Company NameLamb & Watt Vintners Limited
DirectorsEdward Peter Williamson and John Hames Taig Kennedy
Company StatusActive
Company Number02841848
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Previous NamesUslade Properties Limited and T.J. Turnbulls Sour Mash Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Peter Williamson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Finance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(29 years, 7 months after company formation)
Appointment Duration1 year
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(10 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road Huyton Business Park
Liverpool
Merseyside
L36 6AD
Secretary NameAnne Michelle Halewood
NationalityBritish
StatusResigned
Appointed07 June 1994(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThe Crofts 25 New Road
Horbury
Wakefield
West Yorkshire
WF4 5LS
Secretary NameMr Simon John Oldroyd
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Huyton Business Park
Wilson Road Liverpool
Merseysidel36 6ad
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 April 2009(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Huyton Business Park
Wilson Road Liverpool
Merseysidel36 6ad
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Huyton Business Park
Wilson Road Liverpool
Merseysidel36 6ad
Secretary NameMs Aideen Patricia McCaffrey
StatusResigned
Appointed16 November 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressThe Sovereign Distillery
Huyton Business Park
Wilson Road Liverpool
Merseysidel36 6ad
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(28 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleUk Finance Director
Country of ResidenceScotland
Correspondence AddressHalewood Artisanal Spirits 1st Floor Tennyson Hous
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2022(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor Tennyson House 159-165 Great Portland St
London
W1W 5PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehalewood-int.com
Telephone0151 4808800
Telephone regionLiverpool

Location

Registered Address1st Floor Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Halewood International LTD
100.00%
Ordinary

Accounts

Latest Accounts7 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

20 November 2019Delivered on: 25 November 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

31 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page)
8 April 2023Accounts for a dormant company made up to 7 July 2022 (6 pages)
15 March 2023Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages)
2 November 2022Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page)
10 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 July 2022Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages)
25 July 2022Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page)
25 July 2022Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages)
15 March 2022Accounts for a dormant company made up to 26 June 2021 (7 pages)
4 March 2022Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages)
22 February 2022Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page)
12 August 2021Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 (1 page)
12 August 2021Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 (1 page)
12 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
12 August 2021Change of details for Halewood International Limited as a person with significant control on 10 May 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 27 June 2020 (7 pages)
22 September 2020Registered office address changed from The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 (1 page)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
25 November 2019Registration of charge 028418480001, created on 20 November 2019 (15 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (56 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 1 July 2017 (6 pages)
28 July 2017Cessation of Ian Alan Douglas as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Ian Alan Douglas as a person with significant control on 28 July 2017 (1 page)
28 July 2017Cessation of Judith Margaret Halewood as a person with significant control on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Notification of Halewood International Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Judith Margaret Halewood as a person with significant control on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Notification of Halewood International Limited as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 25 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 25 June 2016 (6 pages)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
20 April 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
3 February 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
3 February 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
6 March 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
2 May 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
2 May 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
16 May 2008Director appointed simon john oldroyd (3 pages)
16 May 2008Director appointed simon john oldroyd (3 pages)
5 April 2008Company name changed T.J. turnbulls sour mash company LIMITED\certificate issued on 10/04/08 (3 pages)
5 April 2008Company name changed T.J. turnbulls sour mash company LIMITED\certificate issued on 10/04/08 (3 pages)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
27 July 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2006Return made up to 27/07/06; full list of members (2 pages)
29 March 2006Full accounts made up to 30 June 2005 (6 pages)
29 March 2006Full accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 27/07/05; full list of members (6 pages)
11 August 2005Return made up to 27/07/05; full list of members (6 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
7 December 2004Full accounts made up to 30 June 2004 (6 pages)
7 December 2004Full accounts made up to 30 June 2004 (6 pages)
28 July 2004Return made up to 03/08/04; full list of members (6 pages)
28 July 2004Return made up to 03/08/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 July 2003Registered office changed on 30/07/03 from: the sovereign winery roberttown lane roberttown liversedge west yorkshire WF15 7LL (1 page)
30 July 2003Registered office changed on 30/07/03 from: the sovereign winery roberttown lane roberttown liversedge west yorkshire WF15 7LL (1 page)
29 July 2003Return made up to 03/08/03; full list of members (6 pages)
29 July 2003Return made up to 03/08/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
31 July 2002Return made up to 03/08/02; full list of members (6 pages)
31 July 2002Return made up to 03/08/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
28 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 June 2000 (6 pages)
26 July 2000Full accounts made up to 30 June 2000 (6 pages)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
21 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 September 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 October 1998Full accounts made up to 30 June 1998 (6 pages)
9 October 1998Full accounts made up to 30 June 1998 (6 pages)
3 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1997Full accounts made up to 30 June 1997 (6 pages)
17 September 1997Full accounts made up to 30 June 1997 (6 pages)
18 August 1997Return made up to 03/08/97; full list of members (6 pages)
18 August 1997Return made up to 03/08/97; full list of members (6 pages)
21 March 1997Full accounts made up to 30 June 1996 (6 pages)
21 March 1997Full accounts made up to 30 June 1996 (6 pages)
12 August 1996Return made up to 03/08/96; no change of members (5 pages)
12 August 1996Return made up to 03/08/96; no change of members (5 pages)
15 April 1996Full accounts made up to 30 June 1995 (6 pages)
15 April 1996Full accounts made up to 30 June 1995 (6 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995New secretary appointed (2 pages)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1995Return made up to 03/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
7 July 1995Accounting reference date shortened from 31/01 to 30/06 (1 page)
21 June 1995Full accounts made up to 31 January 1995 (6 pages)
21 June 1995Full accounts made up to 31 January 1995 (6 pages)
5 September 1994Return made up to 03/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 September 1994Return made up to 03/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 June 1994Company name changed uslade properties LIMITED\certificate issued on 20/06/94 (3 pages)
17 June 1994Company name changed uslade properties LIMITED\certificate issued on 20/06/94 (3 pages)
3 August 1993Incorporation (16 pages)
3 August 1993Incorporation (16 pages)