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

WILLIAM GRANT & SONS LIMITED

THE GLENFIDDICH DISTILLERY, DUFFTOWN, KEITH, AB55 4DH,
Company Registration Number
SC131772
Private Limited Company
Active

Company Overview

About William Grant & Sons Ltd
WILLIAM GRANT & SONS LIMITED was founded on 1991-05-13 and has its registered office in Keith. The organisation's status is listed as "Active". William Grant & Sons Limited is a Private Limited Company registered in SCOTLAND 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 LIMITED
 
Legal Registered Office
THE GLENFIDDICH DISTILLERY
DUFFTOWN
KEITH
AB55 4DH
 
Telephone0134-082-0373
 
Filing Information
Company Number SC131772
Company ID Number SC131772
Date formed 1991-05-13
Country SCOTLAND
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
Last Datalog update: 2024-01-09 17:06:38
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 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.
Companies with same name WILLIAM GRANT & SONS LIMITED
The following companies were found which have the same name as WILLIAM GRANT & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM GRANT & SONS UK LIMITED FORM 1 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9XA Active Company formed on the 1988-08-19
WILLIAM GRANT & SONS CANADA LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE AB55 4DH Active Company formed on the 2002-06-20
WILLIAM GRANT & SONS DISTILLERS LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN KEITH AB55 4DH Active Company formed on the 1991-10-01
WILLIAM GRANT & SONS ENTERPRISES LIMITED GLENFIDDICH DISTILLERY DUFFTOWN KEITH BANFFSHIRE AB55 4DH Active Company formed on the 1999-05-26
WILLIAM GRANT & SONS GENERAL PARTNER LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN KEITH BANFFSHIRE AB55 4DH Active Company formed on the 2011-10-17
WILLIAM GRANT & SONS GROUP LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN KEITH AB55 4DH Active Company formed on the 2005-04-07
WILLIAM GRANT & SONS INTERNATIONAL LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE AB55 4DH Active Company formed on the 1983-11-30
WILLIAM GRANT & SONS INVESTMENTS LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE Active Company formed on the 1991-10-01
WILLIAM GRANT & SONS MANAGEMENT LIMITED THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE Active Company formed on the 1996-07-03
WILLIAM GRANT & SONS NETHERLANDS B.V. BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2004-12-10
WILLIAM GRANT & SONS PENSION TRUSTEES LTD THE GLENFIDDICH DISTILLERY DUFFTOWN BANNFSHIRE AB55 4DH Active Company formed on the 2011-11-22
WILLIAM GRANT & SONS SCOTTISH LIMITED PARTNERSHIP THE GLENFIDDICH DISTILLERY DUFFTOWN BANFFSHIRE Active Company formed on the 2011-12-08
WILLIAM GRANT & SONS BRANDS LIMITED WILLIAM GRANT & SONS THE OLD COURT HOUSE 7 PARKSHOT RICHMOND TW9 2RF Active Company formed on the 2014-01-31
WILLIAM GRANT & SONS BRAND MANAGEMENT PARTNERSHIP LP INDEPENDENCE HOUSE 84 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2HS Active Company formed on the 2014-10-01
William Grant & Sons (Canadian Distribution) Limited 199 BAY STREET SUITE 5300 COMMERCE COURT WEST TORONTO Ontario M5L 1B9 Active Company formed on the 2003-07-31
WILLIAM GRANT & SONS (AME) LIMITED WILLIAM GRANT & SONS THE OLD COURT HOUSE 7 PARKSHOT RICHMOND TW9 2RF Active Company formed on the 2015-07-01
WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED FIFTHE FLOOR 37 ESPLANADE ST HELLIER JE1 2TR Active Company formed on the 2015-10-01
WILLIAM GRANT & SONS DISTINCTION LIMITED WILLIAM GRANT & SONS THE OLD COURT HOUSE 7 PARKSHOT RICHMOND TW9 2RF Active Company formed on the 2016-08-11
WILLIAM GRANT & SONS AUSTRALIA PTY LTD NSW 2060 Active Company formed on the 2010-03-19
WILLIAM GRANT & SONS SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 068897 Active Company formed on the 2011-11-17

