Company NameBeefeater Gin Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number04361333
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Previous NamesOval (1700) Limited and Bedminster (No.1 Company) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2003)
RoleAccountant
Correspondence AddressTop Floor Flat
14-15 Weymouth Mews
London
W1E 7EA
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed22 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2006)
RoleChartered Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitebeefeatergin.com

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Optisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£593,279,751

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Change of details for Optisure Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Change of details for Optisure Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
17 March 2020Full accounts made up to 30 June 2019 (16 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
22 March 2019Full accounts made up to 30 June 2018 (15 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (17 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
24 March 2017Full accounts made up to 30 June 2016 (18 pages)
24 March 2017Full accounts made up to 30 June 2016 (18 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Memorandum and Articles of Association (20 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 February 2009Return made up to 28/01/09; full list of members (6 pages)
16 February 2009Return made up to 28/01/09; full list of members (6 pages)
15 October 2008Director appointed herve denis michel fetter (5 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (5 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
4 February 2008Return made up to 28/01/08; full list of members (5 pages)
4 February 2008Return made up to 28/01/08; full list of members (5 pages)
10 October 2007Memorandum and Articles of Association (15 pages)
10 October 2007Memorandum and Articles of Association (15 pages)
5 October 2007Company name changed bedminster (no.1 Company) limite d\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed bedminster (no.1 Company) limite d\certificate issued on 05/10/07 (2 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
11 March 2007Return made up to 28/01/07; full list of members (5 pages)
11 March 2007Return made up to 28/01/07; full list of members (5 pages)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (8 pages)
19 June 2006New director appointed (8 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 May 2006Full accounts made up to 31 August 2005 (10 pages)
9 May 2006Full accounts made up to 31 August 2005 (10 pages)
17 March 2006Return made up to 28/01/06; full list of members (5 pages)
17 March 2006Return made up to 28/01/06; full list of members (5 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
24 February 2005Return made up to 28/01/05; full list of members (6 pages)
24 February 2005Return made up to 28/01/05; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
31 January 2004Return made up to 28/01/04; full list of members (6 pages)
21 January 2004Full accounts made up to 31 August 2003 (13 pages)
21 January 2004Full accounts made up to 31 August 2003 (13 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
4 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
11 February 2003Full accounts made up to 31 August 2002 (13 pages)
11 February 2003Full accounts made up to 31 August 2002 (13 pages)
29 November 2002Ad 26/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
29 November 2002Ad 26/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
26 June 2002Ad 22/05/02--------- £ si 997@1=997 £ ic 1/998 (2 pages)
26 June 2002Ad 22/05/02--------- £ si 997@1=997 £ ic 1/998 (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
9 March 2002Registered office changed on 09/03/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
4 March 2002New secretary appointed (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002New secretary appointed (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (2 pages)
27 February 2002Company name changed oval (1700) LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed oval (1700) LIMITED\certificate issued on 27/02/02 (2 pages)
28 January 2002Incorporation (20 pages)
28 January 2002Incorporation (20 pages)