Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM GRANT & SONS UK LIMITED
Company Information for

WILLIAM GRANT & SONS UK LIMITED

FORM 1 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
02288241
Private Limited Company
Active

Company Overview

About William Grant & Sons Uk Ltd
WILLIAM GRANT & SONS UK LIMITED was founded on 1988-08-19 and has its registered office in Hook. The organisation's status is listed as "Active". William Grant & Sons Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM GRANT & SONS UK LIMITED
 
Legal Registered Office
FORM 1 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in RG27
 
Previous Names
FIRST DRINKS BRANDS LIMITED08/07/2014
Filing Information
Company Number 02288241
Company ID Number 02288241
Date formed 1988-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB643394331  
Last Datalog update: 2023-12-06 11:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM GRANT & SONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM GRANT & SONS UK LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE FORBES
Company Secretary 2017-12-18
NEIL PETER BARKER
Director 2017-09-20
RITA MARIE GREENWOOD
Director 2016-02-15
EWAN JOHN HENDERSON
Director 2017-01-12
CHRISTOPHER WESLEY MASON
Director 2006-11-01
PAUL HENRY ROCHFORD
Director 2013-11-08
IAIN DAVID SHORT
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIE ELIZABETH MCCLUSKEY
Company Secretary 2016-12-01 2017-12-17
PAUL GEOFFREY HANCOCK
Director 2013-11-14 2017-04-18
WILLIAM JOHN PAYNE
Company Secretary 2012-03-29 2016-11-30
SIMON JOHN HUNT
Director 2013-11-08 2016-03-16
JEREMY SUNDER EDE
Director 2013-02-01 2014-02-28
GORDON NORMAN ALAN DRON
Director 2006-10-01 2013-07-31
ALAN STEWART FRAME
Director 2009-07-21 2013-01-31
ANDREW STUART MCLEAN
Company Secretary 2006-10-01 2012-03-29
SUSAN PAMELA DUNN
Director 2007-02-20 2011-03-11
TIMOTHY ADO CARTON
Director 2003-02-28 2007-02-20
ADRIAN PAUL DEVLIN
Company Secretary 2002-01-01 2006-09-30
JOHN EDWARD BEARD
Director 2004-12-01 2006-09-30
BRIAN MICHAEL HIBBERT
Director 1995-10-13 2006-09-30
SIMON PETER MACDONALD
Director 2005-04-01 2006-09-29
ANTHONY LEONARD HUNT
Director 1998-09-22 2005-03-31
STELLA JULIE DAVID
Director 1999-04-20 2004-11-24
PATRICK ALBALADEJO
Director 2002-05-27 2003-11-30
MICHAEL HANS STEPHEN CORBYN HERBERT
Director 2001-02-26 2002-12-31
PAUL BERNARD DOLLMAN
Director 2000-11-27 2002-05-27
LESLIE BREWER
Company Secretary 1998-01-27 2001-12-31
TIMOTHY ADO CARTON
Director 1998-09-22 2001-02-26
MICHAEL LAMONT
Director 1998-09-22 2000-10-06
SIMON FRANCIS GOULD
Director 1994-09-01 1999-04-19
MALCOLM JOHN HIMAT
Company Secretary 1991-10-18 1998-01-27
JAVIER FERRAN
Director 1991-10-18 1995-10-14
BALDUCCIO DE NARDIS DI PRATA
Director 1991-10-18 1995-10-12
ERIC ANTHONY BARTON
Director 1991-11-06 1993-12-02
PETER CHARLES FAVIER
Company Secretary 1991-02-13 1991-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA MARIE GREENWOOD WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-10-02 CURRENT 2014-01-31 Active
RITA MARIE GREENWOOD THE SCOTCH WHISKY ASSOCIATION Director 2017-09-21 CURRENT 1960-04-22 Active
RITA MARIE GREENWOOD WILLIAM GRANT & SONS LIMITED Director 2017-09-01 CURRENT 1991-05-13 Active
MOHAMMAD SHAKIL IMAM-RASHID S.I.RASHID LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 20) LIMITED Director 2017-11-28 CURRENT 2002-04-16 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 11) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 18) LIMITED Director 2017-11-28 CURRENT 2001-10-01 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 3) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON CAPERCAILLIE CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON OSPREY CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON SISKIN CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON BRAMBLING CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON DRAMBUIE LIQUEUR COMPANY LTD. (THE) Director 2014-09-05 CURRENT 1927-06-29 Active
EWAN JOHN HENDERSON DRAMBUIE LIMITED Director 2014-09-05 CURRENT 1990-06-07 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS PENSION TRUSTEES LTD Director 2011-11-22 CURRENT 2011-11-22 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS GENERAL PARTNER LIMITED Director 2011-10-21 CURRENT 2011-10-17 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS INTERNATIONAL LIMITED Director 2008-05-22 CURRENT 1983-11-30 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS INVESTMENTS LIMITED Director 2008-05-22 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON THE GLENFIDDICH DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON THE BALVENIE DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 6) LIMITED Director 2008-05-22 CURRENT 1995-02-16 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS MANAGEMENT LIMITED Director 2008-05-22 CURRENT 1996-07-03 Active
