CAMBRIDGE DISTILLERY LTD

Active Cambridge

Distilling, rectifying and blending of spirits

23 employees website.com
Lifestyle and entertainment Distilling, rectifying and blending of spirits
C

CAMBRIDGE DISTILLERY LTD

Distilling, rectifying and blending of spirits

Founded 30 Jun 2011 Active Cambridge, England 23 employees website.com
Lifestyle and entertainment Distilling, rectifying and blending of spirits
Accounts Submitted 9 Jan 2026 Next due 31 Mar 2027 11 months remaining
Confirmation Submitted 14 Jul 2025 Next due 14 Jul 2026 2 months remaining
Net assets £1M £766K 2025 year on year
Total assets £1M £556K 2025 year on year
Total Liabilities £215K £1M 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Cambridge Distillery 20 High Street Grantchester Cambridge CB3 9NF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAMBRIDGE DISTILLERY LTD (07688037), an active lifestyle and entertainment company based in Cambridge, England. Incorporated 30 Jun 2011. Distilling, rectifying and blending of spirits. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£108.89k

Decreased by £79.63k (-42%)

Net Assets

£1.15M

Increased by £765.55k (+201%)

Total Liabilities

£214.59k

Decreased by £1.32M (-86%)

Turnover

N/A

Employees

23

Decreased by 1 (-4%)

Debt Ratio

16%

Decreased by 64 (-80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 2,740,320 Shares £3.67m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Mar 20236£0£0
22 Mar 2023264£281k£1k
8 Apr 2021300,000£300k£1
1 Dec 2020190,000£190k£1
29 Jun 2020700,000£700k£1

Officers

Officers

2 active 1 resigned
Status
Hannah Jayne GreenSecretaryUnknownUnknown11 Aug 2022Active
William John LoweDirectorBritishEngland4630 Jun 2011Active

Shareholders

Shareholders (8)

William Lowe
43.4%
Lucy Nadine Lowe
43.4%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Lucy Nadine Lowe

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

William John Lowe

British

Active
Notified 30 Jun 2016
Residence England
DOB November 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Diageo Dv Limited

United Kingdom

Active
Notified 11 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

DIAGEO PLC united kingdom
DIAGEO DV LIMITED united kingdom
CAMBRIDGE DISTILLERY LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

5 leasehold 5 total
AddressTenurePrice PaidDate Added
10 Green Street, Cambridge (CB2 3JU) CAMBRIDGE
Leasehold-30 Aug 2023
10 Green Street, Cambridge (CB2 3JU) CAMBRIDGE
Leasehold-30 Aug 2023
land adjoining 20-22 High Street, Grantchester, Cambridge (CB3 9NF) SOUTH CAMBRIDGESHIRE
Leasehold-18 Oct 2017
22 High Street, Grantchester, Cambridge (CB3 9NF) SOUTH CAMBRIDGESHIRE
Leasehold-18 Jul 2017
20 High Street, Grantchester, Cambridge (CB3 9NF) SOUTH CAMBRIDGESHIRE
Leasehold-7 Nov 2016
10 Green Street, Cambridge (CB2 3JU)
Leasehold
Added 30 Aug 2023
District CAMBRIDGE
10 Green Street, Cambridge (CB2 3JU)
Leasehold
Added 30 Aug 2023
District CAMBRIDGE
land adjoining 20-22 High Street, Grantchester, Cambridge (CB3 9NF)
Leasehold
Added 18 Oct 2017
District SOUTH CAMBRIDGESHIRE
22 High Street, Grantchester, Cambridge (CB3 9NF)
Leasehold
Added 18 Jul 2017
District SOUTH CAMBRIDGESHIRE
20 High Street, Grantchester, Cambridge (CB3 9NF)
Leasehold
Added 7 Nov 2016
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026AccountsAnnual accounts made up to 2025-06-30
18 Nov 2025OfficersTermination of Hannah Jayne Green as director on 2025-11-18
14 Jul 2025Persons With Significant ControlChange to Mr William John Lowe as a person with significant control on 2024-04-25
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-30 with no updates
14 Jul 2025Persons With Significant ControlChange to Ms Lucy Nadine Lowe as a person with significant control on 2024-07-25
9 Jan 2026 Accounts

Annual accounts made up to 2025-06-30

18 Nov 2025 Officers

Termination of Hannah Jayne Green as director on 2025-11-18

14 Jul 2025 Persons With Significant Control

Change to Mr William John Lowe as a person with significant control on 2024-04-25

14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-30 with no updates

14 Jul 2025 Persons With Significant Control

Change to Ms Lucy Nadine Lowe as a person with significant control on 2024-07-25

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

3 months ago on 9 Jan 2026

Termination of Hannah Jayne Green as director on 2025-11-18

5 months ago on 18 Nov 2025

Change to Mr William John Lowe as a person with significant control on 2024-04-25

9 months ago on 14 Jul 2025

Confirmation statement made on 2025-06-30 with no updates

9 months ago on 14 Jul 2025

Change to Ms Lucy Nadine Lowe as a person with significant control on 2024-07-25

9 months ago on 14 Jul 2025