JOHN DEWAR AND SONS LIMITED

JOHN DEWAR AND SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN DEWAR AND SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00613551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN DEWAR AND SONS LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN DEWAR AND SONS LIMITED located?

    Registered Office Address
    12 Francis Street
    SW1P 1QN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN DEWAR AND SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM LAWSON DISTILLERS LIMITEDOct 24, 1958Oct 24, 1958

    What are the latest accounts for JOHN DEWAR AND SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JOHN DEWAR AND SONS LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for JOHN DEWAR AND SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Confirmation statement made on Aug 27, 2025 with updates

    4 pagesCS01

    Change of details for Bacardi U.K. Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 6,216,582
    3 pagesSH01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2024

    46 pagesAA

    Director's details changed for Stephanie Macleod on Nov 20, 2024

    2 pagesCH01

    Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Register(s) moved to registered office address 12 Francis Street London SW1P 1QN

    1 pagesAD04

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Appointment of Keith James Hogg as a director on May 27, 2024

    2 pagesAP01

    Termination of appointment of Sebastian Andres Deiros as a director on May 27, 2024

    1 pagesTM01

    Director's details changed for Stephanie Macleod on Feb 13, 2024

    2 pagesCH01

    Director's details changed for Sebastian Andres Deiros on Feb 13, 2024

    2 pagesCH01

    Director's details changed for Matthew John Bishop on Feb 01, 2024

    2 pagesCH01

    Appointment of Matthew John Bishop as a director on Jan 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    44 pagesAA

    Second filing of a statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 3,716,582
    7 pagesRP04SH01

    Termination of appointment of Dawn Wyld as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with updates

    5 pagesCS01

    Appointment of Stephanie Macleod as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Sebastian Andres Deiros as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Paolo Camillo Tucci as a director on Apr 01, 2023