EWAN JOHN HENDERSON STANDFAST DOMINICA LIMITED Director 2008-05-22 CURRENT 1997-07-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS ENTERPRISES LIMITED Director 2008-05-22 CURRENT 1999-05-26 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 19) LIMITED Director 2008-05-22 CURRENT 1987-11-12 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 7) LIMITED Director 2008-05-22 CURRENT 1987-11-27 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 9) LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 5) LIMITED Director 2008-05-22 CURRENT 2001-12-14 Active
EWAN JOHN HENDERSON LIGHT SPIRIT COMPANY LIMITED(THE) Director 2008-05-22 CURRENT 1985-04-15 Active
EWAN JOHN HENDERSON HOUSE OF HAZELWOOD LIMITED Director 2008-05-22 CURRENT 1965-12-17 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 21) LIMITED Director 2002-10-11 CURRENT 2002-08-19 Active
EWAN JOHN HENDERSON GEORGE MORTON LIMITED Director 2002-10-11 CURRENT 2002-09-03 Active
EWAN JOHN HENDERSON THE HENDRICK'S GIN DISTILLERY LIMITED Director 2002-10-11 CURRENT 2002-08-30 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 10) LIMITED Director 2002-09-02 CURRENT 2000-11-09 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS CANADA LIMITED Director 2002-08-19 CURRENT 2002-06-20 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 13) LIMITED Director 2002-08-19 CURRENT 2002-06-20 Active
CHRISTOPHER WESLEY MASON WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-10-02 CURRENT 2014-01-31 Active
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-01-01 CURRENT 2014-01-31 Active
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL HENRY ROCHFORD BELLSHILL LARK (NUMBER 2) LIMITED Director 2005-04-01 CURRENT 2001-09-28 Active
PAUL HENRY ROCHFORD BELLSHILL LARK (NUMBER 18) LIMITED Director 2005-04-01 CURRENT 2001-10-01 Active - Proposal to Strike off
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS INTERNATIONAL LIMITED Director 2004-09-01 CURRENT 1983-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-10-10Second filing of director appointment of Mr Badri Ekkadu Narasimhan
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10RP04AP01Second filing of director appointment of Mr Badri Ekkadu Narasimhan
2022-10-04DIRECTOR APPOINTED MR BADRI EKKADU NARASIMHAN
2022-10-04Director's details changed for Mr Badri Ekkadu Narasimhan on 2022-10-04
2022-10-04CH01Director's details changed for Mr Badri Ekkadu Narasimhan on 2022-10-04
2022-10-04AP01DIRECTOR APPOINTED MR BADRI EKKADU NARASIMHAN
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK YUSEN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK YUSEN
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY ROCHFORD
2022-01-05DIRECTOR APPOINTED MR EWAN JOHN HENDERSON
2022-01-05AP01DIRECTOR APPOINTED MR EWAN JOHN HENDERSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY ROCHFORD
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28AP01DIRECTOR APPOINTED MR JONATHAN MARK YUSEN
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN TAYLOR
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RITA MARIE GREENWOOD
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-12TM02Termination of appointment of Karen Louise Forbes on 2019-08-30
2019-06-25AP01DIRECTOR APPOINTED MR EWAN JOHN HENDERSON
2019-06-20AP01DIRECTOR APPOINTED MR MATTHEW JAMES BILLINGHURST
2019-06-19AP01DIRECTOR APPOINTED MR KIERAN GERARD PHELAN
2019-06-18AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM LAING
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JOHN HENDERSON
2019-04-25AP01DIRECTOR APPOINTED MR JAMES JOHN TAYLOR
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESLEY MASON
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-20AP03Appointment of Miss Karen Louise Forbes as company secretary on 2017-12-18
2017-12-19TM02Termination of appointment of Christie Elizabeth Mccluskey on 2017-12-17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED MR NEIL PETER BARKER
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-09AP01DIRECTOR APPOINTED MR IAIN DAVID SHORT
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY HANCOCK
2017-01-30AP03Appointment of Mrs Christie Elizabeth Mccluskey as company secretary on 2016-12-01
2017-01-30TM02Termination of appointment of William John Payne on 2016-11-30
2017-01-13AP01DIRECTOR APPOINTED MR EWAN JOHN HENDERSON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2016-02-16AP01DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-07AR0101/09/15 FULL LIST
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN PAYNE / 04/08/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HUNT / 19/03/2015
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-15AR0101/09/14 FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN
2014-07-08RES15CHANGE OF NAME 04/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED FIRST DRINKS BRANDS LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDE
2013-11-20AP01DIRECTOR APPOINTED PAUL HENRY ROCHFORD
2013-11-20AP01DIRECTOR APPOINTED SIMON JOHN HUNT
2013-11-20AP01DIRECTOR APPOINTED PAUL GEOFFREY HANCOCK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0101/09/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WESLEY MASON / 03/09/2013
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DRON
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM FORM 1 17 BARTLEY WOOD BUSINESS PARK BARTLEY WOOD HOOK RH27 9XA
