WILLIAM GRANT & SONS UK LIMITED - HOOK


Company Profile Company Filings

Overview

WILLIAM GRANT & SONS UK LIMITED is a Private Limited Company from HOOK and has the status: Active.
WILLIAM GRANT & SONS UK LIMITED was incorporated 35 years ago on 19/08/1988 and has the registered number: 02288241. The accounts status is FULL and accounts are next due on 30/09/2024.

WILLIAM GRANT & SONS UK LIMITED - HOOK

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FORM 1 BARTLEY WOOD BUSINESS PARK
HOOK
HAMPSHIRE
RG27 9XA

This Company Originates in : United Kingdom
Previous trading names include:
FIRST DRINKS BRANDS LIMITED (until 08/07/2014)

Confirmation Statements

Last Statement Next Statement Due
29/08/2023 12/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EWAN JOHN HENDERSON Aug 1968 British Director 2021-12-31 CURRENT
MR BADRINATH EKKADU NARASIMHAN Jun 1974 British Director 2022-10-01 CURRENT
MR MARK WOOLLEY Dec 1984 British Director 2021-10-18 CURRENT
MR NEIL PETER BARKER Jul 1963 British,Australian Director 2017-09-20 CURRENT
CRAIG ALEXANDER MARTIN Jul 1975 British Director 2011-03-11 UNTIL 2014-07-11 RESIGNED
MR IAIN DAVID SHORT May 1981 British Director 2017-04-18 UNTIL 2018-12-13 RESIGNED
MR ALEXANDER BRIAN COOPER SHORT Jun 1967 British Director 2004-01-30 UNTIL 2005-03-31 RESIGNED
MR EWAN JOHN HENDERSON Aug 1968 British Director 2017-01-12 UNTIL 2019-05-31 RESIGNED
PAUL HENRY ROCHFORD May 1963 British Director 2005-04-01 UNTIL 2009-07-21 RESIGNED
PAUL HENRY ROCHFORD May 1963 British Director 2013-11-08 UNTIL 2021-12-31 RESIGNED
MR KIERAN GERARD PHELAN Apr 1965 Irish Director 2019-06-01 UNTIL 2021-05-19 RESIGNED
CHRISTOPHER WESLEY MASON Nov 1953 British Director 2006-11-01 UNTIL 2018-12-13 RESIGNED
MR CHRISTOPHER JOHN MACKENZIE SEARLE Jul 1950 British Director 1993-09-03 UNTIL 2006-06-14 RESIGNED
MR SIMON PETER MACDONALD Aug 1960 British Director 2005-04-01 UNTIL 2006-09-29 RESIGNED
BRIAN MICHAEL HIBBERT Jan 1953 British Director 1995-10-13 UNTIL 2006-09-30 RESIGNED
MR ANTHONY LEONARD HUNT Feb 1946 British Director 1998-09-22 UNTIL 2005-03-31 RESIGNED
MR BERNARD LOUIS TELTSCHER Feb 1923 British Director RESIGNED
MR SIMON JOHN HUNT Jul 1971 British Director 2013-11-08 UNTIL 2016-03-16 RESIGNED
MR GARY MICHAEL JAMES KEOGH Jul 1974 Irish Director 2019-06-01 UNTIL 2021-05-19 RESIGNED
MR DOUGLAS WILLIAM LAING Mar 1972 British Director 2019-06-01 UNTIL 2021-05-19 RESIGNED
MISS KAREN LOUISE FORBES Secretary 2017-12-18 UNTIL 2019-08-30 RESIGNED
MICHAEL LAMONT Oct 1960 British Director 1998-09-22 UNTIL 2000-10-06 RESIGNED
MR ANDREW STUART MCLEAN Nov 1969 British Secretary 2006-10-01 UNTIL 2012-03-29 RESIGNED
MRS CHRISTIE ELIZABETH MCCLUSKEY Secretary 2016-12-01 UNTIL 2017-12-17 RESIGNED
WILLIAM JOHN PAYNE British Secretary 2012-03-29 UNTIL 2016-11-30 RESIGNED
LESLIE BREWER Aug 1943 British Secretary 1998-01-27 UNTIL 2001-12-31 RESIGNED
MR MALCOLM JOHN HIMAT Secretary RESIGNED
MR TIMOTHY ADO CARTON Jun 1959 Irish Director 1998-09-22 UNTIL 2001-02-26 RESIGNED
MS RITA MARIE GREENWOOD May 1968 British Director 2016-02-15 UNTIL 2021-05-19 RESIGNED
ADRIAN PAUL DEVLIN Feb 1950 British Secretary 2002-01-01 UNTIL 2006-09-30 RESIGNED
PETER CHARLES FAVIER Jan 1934 British Secretary 1991-02-13 UNTIL 1991-06-26 RESIGNED
SIMON FRANCIS GOULD Aug 1955 British Director 1994-09-01 UNTIL 1999-04-19 RESIGNED
FRANCISCO JAVIER FERRAN LARRAZ Aug 1956 Spanish Director RESIGNED
MR JEREMY SUNDER EDE Mar 1963 British Director 2013-02-01 UNTIL 2014-02-28 RESIGNED
SUSAN PAMELA DUNN Jul 1963 British Director 2007-02-20 UNTIL 2011-03-11 RESIGNED
MR GORDON NORMAN ALAN DRON Jun 1960 British Director 2006-10-01 UNTIL 2013-07-31 RESIGNED
MR PAUL BERNARD DOLLMAN Aug 1956 British Director 2000-11-27 UNTIL 2002-05-27 RESIGNED
