CompanyTrack
T

THE GIN HUB LIMITED

Active London

Distilling, rectifying and blending of spirits

0 employees
Distilling, rectifying and blending of spirits
T

THE GIN HUB LIMITED

Distilling, rectifying and blending of spirits

Founded 28 Nov 2017 Active London, England 0 employees
Distilling, rectifying and blending of spirits
Accounts Submitted 24 Mar 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 Montford Place Kennington London SE11 5DE England

Credit Report

Discover THE GIN HUB LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Catherine Louise ThompsonDirectorAustralianFrance541 Sept 2018Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Chivas Brothers Limited

United Kingdom

Active
Notified 28 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CHIVAS BROTHERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ALLIED DOMECQ (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS HOLDINGS (IP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS PERNOD RICARD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent
GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD UK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
THE GIN HUB LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-27 with no updatesView(3 pages)
24 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(1 page)
9 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-27 with no updatesView(3 pages)
3 Oct 2024OfficersChange to director Catherine Louise Thompson on 2024-09-30View(2 pages)
16 Apr 2024AccountsAnnual accounts made up to 2023-06-30View(1 page)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-27 with no updates

24 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

9 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-27 with no updates

3 Oct 2024 Officers

Change to director Catherine Louise Thompson on 2024-09-30

16 Apr 2024 Accounts

Annual accounts made up to 2023-06-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-27 with no updates

2 months ago on 3 Dec 2025

Annual accounts made up to 2024-06-30

10 months ago on 24 Mar 2025

Confirmation statement made on 2024-11-27 with no updates

1 years ago on 9 Dec 2024

Change to director Catherine Louise Thompson on 2024-09-30

1 years ago on 3 Oct 2024

Annual accounts made up to 2023-06-30

1 years ago on 16 Apr 2024