Titanic Distillers Limited BELFAST


Titanic Distillers Limited is a private limited company that can be found at Titanic Dock & Pumphouse, Queens Road, Belfast BT3 9DT. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-08-17, this 5-year-old company is run by 3 directors.
Director Sean L., appointed on 18 September 2020. Director Peter L., appointed on 09 February 2020. Director Stephen S., appointed on 17 August 2018.
The company is classified as "wholesale of wine, beer, spirits and other alcoholic beverages" (SIC code: 46342), "distilling, rectifying and blending of spirits" (SIC: 11010).
The last confirmation statement was filed on 2023-02-09 and the deadline for the next filing is 2024-02-23. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Titanic Distillers Limited Address / Contact

Office Address Titanic Dock & Pumphouse
Office Address2 Queens Road
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI655098
Date of Incorporation Fri, 17th Aug 2018
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Sean L.

Position: Director

Appointed: 18 September 2020

Peter L.

Position: Director

Appointed: 09 February 2020

Stephen S.

Position: Director

Appointed: 17 August 2018

Richard I.

Position: Director

Appointed: 17 August 2018

Resigned: 29 September 2022

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Norlin Events Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lavery Holdings Limited that entered Belfast, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Norlin Events Limited

Titanic Dock & Pumphouse Queens Road, Belfast, BT3 9DT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies House
Registration number Ni646535
Notified on 9 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lavery Holdings Limited

Aisling House Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

Legal authority Companies House
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies House
Registration number Ni659974
Notified on 9 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen S.

Notified on 17 August 2018
Ceased on 9 February 2020
Nature of control: significiant influence or control

Richard I.

Notified on 17 August 2018
Ceased on 9 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1005868 74773 571
Current Assets100545 0901 772 0251 611 206
Debtors 500 000716 6001 148 731
Net Assets Liabilities100726 505357 196-86 497
Other Debtors  50 000849 388
Property Plant Equipment  773 1493 798 182
Total Inventories 45 085186 678388 904
Other
Accumulated Amortisation Impairment Intangible Assets 23 50056 85090 200
Accumulated Depreciation Impairment Property Plant Equipment  1 13315 228
Additions Other Than Through Business Combinations Property Plant Equipment  774 2823 039 128
Amounts Owed By Group Undertakings Participating Interests 469 915651 472205 950
Amounts Owed To Group Undertakings Participating Interests 30 085 1 322 059
Average Number Employees During Period  427
Bank Borrowings  250 0001 870 817
Creditors 30 08594 6281 585 743
Finance Lease Liabilities Present Value Total   2 250
Fixed Assets 211 5001 049 7994 041 482
Increase From Amortisation Charge For Year Intangible Assets 23 50033 35033 350
Increase From Depreciation Charge For Year Property Plant Equipment  1 13314 095
Intangible Assets 211 500276 650243 300
Intangible Assets Gross Cost 235 000333 500333 500
Net Current Assets Liabilities100545 0901 677 39725 463
Other Creditors  11 45357 843
Property Plant Equipment Gross Cost  774 2823 813 410
Taxation Social Security Payable  -24 401-19 861
Total Additions Including From Business Combinations Intangible Assets 235 00098 500 
Total Assets Less Current Liabilities 756 5902 727 1964 066 945
Trade Creditors Trade Payables  107 576223 452
Trade Debtors Trade Receivables  15 12893 393
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Number Shares Allotted100   
Par Value Share1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 9th February 2024
filed on: 27th, February 2024
Free Download (4 pages)

Company search