Company Officers of WILLIAM GRANT & SONS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN BAGLEY
Director 2018-06-11
JOHN RICSON BROADBRIDGE
Director 2015-09-17
PHILIP ANDREW GLADMAN
Director 2015-09-21
PETER GRANT GORDON
Director 2003-08-28
RITA MARIE GREENWOOD
Director 2017-09-01
GARY HORSFIELD
Director 2017-06-15
SIMON JOHN HUNT
Director 2007-10-15
VICTOR EULOGIO JEREZ
Director 2017-06-15
MICHAEL LAMONT
Director 2013-04-15
JONATHAN MARK YUSEN
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA JULIE DAVID
Director 2009-12-10 2016-02-29
MAURICE GERARD DOYLE
Director 2009-08-10 2014-08-01
GORDON NORMAN ALAN DRON
Director 2007-09-01 2013-07-31
KEVIN FONG
Director 2007-09-01 2011-09-30
JAMES JOSEPH DOHERTY
Director 2007-09-01 2010-11-19
EVA MARIA BISHOP
Company Secretary 2009-07-24 2009-11-10
ANDREW STUART MCLEAN
Company Secretary 2008-05-14 2009-07-24
GEORGE DANIEL TAIT
Company Secretary 1996-09-27 2008-05-02
GIANLUCA BROZZETTI
Director 2001-08-10 2005-05-26
JAVIER FERRAN
Director 2005-04-01 2005-05-26
CHARLES GRANT GORDON
Director 2003-04-16 2005-05-26
EWAN JOHN HENDERSON
Director 2005-05-18 2005-05-26
ROBERT BRANNAN
Director 2003-04-25 2005-02-28
GRANT GLENN GORDON
Director 1991-10-30 2004-04-29
GRANT EDWARD GORDON
Director 1991-10-30 2003-04-16
CHRISTOPHER GEORGE GREIG
Director 1994-03-10 2003-04-16
FRANCIS FITZRALPH CHAMBERLAIN
Director 1991-10-30 2000-05-11
DAVID EDMOND GRANT
Director 1991-10-30 2000-04-27
JAMES ALLAN DENHOLM
Company Secretary 1991-10-30 1996-09-27
ALEXANDER GRANT GORDON
Director 1991-10-30 1996-04-22
CHARLES GRANT GORDON
Director 1991-10-30 1993-03-09
JAMES GRAHAM BEVERIDGE
Director 1991-10-30 1993-01-31
JAMES ALLAN DENHOLM
Director 1991-10-30 1992-12-23
WILLIAM DUNCAN GORDON GRANT
Director 1991-10-30 1992-12-23
MD SECRETARIES LIMITED
Nominated Secretary 1991-05-13 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN BAGLEY WILLIAM GRANT & SONS BRANDS LIMITED Director 2018-06-11 CURRENT 2014-01-31 Active
DOUGLAS JOHN BAGLEY WILLIAM GRANT & SONS DISTILLERS LIMITED Director 2018-06-11 CURRENT 1991-10-01 Active
JOHN RICSON BROADBRIDGE WILLIAM GRANT & SONS DISTILLERS LIMITED Director 2015-09-17 CURRENT 1991-10-01 Active
PHILIP ANDREW GLADMAN WILLIAM GRANT & SONS BRANDS LIMITED Director 2015-09-21 CURRENT 2014-01-31 Active
PHILIP ANDREW GLADMAN FLINTLOCK MARKETING LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PETER GRANT GORDON GRISSAN CORESIDE LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
PETER GRANT GORDON BEYSIDE LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PETER GRANT GORDON GLOW FUELS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PETER GRANT GORDON GRISSAN PORTSIDE LIMITED Director 2016-07-15 CURRENT 2015-08-25 Active
PETER GRANT GORDON GRISSAN CARNSIDE LTD Director 2016-05-24 CURRENT 2016-04-01 Active
PETER GRANT GORDON GRISSAN TECHNICAL SERVICES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2014-08-05
PETER GRANT GORDON GRISSAN ENGINEERING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
PETER GRANT GORDON GRISSAN RIVERSIDE LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GRANT GORDON GRISSAN CARRICK LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GRANT GORDON GRISSAN ENERGY UK LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
PETER GRANT GORDON WILLIAM GRANT & SONS PENSION TRUSTEES LTD Director 2011-11-22 CURRENT 2011-11-22 Active
PETER GRANT GORDON THE SCOTCH WHISKY ASSOCIATION Director 2006-03-24 CURRENT 1960-04-22 Active
PETER GRANT GORDON SANDALWOOD HOLDINGS LIMITED Director 2005-09-16 CURRENT 2005-04-07 Dissolved 2018-01-27
PETER GRANT GORDON WILLIAM GRANT & SONS GROUP LIMITED Director 2005-05-26 CURRENT 2005-04-07 Active
PETER GRANT GORDON BELLSHILL LARK (NUMBER 11) LIMITED Director 1992-12-23 CURRENT 1991-10-01 Active
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 UK LIMITED Director 2016-02-15 CURRENT 1988-08-19 Active
MOHAMMAD SHAKIL IMAM-RASHID S.I.RASHID LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
SIMON JOHN HUNT WILLIAM GRANT & SONS GROUP LIMITED Director 2016-02-25 CURRENT 2005-04-07 Active
SIMON JOHN HUNT WILLIAM GRANT & SONS BRANDS LIMITED Director 2014-09-11 CURRENT 2014-01-31 Active
SIMON JOHN HUNT WILLIAM GRANT & SONS DISTILLERS LIMITED Director 2007-10-15 CURRENT 1991-10-01 Active
VICTOR EULOGIO JEREZ WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-06-15 CURRENT 2014-01-31 Active
MICHAEL LAMONT GEORGE MORTON LIMITED Director 2018-04-13 CURRENT 2002-09-03 Active
MICHAEL LAMONT WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
MICHAEL LAMONT CAPERCAILLIE CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
MICHAEL LAMONT OSPREY CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
MICHAEL LAMONT SISKIN CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
MICHAEL LAMONT BRAMBLING CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
MICHAEL LAMONT DRAMBUIE LIQUEUR COMPANY LTD. (THE) Director 2014-09-05 CURRENT 1927-06-29 Active
MICHAEL LAMONT DRAMBUIE LIMITED Director 2014-09-05 CURRENT 1990-06-07 Active
MICHAEL LAMONT WILLIAM GRANT & SONS BRANDS LIMITED Director 2014-05-28 CURRENT 2014-01-31 Active
MICHAEL LAMONT QUALITY SPIRITS INTERNATIONAL LIMITED Director 2013-07-31 CURRENT 1986-03-03 Active
MICHAEL LAMONT WILLIAM GRANT & SONS DISTILLERS LIMITED Director 2013-04-15 CURRENT 1991-10-01 Active
MICHAEL LAMONT WILLIAM GRANT & SONS GROUP LIMITED Director 2013-04-10 CURRENT 2005-04-07 Active
JONATHAN MARK YUSEN WILLIAM GRANT & SONS BRANDS LIMITED Director 2014-09-11 CURRENT 2014-01-31 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2024-01-10DIRECTOR APPOINTED MR SOREN HAGH