MR PAUL GEOFFREY HANCOCK Jul 1969 British Director 2013-11-14 UNTIL 2017-04-18 RESIGNED
BALDUCCIO DE NARDIS DI PRATA Oct 1932 Italian Director RESIGNED
MR JAMES JOHN TAYLOR Dec 1980 British Director 2018-12-13 UNTIL 2021-10-18 RESIGNED
MR TIMOTHY ADO CARTON Jun 1959 Irish Director 2003-02-28 UNTIL 2007-02-20 RESIGNED
MR MATTHEW JAMES BILLINGHURST Jan 1983 British Director 2019-06-01 UNTIL 2021-05-19 RESIGNED
MR JOHN EDWARD BEARD Jul 1962 British Director 2004-12-01 UNTIL 2006-09-30 RESIGNED
ERIC ANTHONY BARTON Apr 1945 British Director 1991-11-06 UNTIL 1993-12-02 RESIGNED
PATRICK ALBALADEJO Aug 1956 French Director 2002-05-27 UNTIL 2003-11-30 RESIGNED
MS STELLA JULIE DAVID Nov 1962 British Director 1999-04-20 UNTIL 2004-11-24 RESIGNED
MR EWAN JOHN HENDERSON Aug 1968 British Director 2019-06-01 UNTIL 2021-10-18 RESIGNED
ALAN STEWART FRAME Jan 1971 British Director 2009-07-21 UNTIL 2013-01-31 RESIGNED
MR MICHAEL HANS STEPHEN CORBYN HERBERT Jun 1960 British Director 2001-02-26 UNTIL 2002-12-31 RESIGNED
MR JONATHAN MARK YUSEN Oct 1970 American Director 2021-10-18 UNTIL 2022-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
William Grant & Sons Investments Limited 2016-04-06 Keith   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BACARDI-MARTINI LIMITED LONDON UNITED KINGDOM Active FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
BACARDI U.K. LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
HOUSE OF HAZELWOOD LIMITED RICHMOND ENGLAND Active SMALL 74990 - Non-trading company
QUALITY SPIRITS INTERNATIONAL LIMITED RICHMOND ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
BELLSHILL LARK (NUMBER 18) LIMITED HOOK Dissolved... DORMANT 74990 - Non-trading company
THE SURREY HILLS DISTILLING COMPANY LTD ALBURY Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
WILLIAM GRANT & SONS BRANDS LIMITED RICHMOND ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SPIRITMEN LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
DRAMBUIE LIQUEUR COMPANY LTD. (THE) BELLSHILL Active AUDIT EXEMPTION SUBSI 11010 - Distilling, rectifying and blending of spirits
THE SCOTCH WHISKY ASSOCIATION EDINBURGH SCOTLAND Active FULL 94110 - Activities of business and employers membership organizations
BELLSHILL LARK (NUMBER 7) LIMITED BANFFSHIRE Dissolved... DORMANT 74990 - Non-trading company
WILLIAM GRANT & SONS LIMITED KEITH SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
BELLSHILL LARK (NUMBER 3) LIMITED DUFFTOWN Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 9) LIMITED BANFFSHIRE Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 6) LIMITED BANFFSHIRE Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 10) LIMITED BELLSHILL Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 5) LIMITED BUSINESS PARK BELLSHILL Dissolved... DORMANT 74990 - Non-trading company
BELLSHILL LARK (NUMBER 13) LIMITED BANFFSHIRE Dissolved... DORMANT 74990 - Non-trading company
BAMBOO HOLDINGS LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCA TRADING LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA LOGISTICS LIMITED HOOK UNITED KINGDOM Active FULL 49410 - Freight transport by road
BCA LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA PENSION TRUSTEES LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA REMARKETING SOLUTIONS LIMITED HOOK UNITED KINGDOM Active FULL 45112 - Sale of used cars and light motor vehicles
BCA OSPREY II LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA OSPREY I LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA MARKETPLACE LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA OSPREY FINANCE LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CONSTELLATION AUTOMOTIVE FINANCING PLC HOOK UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.