Company NameAd Gefrin Distillery Limited
Company StatusActive
Company Number11729137
CategoryPrivate Limited Company
Incorporation Date17 December 2018(5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Alan Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(same day as company formation)
RoleDirector/Haulier/Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameMrs Eileen Isabel Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameDr Christopher Alan Ferguson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameMr Benjamin Murphy
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Distiller
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Secretary NameDr Christopher Alan Ferguson
StatusCurrent
Appointed01 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameMr Andrew Robert Ross
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH
Director NameMs Claire Byers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(4 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West Cramlington
Northumberland
NE23 7RH

Location

Registered AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

6 December 2022Delivered on: 14 December 2022
Persons entitled: Alan and Eileen Ferguson, Steven and Helen Whitaker and Whitehall Trustees Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, the property known as land and buildings at bricksheds farm, wooler, northumberland (sometimes called tilesheds) as registered at the land registry with title number ND122757 and the property known as land at old felton farm, felton, morpeth, northumberland as registered at the land registry with title numbers ND178079 and ND178514;.
Outstanding

Filing History

12 February 2024Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
30 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 September 2023Appointment of Ms Claire Byers as a director on 1 September 2023 (2 pages)
14 December 2022Registration of charge 117291370001, created on 6 December 2022 (16 pages)
17 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
27 September 2022Appointment of Mr Andrew Robert Ross as a director on 1 September 2022 (2 pages)
14 July 2022Appointment of Dr Alan Gray Rutherford as a director on 16 May 2022 (2 pages)
24 November 2021Appointment of Dr Christopher Alan Ferguson as a director on 1 November 2021 (2 pages)
24 November 2021Appointment of Dr Christopher Alan Ferguson as a secretary on 1 November 2021 (2 pages)
24 November 2021Appointment of Mr Benjamin Murphy as a director on 1 November 2021 (2 pages)
2 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 250,000
(3 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
17 December 2018Incorporation
Statement of capital on 2018-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)