2023-12-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED MR VINCENT GEORGES FRANCOIS GILLET
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK YUSEN
2022-09-02DIRECTOR APPOINTED MRS DONNA RITA MALONE
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR KERRY LEE CHRISTIE
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GLADMAN
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR BADRINATH EKKADU NARASIMHAN
2022-02-01DIRECTOR APPOINTED MR BADRINATH EKKADU NARASIMHAN
2022-02-01AP01DIRECTOR APPOINTED MR BADRINATH EKKADU NARASIMHAN
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RITA MARIE GREENWOOD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RITA MARIE GREENWOOD
2022-01-20DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2022-01-20AP01DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17AP01DIRECTOR APPOINTED MR CRAIG CRANMER
2021-06-16AP01DIRECTOR APPOINTED CATRIONA MACRITCHIE
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICSON BROADBRIDGE
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HUNT
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN BARGETON
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-10PSC05Change of details for William Grant & Sons Holdings Limited as a person with significant control on 2019-07-09
2020-09-07AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY HORSFIELD
2019-12-16AP01DIRECTOR APPOINTED MR GREGORY JUSTIN BARGETON
2019-11-25AP01DIRECTOR APPOINTED MR MICHAEL LAMONT
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT
2019-07-01AP01DIRECTOR APPOINTED MRS KERRY LEE CHRISTIE
2019-05-29AP01DIRECTOR APPOINTED MS HELEN GAYE COWING
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM The Glenfiddich Distillery Dufftown Banffshire
2018-12-17AP01DIRECTOR APPOINTED MR EWAN JOHN HENDERSON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR EULOGIO JEREZ
2018-06-21AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BAGLEY
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TRAILL THOMSON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AP01DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE MCGINNESS
2017-06-21AP01DIRECTOR APPOINTED MR GARY HORSFIELD
2017-06-21AP01DIRECTOR APPOINTED MR VICTOR EULOGIO JEREZ
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HOPKINS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 343670
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STELLA JULIE DAVID
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AP01DIRECTOR APPOINTED MR PHILIP ANDREW GLADMAN
2015-09-17AP01DIRECTOR APPOINTED MR JOHN RICSON BROADBRIDGE
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 343670
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR JONATHAN MARK YUSEN
2015-04-01CH01Director's details changed for Ms Rosemary Anne Mcginness on 2015-03-31
2015-03-23CH01Director's details changed for Mr Simon John Hunt on 2015-03-19
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 343670
2014-09-06AR0101/09/14 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DOYLE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2013-11-21AP01DIRECTOR APPOINTED MR ANDREW PETER HOPKINS
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0101/09/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUNT / 15/07/2013
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DRON
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN
2013-04-24AP01DIRECTOR APPOINTED MR MICHAEL LAMONT
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA JULIE DAVID / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUNT / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NORMAN ALAN DRON / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE MCGINNESS / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GERARD DOYLE / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT GORDON / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNFIELD WHITE / 11/04/2013
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0101/09/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUNT / 14/09/2012
2012-06-19AP01DIRECTOR APPOINTED MR BRYAN TRAILL THOMSON
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FONG
2011-10-21AR0101/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED MR DERMID MARTIN STRAIN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOHERTY
2010-09-30AR0101/09/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AP01DIRECTOR APPOINTED STELLA JULIE DAVID
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY EVA BISHOP
2009-11-19AR0101/10/09 FULL LIST
2009-11-19AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND VAN BOMMEL
2009-08-24288aDIRECTOR APPOINTED MAURICE GERARD DOYLE
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY ANDREW MCLEAN
2009-08-03288aSECRETARY APPOINTED EVA MARIA BISHOP
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR STEVEN STURGEON
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-22288aDIRECTOR APPOINTED VERONICA LESLEY JACKSON
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SHORT
2008-05-21288aSECRETARY APPOINTED MR ANDREW STUART MCLEAN
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR GEORGE TAIT
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY GEORGE TAIT
2008-05-06MEM/ARTSARTICLES OF ASSOCIATION
2008-05-06RES13122500 UNISSUED SHARES BE CANCELLED 24/04/2008
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-05-06122GBP NC 2695000/2572500 24/04/08
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to WILLIAM GRANT & SONS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1991-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by WILLIAM GRANT & SONS LIMITED

