JOHN HARVEY & SONS,LIMITED

JOHN HARVEY & SONS,LIMITED

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

    Company NameJOHN HARVEY & SONS,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00685903
    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 HARVEY & SONS,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JOHN HARVEY & SONS,LIMITED located?

    Registered Office Address
    Part Second Floor, Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN HARVEY & SONS,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN HARVEY & SONS,LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for JOHN HARVEY & SONS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on Jun 02, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 44-45 Great Marlborough Street, 5th Floor London W1F 7JL United Kingdom to Part Second Floor, Uk House, 2 Great Titchfield Street London W1D 1NN on Jun 02, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on Oct 30, 2010

    2 pagesCH01

    Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on Oct 06, 2022

    1 pagesAD01

    Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on Oct 30, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Noriyuki Yamada as a director on Mar 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Noriyuki Yamada as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of Nadim Assi as a director on Feb 10, 2020

    1 pagesTM01

    Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on Jan 24, 2020

    1 pagesAD01

    Who are the officers of JOHN HARVEY & SONS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BAILEY, Angela Isabella
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor, Uk House, 2
    United Kingdom
    Director
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor, Uk House, 2
    United Kingdom
    ScotlandBritish162799370002
    BERMUDEZ DE LA PUENTE SANCHEZ - AGUILERA, Maria Del Pino
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainSpanish155448820021
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Secretary
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    British46141510003
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MCKEOWN, Rhona Christine
    Flat 2-1
    99 Queensborough Gardens
    G12 9RY Hyndland Glasgow
    Lanarkshire
    Secretary
    Flat 2-1
    99 Queensborough Gardens
    G12 9RY Hyndland Glasgow
    Lanarkshire
    British110775280001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    American40378020001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3226320
    216788570001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    ASSI, Nadim
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainCanadian182101320016
    BALADI, Albert
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainSpanish158803760002
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    COMPTON, Richard Geoffrey
    80 Roman Way
    Stoke Bishop
    BS9 1SS Bristol
    Avon
    Director
    80 Roman Way
    Stoke Bishop
    BS9 1SS Bristol
    Avon
    British31933830001
    DAVIS, Malcolm Richard James
    6 Vyvyan Terrace
    Clifton
    BS8 3DF Bristol
    Director
    6 Vyvyan Terrace
    Clifton
    BS8 3DF Bristol
    United KingdomBritish81914630001
    DERRICK, Neil Marshall
    Sunnydale Redmans Hill
    Blackford
    BS28 4NQ Wedmore
    Somerset
    Director
    Sunnydale Redmans Hill
    Blackford
    BS28 4NQ Wedmore
    Somerset
    British52371910001
    FERGUSON, James Peter
    6470 Riverside Drive East
    Windsor
    FOREIGN Ontario N8s 1b9
    Canada
    Director
    6470 Riverside Drive East
    Windsor
    FOREIGN Ontario N8s 1b9
    Canada
    Canadian46660030001
    FILIPE, Antonio Jorge Ferreira, Dr
    Los Sauses De Montealto 33
    Jerez De La Fpontera
    Spain
    Director
    Los Sauses De Montealto 33
    Jerez De La Fpontera
    Spain
    Portuguese30055040001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GAYNOR, Donard Patrick Thomas
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    Director
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    UsaUnited States107540910001
    GREENOW, Pryce William David
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainBritish199765360002
    HANNAH, Ian Wilson
    Brook House Pilgrims Way
    Chew Stoke
    BS18 8XB Bristol
    Director
    Brook House Pilgrims Way
    Chew Stoke
    BS18 8XB Bristol
    United KingdomBritish34975160001
    HARVEY, John Charles Tolmie
    The Old Rectory
    The Bryn Penpergwm
    NP7 9AP Abergavenny
    Gwent
    Director
    The Old Rectory
    The Bryn Penpergwm
    NP7 9AP Abergavenny
    Gwent
    United KingdomBritish100183700001
    JACKAMAN, Michael Clifford John
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    Director
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    British658540001
    KAPOLNEK, Ronald George
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    Director
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    American Usa107541010001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritish46135720001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritish46135720001
    MCKAY, Paul Matthew
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainBritish148529660003
    MILLS, Philip Edward
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    Director
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    EnglandBritish107424350002

    Who are the persons with significant control of JOHN HARVEY & SONS,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beam Suntory Uk Holdings Limited
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    Apr 06, 2016
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number5608446
    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.

    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