Ben Nevis Distillery (fort William) Limited FORT WILLIAM


Ben Nevis Distillery (fort William) started in year 1944 as Private Limited Company with registration number SC022667. The Ben Nevis Distillery (fort William) company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Fort William at Ben Nevis Distillery. Postal code: PH33 6TJ.

The company has 2 directors, namely Hisayoshi S., Soichiro H.. Of them, Soichiro H. has been with the company the longest, being appointed on 1 June 2019 and Hisayoshi S. has been with the company for the least time - from 1 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ben Nevis Distillery (fort William) Limited Address / Contact

Office Address Ben Nevis Distillery
Office Address2 Lochy Bridge
Town Fort William
Post code PH33 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022667
Date of Incorporation Sat, 5th Feb 1944
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Hisayoshi S.

Position: Director

Appointed: 01 April 2022

Soichiro H.

Position: Director

Appointed: 01 June 2019

Pauline O.

Position: Director

Appointed: 23 August 2021

Resigned: 12 June 2023

James R.

Position: Director

Appointed: 18 November 2019

Resigned: 20 August 2021

Yoshisuke M.

Position: Director

Appointed: 01 December 2017

Resigned: 01 April 2022

Tetsuji H.

Position: Director

Appointed: 17 March 2016

Resigned: 01 June 2019

Taketoshi K.

Position: Director

Appointed: 29 March 2013

Resigned: 17 March 2016

Eishi Y.

Position: Director

Appointed: 06 April 2010

Resigned: 01 December 2017

Taketoshi K.

Position: Director

Appointed: 24 September 2009

Resigned: 06 April 2010

Koichi N.

Position: Secretary

Appointed: 01 October 2005

Resigned: 24 September 2009

Hiroaki Y.

Position: Director

Appointed: 27 May 2005

Resigned: 24 September 2009

Hiroshi Y.

Position: Director

Appointed: 25 March 2005

Resigned: 29 March 2013

Tadashi S.

Position: Director

Appointed: 03 February 2003

Resigned: 25 March 2005

Masahiro U.

Position: Director

Appointed: 01 April 2001

Resigned: 27 May 2005

Soichiro H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 October 2005

Hiroshi Y.

Position: Director

Appointed: 07 June 2000

Resigned: 03 February 2003

Tatsushiro T.

Position: Director

Appointed: 07 June 2000

Resigned: 01 April 2001

Tadashi S.

Position: Director

Appointed: 01 January 1996

Resigned: 01 January 2001

Tadashi S.

Position: Secretary

Appointed: 01 January 1996

Resigned: 01 January 2001

Naofumi K.

Position: Secretary

Appointed: 21 September 1993

Resigned: 01 January 1996

Naofumi K.

Position: Director

Appointed: 21 September 1993

Resigned: 01 January 1996

Nobuo H.

Position: Director

Appointed: 10 September 1991

Resigned: 21 September 1993

Takeshi T.

Position: Director

Appointed: 14 April 1989

Resigned: 07 June 2000

Nobuo H.

Position: Secretary

Appointed: 07 April 1989

Resigned: 21 September 1993

Alexander R.

Position: Director

Appointed: 07 April 1989

Resigned: 30 September 2019

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Demball Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Demball Limited

65 London Wall, London, EC2M 5TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 2302862
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand194 449310 777487 463
Current Assets8 610 3179 312 1519 968 255
Debtors788 652905 3391 127 253
Net Assets Liabilities5 654 3695 755 5125 895 025
Other Debtors86 12163 292108 596
Property Plant Equipment3 129 7813 023 0553 031 336
Total Inventories7 627 2168 096 035 
Other
Accumulated Amortisation Impairment Intangible Assets14 35824 65934 960
Accumulated Depreciation Impairment Property Plant Equipment4 967 2714 614 5254 232 712
Amounts Owed By Related Parties163 428371 404506 775
Amounts Owed To Group Undertakings1 107 8961 017 3641 219 298
Average Number Employees During Period262728
Corporation Tax Payable  72 228
Corporation Tax Recoverable156 756  
Creditors3 745 3104 392 6944 590 078
Fixed Assets3 218 4303 101 4033 099 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 49218 53128 313
Increase From Amortisation Charge For Year Intangible Assets 10 30110 301
Increase From Depreciation Charge For Year Property Plant Equipment 438 454341 543
Intangible Assets88 64978 34868 047
Intangible Assets Gross Cost103 007103 007 
Net Current Assets Liabilities6 499 1697 370 4187 810 414
Other Creditors3 745 3104 392 6944 590 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 791 200723 356
Other Disposals Property Plant Equipment 791 200723 356
Other Taxation Social Security Payable44 92844 97243 540
Property Plant Equipment Gross Cost8 097 0527 637 5807 264 048
Provisions For Liabilities Balance Sheet Subtotal317 920323 615424 694
Total Additions Including From Business Combinations Property Plant Equipment 331 728349 824
Total Assets Less Current Liabilities9 717 59910 471 82110 909 797
Trade Creditors Trade Payables885 101713 900726 024
Trade Debtors Trade Receivables382 347470 643511 882
Transfers To From Retained Earnings Increase Decrease In Equity-3 345-3 345-3 345

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (17 pages)

Company search

Advertisements