2013-02-05AP01DIRECTOR APPOINTED MR JEREMY SUNDER EDE
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRAME
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0101/09/12 FULL LIST
2012-07-17AP03SECRETARY APPOINTED WILLIAM JOHN PAYNE
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCLEAN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AR0101/09/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED CRAIG ALEXANDER MARTIN
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNN
2010-10-13AR0101/09/10 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM IMPERIAL HOUSE IMPERIAL WAY SOUTHAMPTON HAMPSHIRE SO15 0RB
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0101/10/09 FULL LIST
2009-09-11288aDIRECTOR APPOINTED ALAN STEWART FRAME
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROCHFORD
2008-11-27363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-06-28AUDAUDITOR'S RESIGNATION
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-11-21363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2005-11-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to WILLIAM GRANT & SONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM GRANT & SONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-20 Satisfied TELTSCHER HOLDINGS LIMITED
COLLATERAL DEBENTURE 1993-05-27 Satisfied 3I GROUP PLC
DEBENTURE 1992-02-05 Satisfied EMANDAR LIMITED
COLLATERAL DEBENTURE 1992-02-05 Satisfied 3I PLC
MORTGAGE DEBENTURE 1991-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM GRANT & SONS UK LIMITED registering or being granted any patents
Domain Names

WILLIAM GRANT & SONS UK LIMITED owns 4 domain names.

firstdrinks.co.uk   firstdrinksbrands.co.uk   in-the-spirit.co.uk   inthespirit.co.uk  

Trademarks
We have not found any records of WILLIAM GRANT & SONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM GRANT & SONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as WILLIAM GRANT & SONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GRANT & SONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WILLIAM GRANT & SONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-12-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-11-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-11-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-10-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-10-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-09-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-09-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-08-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-08-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-07-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-07-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-03-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-03-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-02-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-02-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-01-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-01-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-11-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-10-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-09-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-08-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-07-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-03-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-02-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-01-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2016-01-0022086019Vodka of an alcoholic strength of <= 45,4% vol, in containers holding > 2 l
2015-12-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-11-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-09-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-08-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-07-0122029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-07-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-07-0022029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-07-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-06-0122029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-06-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-06-0022029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-05-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-04-0122029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-04-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-04-0022029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2015-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2015-01-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2014-12-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2014-11-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2014-10-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2014-09-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2014-08-0122086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GRANT & SONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM GRANT & SONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.