UKBizDB.co.uk

WILLIAM GRANT & SONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Grant & Sons Uk Limited. The company was founded 35 years ago and was given the registration number 02288241. The firm's registered office is in HOOK. You can find them at Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WILLIAM GRANT & SONS UK LIMITED
Company Number:02288241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director20 September 2017Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director31 December 2021Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director01 October 2022Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director18 October 2021Active
25 Leaside Way, Bassett Green, Southampton, SO16 3DP

Secretary27 January 1998Active
20 Beechwood Rise, West End, Southampton, SO18 3PW

Secretary01 January 2002Active
Little Woodfalls Farm, Woodfalls, Salisbury, SP5 2LW

Secretary13 February 1991Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Secretary18 December 2017Active
3 Blackfield Lane, West Moors, BH22 0NH

Secretary-Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Secretary01 December 2016Active
12 Abbey Place, Airdrie, ML6 9QT

Secretary01 October 2006Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Secretary29 March 2012Active
1 Tris Rue Du Champtier, Rueil Malmaison, France,

Director27 May 2002Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director06 November 1991Active
Leeward Cottage, Odstock, Salisbury, SP5 4JB

Director01 December 2004Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director01 June 2019Active
25, Gartmoor Gardens, Wimbledon, SW19 6NX

Director28 February 2003Active
25, Gartmoor Gardens, Wimbledon, SW19 6NX

Director22 September 1998Active
Kingswood House, Accommodation Road, Longcross, KT16 0EQ

Director20 April 1999Active
18 Chelsea Square, London, SW3 6LF

Director-Active
36 Garscube Terrace, Edinburgh, EH12 6BN

Director27 November 2000Active
Knights Wood, Coronation Road, Ascot, SL5 9HY

Director01 October 2006Active
8 Doonvale Place, Alloway, KA6 6FD

Director20 February 2007Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director01 February 2013Active
Oakwood Horse Shoe Ridge, 57-63 St Georges Hill, Weybridge, KT13 0NR

Director-Active
16, Ashley Park Crescent, Walton On Thames, KT12 1EX

Director21 July 2009Active
Whitenap Cottage, Whitenap Lane, Romsey, SO51 5RR

Director01 September 1994Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director15 February 2016Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director14 November 2013Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director01 June 2019Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, RG27 9XA

Director12 January 2017Active
20 Byron Road, Harpenden, AL5 4AB

Director26 February 2001Active
Aston Brae 10 Dumbleton Close, Southampton, SO19 6AP

Director13 October 1995Active
20 Avondale Avenue, Hinchley Wood, Esher, KT10 0DA

Director22 September 1998Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director08 November 2013Active

People with Significant Control

William Grant & Sons Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Second filing of director appointment with name.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.