JOHN HARVEY & SONS,LIMITED
Overview
| Company Name | JOHN HARVEY & SONS,LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00685903 |
| 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 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 Address | No |
What are the latest accounts for JOHN HARVEY & SONS,LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN HARVEY & SONS,LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for JOHN HARVEY & SONS,LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on Oct 30, 2010 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on Oct 30, 2010 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Noriyuki Yamada as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Noriyuki Yamada as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nadim Assi as a director on Feb 10, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of JOHN HARVEY & SONS,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BAILEY, Angela Isabella | Director | Great Titchfield Street W1D 1NN London Part Second Floor, Uk House, 2 United Kingdom | Scotland | British | 162799370002 | |||||||||
| BERMUDEZ DE LA PUENTE SANCHEZ - AGUILERA, Maria Del Pino | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Spanish | 155448820021 | |||||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||||||
| ARTIS, Iain Norris James | Secretary | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||||||
| HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||||||
| MCKEOWN, Rhona Christine | Secretary | Flat 2-1 99 Queensborough Gardens G12 9RY Hyndland Glasgow Lanarkshire | British | 110775280001 | ||||||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
| ASSI, Nadim | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Canadian | 182101320016 | |||||||||
| BALADI, Albert | Director | c/o Beam Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Spanish | 158803760002 | |||||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| COMPTON, Richard Geoffrey | Director | 80 Roman Way Stoke Bishop BS9 1SS Bristol Avon | British | 31933830001 | ||||||||||
| DAVIS, Malcolm Richard James | Director | 6 Vyvyan Terrace Clifton BS8 3DF Bristol | United Kingdom | British | 81914630001 | |||||||||
| DERRICK, Neil Marshall | Director | Sunnydale Redmans Hill Blackford BS28 4NQ Wedmore Somerset | British | 52371910001 | ||||||||||
| FERGUSON, James Peter | Director | 6470 Riverside Drive East Windsor FOREIGN Ontario N8s 1b9 Canada | Canadian | 46660030001 | ||||||||||
| FILIPE, Antonio Jorge Ferreira, Dr | Director | Los Sauses De Montealto 33 Jerez De La Fpontera Spain | Portuguese | 30055040001 | ||||||||||
| FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||||||
| GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | 107540910001 | |||||||||
| GREENOW, Pryce William David | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | British | 199765360002 | |||||||||
| HANNAH, Ian Wilson | Director | Brook House Pilgrims Way Chew Stoke BS18 8XB Bristol | United Kingdom | British | 34975160001 | |||||||||
| HARVEY, John Charles Tolmie | Director | The Old Rectory The Bryn Penpergwm NP7 9AP Abergavenny Gwent | United Kingdom | British | 100183700001 | |||||||||
| JACKAMAN, Michael Clifford John | Director | East Stoke Cottage Windsor Lane TA14 6UE Stoke Sub Hamdon Somerset | British | 658540001 | ||||||||||
| KAPOLNEK, Ronald George | Director | 928 S Home Avenue Park Ridge Illinois 60068 Usa | American Usa | 107541010001 | ||||||||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||||||
| MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | 46135720001 | |||||||||
| MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | 46135720001 | |||||||||
| MCKAY, Paul Matthew | Director | c/o Beam Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | British | 148529660003 | |||||||||
| MILLS, Philip Edward | Director | Giggleswick BD24 0DZ Settle Grain House North Yorkshire | England | British | 107424350002 |
Who are the persons with significant control of JOHN HARVEY & SONS,LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beam Suntory Uk Holdings Limited | Apr 06, 2016 | Uk House, 2 Great Titchfield Street W1D 1NN London Part Second Floor United Kingdom | 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