The Bristol Distilling Company Ltd BRISTOL


Founded in 2017, The Bristol Distilling Company, classified under reg no. 10638872 is an active company. Currently registered at Unit D Malago Vale Trading Estate BS3 5BQ, Bristol the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely David F., Amy B. and Emily A. and others. Of them, Jake B. has been with the company the longest, being appointed on 24 February 2017 and David F. has been with the company for the least time - from 18 November 2023. As of 29 April 2024, there were 6 ex directors - Nicholas D., Abigail B. and others listed below. There were no ex secretaries.

The Bristol Distilling Company Ltd Address / Contact

Office Address Unit D Malago Vale Trading Estate
Office Address2 St. Johns Lane
Town Bristol
Post code BS3 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10638872
Date of Incorporation Fri, 24th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

David F.

Position: Director

Appointed: 18 November 2023

Amy B.

Position: Director

Appointed: 08 February 2023

Emily A.

Position: Director

Appointed: 01 January 2021

Jake B.

Position: Director

Appointed: 24 February 2017

Nicholas D.

Position: Director

Appointed: 21 September 2022

Resigned: 04 July 2023

Abigail B.

Position: Director

Appointed: 20 January 2022

Resigned: 04 July 2023

Simon E.

Position: Director

Appointed: 01 January 2021

Resigned: 05 September 2023

Guy D.

Position: Director

Appointed: 08 April 2019

Resigned: 20 January 2022

Claire N.

Position: Director

Appointed: 08 April 2019

Resigned: 20 January 2022

Emily A.

Position: Director

Appointed: 24 February 2017

Resigned: 09 April 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Jake B. This PSC and has 50,01-75% shares. The second one in the PSC register is Andrew B. This PSC owns 25-50% shares.

Jake B.

Notified on 24 February 2017
Nature of control: 50,01-75% shares

Andrew B.

Notified on 31 July 2023
Ceased on 13 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 925233 657103 311163 93053 58537 359
Current Assets42 596345 667269 115279 564235 824160 224
Debtors24 67176 34447 17842 87270 11236 494
Net Assets Liabilities77 073204 002164 06879 83517 840-92 153
Other Debtors20 64456 83624 87410 00010 00010 150
Property Plant Equipment41 66880 515109 533143 040179 000143 208
Total Inventories 35 666118 62672 762112 12786 371
Other
Accumulated Amortisation Impairment Intangible Assets2 5535 19813 22723 08733 56742 933
Accumulated Depreciation Impairment Property Plant Equipment13 93620 01229 30546 19673 968100 372
Additions Other Than Through Business Combinations Intangible Assets10 21325 37951 23466 86174 57175 521
Additions Other Than Through Business Combinations Property Plant Equipment55 60444 92238 31150 39863 7327 735
Amounts Owed To Related Parties 551551551551147
Average Number Employees During Period244253517
Bank Borrowings   50 00049 79045 570
Bank Overdrafts   268  
Creditors14 851193 333183 175238 482229 475217 193
Disposals Property Plant Equipment     -17 123
Finance Lease Liabilities Present Value Total  4 0114 0114 01112 904
Fixed Assets49 328100 695147 540186 814221 382175 796
Increase From Amortisation Charge For Year Intangible Assets2 5535 19813 22723 08733 56742 933
Increase From Depreciation Charge For Year Property Plant Equipment13 9366 0769 29316 89127 77226 404
Intangible Assets7 66020 18138 00743 77441 00432 588
Intangible Assets Gross Cost10 21325 37951 23466 86174 57175 521
Investments Fixed Assets    1 378 
Investments In Subsidiaries    1 378-1 378
Net Current Assets Liabilities27 745296 640199 703131 50425 933-50 756
Number Shares Issued Fully Paid1 0001 6891 6931 6931 7981 798
Other Creditors1 2138 9093 24015 26771 743117 448
Other Inventories 35 666118 62672 762112 12786 371
Other Remaining Borrowings 193 333162 305171 623166 838171 623
Par Value Share 11111
Percentage Class Share Held In Subsidiary    100 
Prepayments4 02713 12817 96516 26621 23212 763
Property Plant Equipment Gross Cost55 604100 526138 838189 236252 968243 580
Research Development Expense Recognised In Profit Or Loss1 0253 92212 1857 94016 038 
Taxation Social Security Payable 1 8196 08146 72144 41127 595
Total Assets Less Current Liabilities77 073397 335347 243318 318247 315125 040
Total Borrowings 193 333183 175238 482229 475217 193
Trade Creditors Trade Payables13 63829 41517 13650 33458 26624 212
Trade Debtors Trade Receivables 6 3794 33916 60638 88013 581

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sat, 18th Nov 2023 new director was appointed.
filed on: 19th, November 2023
Free Download (2 pages)

Company search

Advertisements