The Lakes Distillery Company Plc GOSFORTH


The Lakes Distillery Company PLC started in year 2011 as Public Limited Company with registration number 07769363. The The Lakes Distillery Company PLC company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Gosforth at 1st Floor Offices Grandstand Garage. Postal code: NE3 4NB.

Currently there are 8 directors in the the firm, namely James P., Kirsten T. and Craig W. and others. In addition one secretary - Andrew D. - is with the company. As of 5 May 2024, there were 15 ex directors - Alan B., Suzanne L. and others listed below. There were no ex secretaries.

The Lakes Distillery Company Plc Address / Contact

Office Address 1st Floor Offices Grandstand Garage
Office Address2 Kenton Road
Town Gosforth
Post code NE3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07769363
Date of Incorporation Mon, 12th Sep 2011
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

James P.

Position: Director

Appointed: 01 July 2023

Kirsten T.

Position: Director

Appointed: 27 January 2022

Craig W.

Position: Director

Appointed: 13 December 2019

Andrew D.

Position: Secretary

Appointed: 28 August 2018

Timothy F.

Position: Director

Appointed: 01 June 2018

David R.

Position: Director

Appointed: 01 June 2018

Paul N.

Position: Director

Appointed: 01 June 2018

Richard H.

Position: Director

Appointed: 01 June 2018

Nigel M.

Position: Director

Appointed: 29 May 2013

Alan B.

Position: Director

Appointed: 26 February 2016

Resigned: 01 June 2018

Suzanne L.

Position: Director

Appointed: 12 November 2015

Resigned: 16 January 2018

Charles S.

Position: Director

Appointed: 27 November 2014

Resigned: 01 June 2018

Philip M.

Position: Director

Appointed: 01 May 2014

Resigned: 16 January 2018

Moray M.

Position: Director

Appointed: 01 May 2014

Resigned: 01 June 2018

Gillian B.

Position: Director

Appointed: 07 February 2014

Resigned: 01 June 2018

Philip U.

Position: Director

Appointed: 10 January 2014

Resigned: 01 June 2018

Mark H.

Position: Director

Appointed: 10 January 2014

Resigned: 01 June 2018

David M.

Position: Director

Appointed: 10 January 2014

Resigned: 01 June 2018

Brian J.

Position: Director

Appointed: 29 November 2013

Resigned: 01 June 2018

Alan R.

Position: Director

Appointed: 29 May 2013

Resigned: 31 December 2020

Martin S.

Position: Director

Appointed: 29 May 2013

Resigned: 01 June 2018

Geoffrey H.

Position: Director

Appointed: 29 May 2013

Resigned: 21 August 2013

Paul C.

Position: Director

Appointed: 16 May 2012

Resigned: 31 December 2020

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2011

Resigned: 29 August 2018

Gary T.

Position: Director

Appointed: 12 September 2011

Resigned: 01 June 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/06/30
filed on: 8th, January 2024
Free Download (50 pages)

Company search

Advertisements