AD WESTPORT LIMITED
Overview
| Company Name | AD WESTPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05117180 |
| 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 AD WESTPORT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AD WESTPORT LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AD WESTPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DOMECQ WESTPORT LIMITED | Apr 30, 2004 | Apr 30, 2004 |
What are the latest accounts for AD WESTPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AD WESTPORT LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for AD WESTPORT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2026
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||||||||||||||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||||||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 26, 2021
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of AD WESTPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Montford Place Kennington SE11 5DE London 20 England | 258907630001 | |||||||
| GRANGER, Benjamin Jean Albert | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | French | 345185160001 | |||||
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | Chivas House 72 Chancellors Road W6 9RS London | 198669220001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| HAMILTON-STANLEY, Amanda | Director | Chivas House 72 Chancellors Road W6 9RS London | England | British | 128721240001 | |||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| STAGG, Kelvin John | Director | 1 Repton Hall Carriage Drive BS10 6TE Royal Victoria Park Avon | British | 101213810001 | ||||||
| TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 237432170001 | |||||
| WILLIAMS, Robert Kenneth | Director | New Mile House Winkfield Road SL5 7EX Ascot Berkshire | British | 89895380001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of AD WESTPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pernod Ricard Uk Group Limited | Jun 25, 2018 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pernod Ricard Uk Holdings Limited | Apr 06, 2016 | 72 Chancellors Road W6 9RS London Chivas House England | Yes | ||||||||||
| |||||||||||||
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