JOHN DEWAR AND SONS LIMITED - LONDON


Company Profile Company Filings

Overview

JOHN DEWAR AND SONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JOHN DEWAR AND SONS LIMITED was incorporated 65 years ago on 24/10/1958 and has the registered number: 00613551. The accounts status is FULL and accounts are next due on 31/12/2024.

JOHN DEWAR AND SONS LIMITED - LONDON

This company is listed in the following categories:
11010 - Distilling, rectifying and blending of spirits
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

12 FRANCIS STREET
LONDON
SW1P 1QN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEITH JAMES HOGG Oct 1971 British Director 2024-05-27 CURRENT
MR NIALL WILLIAM JAMES MITCHELL Apr 1965 British Director 2020-05-01 CURRENT
STEPHANIE MACLEOD Jan 1971 British Director 2023-04-01 CURRENT
MATTHEW JOHN BISHOP Dec 1981 British Director 2024-01-01 CURRENT
JOHN ALAN MCLAUCHLAN Aug 1959 Secretary RESIGNED
MARQUIS GIANLUCA SPINOLA Feb 1933 Swiss Director RESIGNED
JAMES ROCHE Dec 1951 British Director 1995-12-20 UNTIL 1997-10-01 RESIGNED
GEORGE BERNARD REID JR. Dec 1948 Us Citizen Director 1999-09-15 UNTIL 2000-03-31 RESIGNED
BARRY POWELL May 1956 British Director 2003-08-04 UNTIL 2006-05-31 RESIGNED
MATTHEW JAMES PHILLIPS Feb 1983 British Director 2018-11-01 UNTIL 2022-12-31 RESIGNED
THOMAS MORRISON HONEYMAN MILLER Jul 1937 British Director RESIGNED
GERARD MATHIAS Dec 1948 French Director 2003-09-10 UNTIL 2005-10-04 RESIGNED
MR GIANFRANCO LUSSO Mar 1935 Italian Director RESIGNED
FELIPE SANCHEZ NOGUES Jan 1946 Spanish Director 1994-09-20 UNTIL 1997-01-31 RESIGNED
MR GRAHAM MARTIN RAINBOW Secretary 2013-11-06 UNTIL 2015-02-27 RESIGNED
MR CHRISTOPHER JOHN MACKENZIE SEARLE Jul 1950 British Director 2001-11-28 UNTIL 2014-09-30 RESIGNED
PAUL JAMES JOHNSTONE Oct 1956 Secretary 2007-03-31 UNTIL 2013-11-06 RESIGNED
MR JOHN HUGHES Jan 1962 British Secretary 2002-02-02 UNTIL 2007-03-31 RESIGNED
FRANCISCO JAVIER FERRAN LARRAZ Aug 1956 Spanish Director 2000-03-31 UNTIL 2004-11-22 RESIGNED
GARY KENNETH GRAY Aug 1951 British Director 2001-09-24 UNTIL 2008-09-05 RESIGNED
JONATHAN PAUL GREY Oct 1961 British Director 2005-10-04 UNTIL 2008-05-15 RESIGNED
MOHIT HANDA Sep 1971 Indian Director 2022-10-01 UNTIL 2023-04-01 RESIGNED
ARNALDO ZANNONI Aug 1959 Italian Director 1997-09-01 UNTIL 1998-12-31 RESIGNED
MR JEAN MARC LAMBERT Mar 1965 French Director 2012-08-01 UNTIL 2022-10-01 RESIGNED
JOHN RICHARD DAVIDSON Mar 1957 British Director 2006-09-04 UNTIL 2008-04-30 RESIGNED
MR JOHN HUGHES Jan 1962 British Director 2002-09-11 UNTIL 2016-03-14 RESIGNED
IAN CHRISTOPHER CROXFORD Apr 1958 British Director 1999-07-12 UNTIL 2001-04-30 RESIGNED
NEIL PHILLIPS MURRAY BOYD Sep 1961 British Director 2002-09-11 UNTIL 2005-09-30 RESIGNED
GEORGE NICHOL BATHGATE Aug 1943 British Director 1998-06-22 UNTIL 2000-07-05 RESIGNED
LORD ROBERT BALFOUR OF BURLEIGH Jan 1927 British Director RESIGNED
LUIS BACH TERRICABRAS Dec 1955 British Director 1997-01-31 UNTIL 2005-09-30 RESIGNED
JOSE LUIS ARAGON Dec 1948 Usa Director 1994-01-11 UNTIL 1997-01-31 RESIGNED