    1 pagesTM01

    Who are the officers of JOHN DEWAR AND SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Matthew John
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    ScotlandBritish318208740002
    HOGG, Keith James
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    United KingdomBritish323680650001
    MACLEOD, Stephanie Jane
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    United KingdomBritish308586850001
    MITCHELL, Niall William James
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    ScotlandBritish266332700001
    HUGHES, John
    Lindholm 27 Lefroy Street
    ML5 1NB Coatbridge
    Lanarkshire
    Secretary
    Lindholm 27 Lefroy Street
    ML5 1NB Coatbridge
    Lanarkshire
    British80885160002
    JOHNSTONE, Paul James
    16 Campsie Drive
    Milngavie
    G62 8HY Glasgow
    Lanarkshire
    Secretary
    16 Campsie Drive
    Milngavie
    G62 8HY Glasgow
    Lanarkshire
    British17894570001
    MCLAUCHLAN, John Alan
    8 Stonefield Crescent
    PA2 7RU Paisley
    Renfrewshire
    Secretary
    8 Stonefield Crescent
    PA2 7RU Paisley
    Renfrewshire
    British784890001
    RAINBOW, Graham Martin
    London Road
    G32 8XR Glasgow
    1700
    Scotland
    Secretary
    London Road
    G32 8XR Glasgow
    1700
    Scotland
    182671100001
    ARAGON, Jose Luis
    Apollo House Appollolaan 15
    Amsterdam 1077-Ab
    Holland
    Director
    Apollo House Appollolaan 15
    Amsterdam 1077-Ab
    Holland
    Usa37685140002
    BACH TERRICABRAS, Luis
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    Director
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    British78396130002
    BALFOUR OF BURLEIGH, Robert, Lord
    10 Old Church Lane
    EH15 3PX Edinburgh
    Director
    10 Old Church Lane
    EH15 3PX Edinburgh
    ScotlandBritish1151090008
    BATHGATE, George Nichol
    Sunnyfield
    Albert Street
    IV12 4HF Nairn
    Nairnshire
    Director
    Sunnyfield
    Albert Street
    IV12 4HF Nairn
    Nairnshire
    British51535100002
    BOYD, Neil Phillips Murray
    12 Braidburn Terrace
    EH10 6ES Edinburgh
    Midlothian
    Director
    12 Braidburn Terrace
    EH10 6ES Edinburgh
    Midlothian
    British66346740001
    BROADBRIDGE, John Ricson
    Chemin De Trembley 38
    1197 Prangins
    -
    -
    Switzerland
    Director
    Chemin De Trembley 38
    1197 Prangins
    -
    -
    Switzerland
    SwitzerlandBritish130871230001
    CROXFORD, Ian Christopher
    24 Fernielaw Avenue
    EH13 0EF Edinburgh
    East Lothian
    Director
    24 Fernielaw Avenue
    EH13 0EF Edinburgh
    East Lothian
    British65287970002
    DAVIDSON, John Richard
    Cul-Na-Sithe
    Stirling Street, Blackford
    PH4 1QA Auchterarder
    Perthshire
    Director
    Cul-Na-Sithe
    Stirling Street, Blackford
    PH4 1QA Auchterarder
    Perthshire
    British115875600001
    DEIROS, Sebastian Andres
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    NetherlandsArgentine308586610001
    FERRAN, Javier
    Oakwood Horse Shoe Ridge
    57-63 St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Director
    Oakwood Horse Shoe Ridge
    57-63 St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Spanish105652890001
    GRAY, Gary Kenneth
    Meols Parade
    CH47 5AY Hoylake
    106
    Wirral
    Director
    Meols Parade
    CH47 5AY Hoylake
    106
    Wirral
    EnglandBritish138206340001
    GREY, Jonathan Paul
    40 Acorn Way
    HU13 OTB Hessle
    Hull
    Director
    40 Acorn Way
    HU13 OTB Hessle
    Hull
    British108377370001
    HANDA, Mohit
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    Director
    SW1P 1QN London
    12 Francis Street
    United Kingdom
    SwitzerlandIndian303350800001
    HENDERSON, John Alexander
    C/O Bacardi-Martini Limited
    Bacardi Brown-Forman House
    SO23 7TW Kings Worthy, Winchester
    Hampshire
    Director
    C/O Bacardi-Martini Limited
    Bacardi Brown-Forman House
    SO23 7TW Kings Worthy, Winchester
    Hampshire
    ScotlandBritish120727450001
    HUGHES, John
    Deanbank Road
    ML5 1RY Coatbridge
    9
    Lanarkshire
    United Kingdom
    Director
    Deanbank Road
    ML5 1RY Coatbridge
    9
    Lanarkshire
    United Kingdom
    ScotlandBritish80885160003
    LAMBERT, Jean Marc
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    Director
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    FranceFrench171071180001
    LOCHHEAD, Iain Macgregor
    Cumbrae House
    14 Torridon Avenue
    G41 5AU Glasgow
    Director
    Cumbrae House
    14 Torridon Avenue
    G41 5AU Glasgow
    ScotlandBritish106701380002
    LOWTHIAN, Ian Stuart
    C/O Bacardi-Martini Limited
    Bacardi Brown-Forman House
    SO23 7TW Kings Worthy, Winchester
    Hampshire
    Director
    C/O Bacardi-Martini Limited
    Bacardi Brown-Forman House
    SO23 7TW Kings Worthy, Winchester
    Hampshire
    United KingdomBritish172579880003
    LUSSO, Gianfranco
    6 Rue Eynard
    Geneva Ch1205
    FOREIGN
    Switzerland
    Director
    6 Rue Eynard
    Geneva Ch1205
    FOREIGN
    Switzerland
    Italian15188920001
    MATHIAS, Gerard
    7 Allee Des Hauts Dimanches
    Louveciennes
    Yvelines 78430
    France
    Director
    7 Allee Des Hauts Dimanches
    Louveciennes
    Yvelines 78430
    France
    French108328170001
    MILLER, Thomas Morrison Honeyman
    Greenways
    Ochlochy Park
    FK15 0DX Dunblane
    Director
    Greenways
    Ochlochy Park
    FK15 0DX Dunblane
    British784900001
    PHILLIPS, Matthew James
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    Director
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    ScotlandBritish253155570001
    POWELL, Barry
    Castlebank
    FK16 6EA Doune
    Perthshire
    Director
    Castlebank
    FK16 6EA Doune
    Perthshire
    British91866860001
    REID JR., George Bernard
    C/O 65 Pitts Bay Road
    Hamilton
    Hm08
    Bermuda
    Director
    C/O 65 Pitts Bay Road
    Hamilton
    Hm08
    Bermuda
    Us Citizen66267900001
    ROCHE, James
    5 Abercromby Drive
    Bridge Of Allan
    FK9 4EA Stirling
    Director
    5 Abercromby Drive
    Bridge Of Allan
    FK9 4EA Stirling
    British60004440001
    SANCHEZ NOGUES, Felipe
    65 Pitts Bay Road
    Hamilton
    FOREIGN Bermuda
    Director
    65 Pitts Bay Road
    Hamilton
    FOREIGN Bermuda
    Spanish40621260002
    SARDINA, Eduardo Manuel
    24 Avenue Peschier
    Geneva 1206
    Switzerland
    Director
    24 Avenue Peschier
    Geneva 1206
    Switzerland
    American34702630001

    Who are the persons with significant control of JOHN DEWAR AND SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bacardi U.K. Limited
    Francis Street
    SW1P 1QN London
    12
    England
    Apr 06, 2016
    Francis Street
    SW1P 1QN London
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number00366786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0