williamson, James Alonzo Stocker, and 3 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, Edward Peter Williamson, and 3 more are mutual people.
Active
Halewood Sales Limited
Edward Peter Williamson, James Alonzo Stocker, and 3 more are mutual people.
Active
John Crabbie & Company Limited
Edward Peter Williamson, Edward Peter Williamson, and 3 more are mutual people.
Active
The Edinburgh And Leith Distillery Limited
Edward Peter Williamson, James Alonzo Stocker, and 3 more are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson, Edward Peter Williamson, and 2 more are mutual people.
Active
Brands
Aber Falls Whisky Distillery
Aber Falls Whisky Distillery is located near the Aber Falls waterfall in North Wales.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£26K
Increased by £16K (+160%)
Turnover
£2.11M
Increased by £426K (+25%)
Employees
41
Increased by 6 (+17%)
Total Assets
£14.01M
Increased by £1.12M (+9%)
Total Liabilities
-£21.25M
Increased by £3.78M (+22%)
Net Assets
-£7.24M
Decreased by £2.66M (+58%)
Debt Ratio (%)
152%
Increased by 16.19% (+12%)
Latest Activity
Inspection Address Changed
1 Month Ago on 21 Jul 2025
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 11 Apr 2025
Mr Edward Peter Williamson Details Changed
12 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
12 Months Ago on 9 Sep 2024
Mr Scott Matthew Kilshaw Appointed
12 Months Ago on 9 Sep 2024
Mr Lee Andrew Tayburn Appointed
12 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Get Credit Report
Discover Aber Falls Distillery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA England to 3 Spire Road Spire Road Rushden NN10 0FN
Submitted on 21 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 18 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 11 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 11 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 11 Apr 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 11 Apr 2025
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Appointment of Mr Scott Matthew Kilshaw as a director on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Lee Andrew Tayburn as a director on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year