MR JOHN RICSON BROADBRIDGE Sep 1957 British Director 2008-06-01 UNTIL 2012-07-31 RESIGNED
EDUARDO MANUEL SARDINA Mar 1946 American Director 1993-05-13 UNTIL 1993-12-31 RESIGNED
MR JOHN ALEXANDER HENDERSON Sep 1963 British Director 2016-02-12 UNTIL 2018-10-31 RESIGNED
GLOBAL TECHNICAL DIRECTOR IAN STUART LOWTHIAN Jan 1959 British Director 2012-09-01 UNTIL 2019-03-27 RESIGNED
MRS DAWN WYLD May 1980 British Director 2022-10-01 UNTIL 2023-09-29 RESIGNED
GEORGE S WEATHERHEAD Dec 1944 British Director RESIGNED
MR PAOLO CAMILLO TUCCI Sep 1963 British Director 2005-10-04 UNTIL 2008-05-31 RESIGNED
MR PAOLO CAMILLO TUCCI Sep 1963 British Director 2009-07-13 UNTIL 2023-04-01 RESIGNED
MISS LINDA THOMSON Jan 1968 British Director 2002-09-11 UNTIL 2008-04-30 RESIGNED
MR IAIN MACGREGOR LOCHHEAD Jun 1962 British Director 2002-09-11 UNTIL 2020-03-27 RESIGNED
SEBASTIAN ANDRES DEIROS Jan 1974 Argentine Director 2023-04-01 UNTIL 2024-05-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bacardi U.K. Limited 2016-04-06 Winchester   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
ARTS & BUSINESS LIMITED LONDON Dissolved... GROUP 70229 - Management consultancy activities other than financial management
CH OLD CO LIMITED ST. ALBANS Dissolved... SMALL 10390 - Other processing and preserving of fruit and vegetables
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
THE BOMBAY SPIRITS COMPANY LIMITED WHITCHURCH Active -... TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
BACARDI GLOBAL BRANDS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TOTAL IMPROVEMENT PROCESS LIMITED WREXHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
PREMIER AMBIENT PRODUCTS (UK) LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10390 - Other processing and preserving of fruit and vegetables
THE SCOTTISH INVESTMENT TRUST PLC EDINBURGH ... FULL 64301 - Activities of investment trusts
THE LOCHNAGAR DISTILLERY LIMITED EDINBURGH SCOTLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits
BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
WILLIAM LAWSON DISTILLERS LIMITED Dissolved... DORMANT 74990 - Non-trading company
UBERIOR NOMINEES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED EDINBURGH SCOTLAND Active GROUP 90040 - Operation of arts facilities
TELEWEST COMMUNICATIONS (SCOTLAND) LIMITED Active FILING EXEMPTION SUBS 61900 - Other telecommunications activities
JOHN MUIR TRUST(THE) PITLOCHRY Active GROUP 68209 - Other letting and operating of own or leased real estate
CAPPELLA NOVA GLASGOW Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE COMBINATION OF ROTHES DISTILLERS LIMITED MORAY Active SMALL 10910 - Manufacture of prepared feeds for farm animals
HUGHES SPIRIT SOLUTIONS LTD COATBRIDGE UNITED KINGDOM Active MICRO ENTITY 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BACARDI-MARTINI LIMITED LONDON UNITED KINGDOM Active FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
BACARDI U.K. LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AEDIFICABO LIMITED LONDON Active SMALL 41100 - Development of building projects
CHURCHMARKETPLACE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities