Company NameWilliam Grant & Sons Brands Limited
Company StatusActive
Company Number08871077
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameDmwsl 762 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Douglas John Bagley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 June 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Tax And Company Secretary
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Paul Geoffrey Hancock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Badrinath Ekkadu Narasimhan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Vincent Georges Francois Gillet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameEwan John Henderson
NationalityBritish
StatusResigned
Appointed28 May 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Bryan Traill Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Jonathan Mark Yusen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2014(7 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Simon John Hunt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Philip Andrew Gladman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Paul Henry Rochford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Victor Eulogio Jerez
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2018)
RoleGlobal Business Development Director
Country of ResidenceEngland
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2020)
RoleGlobal Head Of Legal
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Gary William Brewer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Christopher Wesley Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMrs Rita Marie Greenwood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Secretary NameMr Gregory Justin Bargeton
StatusResigned
Appointed02 October 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Victor Dragoi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressIndependence House 84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1William Grant & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

5 March 2024Termination of appointment of Rita Marie Greenwood as a director on 5 March 2024 (1 page)
9 November 2023Full accounts made up to 31 December 2022 (33 pages)
2 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 January 2023Appointment of Mr Vincent Georges Francois Gillet as a director on 1 December 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (34 pages)
4 October 2022Appointment of Mr Badri Ekkadu Narasimhan as a director on 1 October 2022 (2 pages)
4 October 2022Termination of appointment of Jonathan Mark Yusen as a director on 30 September 2022 (1 page)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Philip Andrew Gladman as a director on 31 January 2022 (1 page)
1 February 2022Termination of appointment of Gary William Brewer as a director on 31 January 2022 (1 page)
5 January 2022Appointment of Mr Paul Geoffrey Hancock as a director on 31 December 2021 (2 pages)
5 January 2022Termination of appointment of Paul Henry Rochford as a director on 31 December 2021 (1 page)
2 January 2022Full accounts made up to 31 December 2020 (37 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Victor Dragoi as a director on 26 February 2021 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (34 pages)
7 January 2021Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a secretary on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page)
2 March 2020Registered office address changed from Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS to William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF on 2 March 2020 (1 page)
25 November 2019Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page)
25 November 2019Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
12 September 2019Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages)
18 June 2019Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page)
29 May 2019Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages)
25 April 2019Termination of appointment of Christopher Wesley Mason as a director on 13 December 2018 (1 page)
4 April 2019Appointment of Mr Victor Dragoi as a director on 1 March 2019 (2 pages)
17 December 2018Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Victor Eulogio Jerez as a director on 1 August 2018 (1 page)
21 June 2018Appointment of Mr Douglas John Bagley as a director on 11 June 2018 (2 pages)
21 June 2018Termination of appointment of Bryan Traill Thomson as a director on 11 June 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Termination of appointment of Ewan John Henderson as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Gary William Brewer as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Ewan John Henderson as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mrs Rita Marie Greenwood as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Ewan John Henderson as a director on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Christopher Wesley Mason as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Gary William Brewer as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Gregory Justin Bargeton as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Gregory Justin Bargeton as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Gregory Justin Bargeton as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Gregory Justin Bargeton as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Rita Marie Greenwood as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Ewan John Henderson as a director on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Christopher Wesley Mason as a director on 2 October 2017 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 June 2017Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages)
15 February 2017Appointment of Mr Paul Henry Rochford as a director on 1 January 2017 (2 pages)
15 February 2017Appointment of Mr Paul Henry Rochford as a director on 1 January 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(8 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
5 October 2015Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages)
23 March 2015Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
30 September 2014Appointment of Mr Jonathan Mark Yusen as a director on 11 September 2014 (2 pages)
30 September 2014Appointment of Mr Jonathan Mark Yusen as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Bryan Traill Thomson as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Bryan Traill Thomson as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Ms Stella Julie David as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Simon John Hunt as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Simon John Hunt as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Ms Stella Julie David as a director on 11 September 2014 (2 pages)
16 June 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
16 June 2014Appointment of Ewan John Henderson as a secretary (3 pages)
16 June 2014Termination of appointment of Colin Macneill as a director (2 pages)
16 June 2014Termination of appointment of Martin Mcnair as a director (2 pages)
16 June 2014Appointment of Colin James Macneill as a director (3 pages)
16 June 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 June 2014 (2 pages)
16 June 2014Appointment of Mr Ewan John Henderson as a director (3 pages)
16 June 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
16 June 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 June 2014 (2 pages)
16 June 2014Appointment of Mr Michael Lamont as a director (3 pages)
16 June 2014Appointment of Colin James Macneill as a director (3 pages)
16 June 2014Appointment of Mr Michael Lamont as a director (3 pages)
16 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
16 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
16 June 2014Appointment of Ewan John Henderson as a secretary (3 pages)
16 June 2014Termination of appointment of Martin Mcnair as a director (2 pages)
16 June 2014Termination of appointment of Colin Macneill as a director (2 pages)
16 June 2014Appointment of Mr Ewan John Henderson as a director (3 pages)
10 June 2014Company name changed dmwsl 762 LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Company name changed dmwsl 762 LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(27 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(27 pages)