JOHN DEWAR AND SONS LIMITED
Overview
| Company Name | JOHN DEWAR AND SONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00613551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN DEWAR AND SONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM LAWSON DISTILLERS LIMITED | Oct 24, 1958 | Oct 24, 1958 |
What are the latest accounts for JOHN DEWAR AND SONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JOHN DEWAR AND SONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for JOHN DEWAR AND SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bacardi U.K. Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||
Director's details changed for Stephanie Macleod on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 12 Francis Street London SW1P 1QN | 1 pages | AD04 | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Keith James Hogg as a director on May 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian Andres Deiros as a director on May 27, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Stephanie Macleod on Feb 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Sebastian Andres Deiros on Feb 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew John Bishop on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Matthew John Bishop as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 24, 2023
| 7 pages | RP04SH01 | ||||||||||
Termination of appointment of Dawn Wyld as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Stephanie Macleod as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Sebastian Andres Deiros as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paolo Camillo Tucci as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of JOHN DEWAR AND SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Matthew John | Director | SW1P 1QN London 12 Francis Street United Kingdom | Scotland | British | 318208740002 | |||||
| HOGG, Keith James | Director | SW1P 1QN London 12 Francis Street United Kingdom | United Kingdom | British | 323680650001 | |||||
| MACLEOD, Stephanie Jane | Director | SW1P 1QN London 12 Francis Street United Kingdom | United Kingdom | British | 308586850001 | |||||
| MITCHELL, Niall William James | Director | SW1P 1QN London 12 Francis Street United Kingdom | Scotland | British | 266332700001 | |||||
| HUGHES, John | Secretary | Lindholm 27 Lefroy Street ML5 1NB Coatbridge Lanarkshire | British | 80885160002 | ||||||
| JOHNSTONE, Paul James | Secretary | 16 Campsie Drive Milngavie G62 8HY Glasgow Lanarkshire | British | 17894570001 | ||||||
| MCLAUCHLAN, John Alan | Secretary | 8 Stonefield Crescent PA2 7RU Paisley Renfrewshire | British | 784890001 | ||||||
| RAINBOW, Graham Martin | Secretary | London Road G32 8XR Glasgow 1700 Scotland | 182671100001 | |||||||
| ARAGON, Jose Luis | Director | Apollo House Appollolaan 15 Amsterdam 1077-Ab Holland | Usa | 37685140002 | ||||||
| BACH TERRICABRAS, Luis | Director | B 1-2a Abadessa Olzet 14bis B 1-2a, 08034 Barcelona KT13 9ZE Barcelona Spain | British | 78396130002 | ||||||
| BALFOUR OF BURLEIGH, Robert, Lord | Director | 10 Old Church Lane EH15 3PX Edinburgh | Scotland | British | 1151090008 | |||||
| BATHGATE, George Nichol | Director | Sunnyfield Albert Street IV12 4HF Nairn Nairnshire | British | 51535100002 | ||||||
| BOYD, Neil Phillips Murray | Director | 12 Braidburn Terrace EH10 6ES Edinburgh Midlothian | British | 66346740001 | ||||||
| BROADBRIDGE, John Ricson | Director | Chemin De Trembley 38 1197 Prangins - - Switzerland | Switzerland | British | 130871230001 | |||||
| CROXFORD, Ian Christopher | Director | 24 Fernielaw Avenue EH13 0EF Edinburgh East Lothian | British | 65287970002 | ||||||
| DAVIDSON, John Richard | Director | Cul-Na-Sithe Stirling Street, Blackford PH4 1QA Auchterarder Perthshire | British | 115875600001 | ||||||
| DEIROS, Sebastian Andres | Director | SW1P 1QN London 12 Francis Street United Kingdom | Netherlands | Argentine | 308586610001 | |||||
| FERRAN, Javier | Director | Oakwood Horse Shoe Ridge 57-63 St Georges Hill KT13 0NR Weybridge Surrey | Spanish | 105652890001 | ||||||
| GRAY, Gary Kenneth | Director | Meols Parade CH47 5AY Hoylake 106 Wirral | England | British | 138206340001 | |||||
| GREY, Jonathan Paul | Director | 40 Acorn Way HU13 OTB Hessle Hull | British | 108377370001 | ||||||
| HANDA, Mohit | Director | SW1P 1QN London 12 Francis Street United Kingdom | Switzerland | Indian | 303350800001 | |||||
| HENDERSON, John Alexander | Director | C/O Bacardi-Martini Limited Bacardi Brown-Forman House SO23 7TW Kings Worthy, Winchester Hampshire | Scotland | British | 120727450001 | |||||
| HUGHES, John | Director | Deanbank Road ML5 1RY Coatbridge 9 Lanarkshire United Kingdom | Scotland | British | 80885160003 | |||||
| LAMBERT, Jean Marc | Director | Royal Court Kings Worthy SO23 7TW Winchester C/O Bacardi-Martini Limited, 2 Hampshire England | France | French | 171071180001 | |||||
| LOCHHEAD, Iain Macgregor | Director | Cumbrae House 14 Torridon Avenue G41 5AU Glasgow | Scotland | British | 106701380002 | |||||
| LOWTHIAN, Ian Stuart | Director | C/O Bacardi-Martini Limited Bacardi Brown-Forman House SO23 7TW Kings Worthy, Winchester Hampshire | United Kingdom | British | 172579880003 | |||||
| LUSSO, Gianfranco | Director | 6 Rue Eynard Geneva Ch1205 FOREIGN Switzerland | Italian | 15188920001 | ||||||
| MATHIAS, Gerard | Director | 7 Allee Des Hauts Dimanches Louveciennes Yvelines 78430 France | French | 108328170001 | ||||||
| MILLER, Thomas Morrison Honeyman | Director | Greenways Ochlochy Park FK15 0DX Dunblane | British | 784900001 | ||||||
| PHILLIPS, Matthew James | Director | Royal Court Kings Worthy SO23 7TW Winchester C/O Bacardi-Martini Limited, 2 Hampshire England | Scotland | British | 253155570001 | |||||
| POWELL, Barry | Director | Castlebank FK16 6EA Doune Perthshire | British | 91866860001 | ||||||
| REID JR., George Bernard | Director | C/O 65 Pitts Bay Road Hamilton Hm08 Bermuda | Us Citizen | 66267900001 | ||||||
| ROCHE, James | Director | 5 Abercromby Drive Bridge Of Allan FK9 4EA Stirling | British | 60004440001 | ||||||
| SANCHEZ NOGUES, Felipe | Director | 65 Pitts Bay Road Hamilton FOREIGN Bermuda | Spanish | 40621260002 | ||||||
| SARDINA, Eduardo Manuel | Director | 24 Avenue Peschier Geneva 1206 Switzerland | American | 34702630001 |
Who are the persons with significant control of JOHN DEWAR AND SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bacardi U.K. Limited | Apr 06, 2016 | Francis Street SW1P 1QN London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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