JOHN DEWAR AND SONS LIMITED

Register to unlock more data on OkredoRegister

JOHN DEWAR AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00613551

Incorporation date

24/10/1958

Size

Full

Contacts

Registered address

Registered address

12 Francis Street, London SW1P 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon27/08/2025
Change of details for Bacardi U.K. Limited as a person with significant control on 2023-02-01
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Memorandum and Articles of Association
dot icon04/01/2025
Full accounts made up to 2024-03-31
dot icon20/11/2024
Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to 7 Albemarle Street London W1S 4HQ
dot icon20/11/2024
Register(s) moved to registered office address 12 Francis Street London SW1P 1QN
dot icon20/11/2024
Director's details changed for Stephanie Macleod on 2024-11-20
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon03/06/2024
Termination of appointment of Sebastian Andres Deiros as a director on 2024-05-27
dot icon03/06/2024
Appointment of Keith James Hogg as a director on 2024-05-27
dot icon13/02/2024
Director's details changed for Matthew John Bishop on 2024-02-01
dot icon13/02/2024
Director's details changed for Sebastian Andres Deiros on 2024-02-13
dot icon13/02/2024
Director's details changed for Stephanie Macleod on 2024-02-13
dot icon17/01/2024
Appointment of Matthew John Bishop as a director on 2024-01-01
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon28/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-24
dot icon04/10/2023
Termination of appointment of Dawn Wyld as a director on 2023-09-29
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon03/05/2023
Appointment of Sebastian Andres Deiros as a director on 2023-04-01
dot icon03/05/2023
Appointment of Stephanie Macleod as a director on 2023-04-01
dot icon02/05/2023
Termination of appointment of Mohit Handa as a director on 2023-04-01
dot icon02/05/2023
Termination of appointment of Paolo Camillo Tucci as a director on 2023-04-01
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon29/03/2023
Resolutions
dot icon31/01/2023
Registered office address changed from C/O Bacardi-Martini Limited, 2 Royal Court Kings Worthy Winchester Hampshire SO23 7TW England to 12 Francis Street London SW1P 1QN on 2023-02-01
dot icon03/01/2023
Termination of appointment of Matthew James Phillips as a director on 2022-12-31
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon15/12/2022
Appointment of Mrs Dawn Wyld as a director on 2022-10-01
dot icon15/12/2022
Appointment of Mohit Handa as a director on 2022-10-01
dot icon15/12/2022
Termination of appointment of Jean Marc Lambert as a director on 2022-10-01
dot icon28/10/2022
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT
dot icon28/10/2022
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT
dot icon28/10/2022
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT
dot icon28/10/2022
Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Gary Kenneth
Director
24/09/2001 - 05/09/2008
3
Davidson, John Richard
Director
04/09/2006 - 30/04/2008
-
Boyd, Neil Phillips Murray
Director
11/09/2002 - 30/09/2005
1
Bathgate, George Nichol
Director
22/06/1998 - 05/07/2000
2
Bach Terricabras, Luis
Director
31/01/1997 - 30/09/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN DEWAR AND SONS LIMITED

JOHN DEWAR AND SONS LIMITED is an(a) Active company incorporated on 24/10/1958 with the registered office located at 12 Francis Street, London SW1P 1QN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN DEWAR AND SONS LIMITED?

toggle

JOHN DEWAR AND SONS LIMITED is currently Active. It was registered on 24/10/1958 .

Where is JOHN DEWAR AND SONS LIMITED located?

toggle

JOHN DEWAR AND SONS LIMITED is registered at 12 Francis Street, London SW1P 1QN.

What does JOHN DEWAR AND SONS LIMITED do?

toggle

JOHN DEWAR AND SONS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for JOHN DEWAR AND SONS LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.