Back to search

The Boatyard Distillery Ltd

08573236

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

133 Argyle Avenue, London, TW3 2LL
Incorporated 18/06/2013

Previously known as

Lough Erne Distillery Company Limited · until 11/05/2015

Compliance

Last accounts

31/12/2025

total exemption full

Next accounts due

30/09/2027

On track

Confirmation statement

Last: 16/03/2026

Due 30/03/2027

On track

Industry

11010
Distilling, rectifying and blending of spirits

Officers

Joseph Michael Mcgirr

director · Since 18/06/2013

Northern Irish · England · Age 44

Declan Mcgurk

director · Since 01/10/2020

British · England · Age 45

Robert Andrew Brian Cummings

director · Since 23/12/2025

British · Northern Ireland · Age 55

William Michael Doran

director · Since 20/04/2026

American · United States · Age 70

Adrian Thomas Curry

director · Since 20/04/2026

Irish · United Kingdom · Age 54

Robert Francis Moriarty

director · Since 20/04/2026

American · United States · Age 64

Former

Conall John Humston

director · Resigned 03/06/2025

Michael Gerald Harding

director · Resigned 20/04/2026

Persons with Significant Control

Former PSCs

Mr Joe Mcgirr

Ceased 23/12/2025

PSC Statements

no individual or entity with signficant control· 23/12/2025

Change History

officer appointedMORIARTY, Robert Francis
2026-05-07
officer appointedCUMMINGS, Robert Andrew Brian
2026-05-07
officer appointedCURRY, Adrian Thomas
2026-05-07
officer appointedDORAN, William Michael
2026-05-07
officer appointedMCGIRR, Joseph Michael
2026-05-07
officer appointedMCGURK, Declan
2026-05-07
typeltd
2026-05-07

Private Limited Company

address line1133 Argyle Avenue
2026-05-07

131 NELSON ROAD

post townLondon
2026-05-07

TWICKENHAM

postcodeTW3 2LL
2026-05-07

TW2 7BB

statusactive
2026-05-07

Active

CompanyRankvs 105+ SIC 11010 peers
88

Financial strength99th percentile among SIC peers · 25/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 4.73× · 20/20
Longevity13 years trading (max 15) · 13/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity13/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2025

Net Worth

£2.3M

Balance sheet strength

Cash

£1.8M

Cash in the bank

Net Current Assets

£2.4M

Working capital

Current Assets

£3.1M

Current Liabilities

£650k

Fixed Assets

£121k

Debtors

£808k

17avg. employees

Tax at Year End

VAT£14k

Director Loans

Company owes directors£1k
Directors owe company£375

Balance Sheet

Intangible assets£984
Assets less current liabilities£2.5M
Signed by Mr Joseph McGirr 29/04/2026Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied ProfitEst. Revenue
20254.73+£0£281k
20254.73+£1.7M£281k
20241.93+£191k£206k
20231.77£128k

Derived from filed accounts. Not audited figures.

Filing History82 filings

MR01

mortgage create with deed with charge number charge creation date

30/04/202612 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/04/202610 pages · PDF
Address changed

change registered office address company with date old address new address

29/04/20261 page · PDF
Director appointed

appoint person director company with name date

22/04/20262 pages · PDF
Director appointed

appoint person director company with name date

22/04/20262 pages · PDF
Director appointed

appoint person director company with name date

22/04/20262 pages · PDF
Director resigned

termination director company with name termination date

22/04/20261 page · PDF
Confirmation statement

confirmation statement with updates

17/03/202610 pages · PDF
MA

memorandum articles

26/01/202647 pages · PDF
RESOLUTIONS

resolution

26/01/20261 page · PDF
PSC08

notification of a person with significant control statement

19/01/20262 pages · PDF
PSC07

cessation of a person with significant control

19/01/20261 page · PDF
Director appointed

appoint person director company with name date

19/01/20262 pages · PDF
Shares allotted

capital allotment shares

19/01/20263 pages · PDF
Shares allotted

capital allotment shares

19/01/20263 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

29/12/202544 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/20259 pages · PDF
MR04

mortgage satisfy charge full

15/07/20251 page · PDF
MR04

mortgage satisfy charge full

08/07/20251 page · PDF
Director resigned

termination director company with name termination date

26/06/20251 page · PDF
Confirmation statement

confirmation statement with updates

06/06/20258 pages · PDF
Shares allotted

capital allotment shares

06/06/20253 pages · PDF
Shares allotted

capital allotment shares

06/06/20253 pages · PDF
Shares allotted

capital allotment shares

06/06/20253 pages · PDF
Shares allotted

capital allotment shares

06/06/20253 pages · PDF
RESOLUTIONS

resolution

08/01/20251 page · PDF
RESOLUTIONS

resolution

20/12/20242 pages · PDF
Confirmation statement

confirmation statement with updates

17/12/20247 pages · PDF
Shares allotted

capital allotment shares

17/12/20243 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

18/10/20245 pages · PDF
Shares allotted

capital allotment shares

16/10/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/09/20249 pages · PDF
Confirmation statement

confirmation statement with updates

25/06/20247 pages · PDF
Shares allotted

capital allotment shares

25/06/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/20239 pages · PDF
RESOLUTIONS

resolution

13/09/20231 page · PDF
Confirmation statement

confirmation statement with updates

24/05/20234 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

10/03/202337 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/12/202211 pages · PDF
Accounts date changed

change account reference date company previous shortened

29/09/20221 page · PDF
Confirmation statement

confirmation statement with updates

11/05/20225 pages · PDF
MA

memorandum articles

09/05/202222 pages · PDF
RESOLUTIONS

resolution

09/05/20224 pages · PDF
Shares allotted

capital allotment shares

04/05/20223 pages · PDF
Shares allotted

capital allotment shares

04/05/20223 pages · PDF
PSC changed

change to a person with significant control

04/05/20222 pages · PDF
Confirmation statement

confirmation statement with no updates

30/12/20213 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

19/11/202150 pages · PDF
Accounts filed

accounts with accounts type total exemption full

22/04/202110 pages · PDF
Confirmation statement

confirmation statement with updates

09/03/20215 pages · PDF
Director appointed

appoint person director company with name date

09/03/20212 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/12/202010 pages · PDF
Director appointed

appoint person director company with name date

23/03/20202 pages · PDF
PSC changed

change to a person with significant control

13/03/20202 pages · PDF
Director appointed

appoint person director company with name date

13/03/20202 pages · PDF
Shares allotted

capital allotment shares

11/03/20204 pages · PDF
Shares allotted

capital allotment shares

21/02/20208 pages · PDF
Confirmation statement

confirmation statement with no updates

20/01/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

22/08/201911 pages · PDF
Confirmation statement

confirmation statement with updates

01/02/20195 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/05/201811 pages · PDF
RESOLUTIONS

resolution

09/02/201823 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

06/02/201843 pages · PDF
Confirmation statement

confirmation statement with updates

27/12/20174 pages · PDF
Shares allotted

capital allotment shares

27/12/20178 pages · PDF
Shares allotted

capital allotment shares

27/12/20178 pages · PDF
SH02

capital alter shares subdivision

27/12/20176 pages · PDF
RESOLUTIONS

resolution

27/12/201715 pages · PDF
Accounts filed

accounts with accounts type total exemption full

02/10/20175 pages · PDF
Accounts date changed

change account reference date company previous extended

30/03/20171 page · PDF
Confirmation statement

confirmation statement with updates

17/01/20175 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/03/20163 pages · PDF
Shares allotted

capital allotment shares

08/03/20163 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/01/20163 pages · PDF
CERTNM

certificate change of name company

11/05/20153 pages · PDF
Accounts filed

accounts with accounts type dormant

09/05/20152 pages · PDF
DISS40

gazette filings brought up to date

16/12/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

15/12/20143 pages · PDF
Director details changed

change person director company with change date

14/12/20142 pages · PDF
Address changed

change registered office address company with date old address new address

14/12/20141 page · PDF
GAZ1

gazette notice compulsory

21/10/20141 page · PDF
Incorporated

incorporation company

18/06/201324 pages · PDF