Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Bristol & Bath Distillery Limited
The Bristol & Bath Distillery Limited is an active company incorporated on 8 October 2018 with the registered office located in Bristol, Bristol. The Bristol & Bath Distillery Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11609078
Private limited company
Age
6 years
Incorporated
8 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 October 2024
(11 months ago)
Next confirmation dated
7 October 2025
Due by
21 October 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
2 Jul
⟶
29 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)
Learn more about The Bristol & Bath Distillery Limited
Contact
Address
87-89 Park Street
Bristol
BS1 5PW
England
Address changed on
21 Oct 2021
(3 years ago)
Previous address was
The Sovereign Distillery Wilson Road Liverpool L36 6AD England
Companies in BS1 5PW
Telephone
07717 880734
Email
Unreported
Website
Bristolrumschool.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Edward Peter Williamson
Director • Director • British • Lives in UK • Born in Jun 1995
John Hames Taig Kennedy
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Ioana Simona Ababei
Director • Finance Director • British • Lives in England • Born in Oct 1990
Scott Matthew Kilshaw
Director • British • Lives in England • Born in Dec 1978
James Alonzo Stocker
Director • Marketing Director • British • Lives in England • Born in Jan 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Liverpool Gin Distillery Limited
James Alonzo Stocker, Edward Peter Williamson, and 4 more are mutual people.
Active
Aber Falls Distillery Limited
James Alonzo Stocker, Edward Peter Williamson, and 4 more are mutual people.
Active
Halewood International Trademarks Limited
James Alonzo Stocker, Edward Peter Williamson, and 2 more are mutual people.
Active
H&A Prestige Bottling Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
Halewood Sales Limited
James Alonzo Stocker, Edward Peter Williamson, and 2 more are mutual people.
Active
John Crabbie & Company Limited
Edward Peter Williamson, John Hames Taig Kennedy, and 2 more are mutual people.
Active
The Edinburgh And Leith Distillery Limited
James Alonzo Stocker, Edward Peter Williamson, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Jun 2024
For period
29 Jun
⟶
29 Jun 2024
Traded for
12 months
Cash in Bank
£15K
Increased by £14K (+1400%)
Turnover
£375K
Decreased by £36K (-9%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£699K
Decreased by £65K (-9%)
Total Liabilities
-£2.53M
Increased by £361K (+17%)
Net Assets
-£1.83M
Decreased by £426K (+30%)
Debt Ratio (%)
362%
Increased by 78.06% (+27%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
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
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Kevin Pillay Resigned
2 Years 1 Month Ago on 25 Jul 2023
Get Alerts
Get Credit Report
Discover The Bristol & Bath Distillery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 29 June 2024
Submitted on 3 Apr 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 18 Nov 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 10 Sep 2024
Appointment of Mr Lee Andrew Tayburn 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 Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Scott Matthew Kilshaw as a director on 9 September 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs