Company NameDaisy Distillery Limited
DirectorsGail Davidson and Stephen Robert Davidson
Company StatusActive
Company Number11597200
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Gail Davidson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Bhive Business Centre Skelton Industrial E
Skelton-In-Cleveland
Saltburn-By-The-Sea
North Yorkshire
TS12 2LQ
Director NameMr Stephen Robert Davidson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address71 Guildford Road
Normanby
Middlesbrough
TS6 0PZ
Director NameMr Michael John Lamb
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenbank Court
Hartlepool
TS26 0HH

Location

Registered AddressUnit 11 Bhive Business Centre Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
North Yorkshire
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 July 2023Notification of Gail Davidson as a person with significant control on 9 October 2018 (2 pages)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 October 2020 (2 pages)
17 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 November 2018Appointment of Mr Stephen Robert Davidson as a director on 20 November 2018 (2 pages)
29 October 2018Registered office address changed from 71 Guildford Road Middlesbrough TS6 0PZ England to Unit 11 Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea North Yorkshire TS12 2LQ on 29 October 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
10 October 2018Appointment of Mrs Gail Davidson as a director on 9 October 2018 (2 pages)
4 October 2018Termination of appointment of Michael John Lamb as a director on 4 October 2018 (1 page)
4 October 2018Registered office address changed from 6 Greenbank Court Hartlepool TS26 0HH United Kingdom to 71 Guildford Road Middlesbrough TS6 0PZ on 4 October 2018 (1 page)
4 October 2018Cessation of Michael John Lamb as a person with significant control on 4 October 2018 (1 page)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)