WILLIAM GRANT & SONS LIMITED has registered 3 patents

GB2457186 , GB2391545 , GB2329371 ,

Domain Names
We could not find the registrant information for the domain

WILLIAM GRANT & SONS LIMITED owns 49 domain names.

balveniewhiskyshelf.co.uk   glenfiddich-whisky.co.uk   glenfiddich.co.uk   glenfiddichdistillery.co.uk   glenfiddichexplorers.co.uk   glenfiddichfathersday.co.uk   hendricksgin.co.uk   monkeyshoulder.co.uk   onedayyouwill.co.uk   pioneeringspirit.co.uk   qualityspirits.co.uk   raynal.co.uk   sailorjerry.co.uk   sailorjerryrum.co.uk   sailorjerryrumuk.co.uk   sailorjerrytattoo.co.uk   sailorjerryusa.co.uk   sjrum.co.uk   sport50.co.uk   spirit-works.co.uk   spicednavyrum.co.uk   tattoorum.co.uk   three-barrels.co.uk   threebarrels.co.uk   theunusualtimes.co.uk   wmgrants.co.uk   wgrant.co.uk   ailsabay.co.uk   ailsabaydistillery.co.uk   ailsabaymalt.co.uk   everyyearcounts.co.uk   grantsgin.co.uk   grantstruetales.co.uk   grantsvodka.co.uk   grantswhisky.co.uk   grantyourconcierge.co.uk   pellisson.co.uk   reyka.co.uk   reykavodka.co.uk   solerno.co.uk   thebalvenieman.co.uk   tullamoredew.co.uk   tryadifferentangle.co.uk   triplemalt.co.uk   kininvie.co.uk   scottishcollie.co.uk   thebalvenie.co.uk   thebalveniemastersofcraft.co.uk   glenfiddich.com  

Trademarks

Trademark assignments to WILLIAM GRANT & SONS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO929280The Drambuie Liqueur Company LimitedUNITED KINGDOM
WIPOWIPO1015708The Drambuie Liqueur Company LimitedUNITED KINGDOM
WIPOWIPO1036154The Drambuie Liqueur Company LimitedUNITED KINGDOM
WIPOWIPO1126956The Drambuie Liqueur Company LimitedUNITED KINGDOM

Trademark applications by WILLIAM GRANT & SONS LIMITED

WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark THE BALVENIE ™ (UK00003087295) through the UKIPO on the 2014-12-23
Trademark class: Alcoholic beverages (except beer), but in so far as whisky and whisky based liqueurs are concerned only Scotch whisky and Scotch whisky based liqueurs produced in Scotland.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark CALLAGHAR ™ (UK00003091485) through the UKIPO on the 2015-01-28
Trademark class: Alcoholic beverages (except beers).
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark HAZELWOOD ™ (UK00003056326) through the UKIPO on the 2014-05-20
Trademark class: Alcoholic beverages (except beers).
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark Image for mark UK00003062736 EMPIRE FINEST PREMIUM DELUXE FINEST DELUXE SPECIALLY PRODUCED & BOTTLED IN BRITAIN AUTHENTIC EMPIRE DELUXE PURE QUALITY FINEST PREMIUM DELUXE AUTHENTIC FINEST LONDON DRY GIN RECIPE QUALITY GUARANTEED DRY GIN LONDON DRY GIN ™ (UK00003062736) through the UKIPO on the 2014-07-03
Trademark class: Gin.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark Image for mark UK00003062738 EMPIRE THE FINEST QUALITY GUARANTEED QUALITY SPIRITS INTERNATIONAL CLASSIC TRADITIONALLY MAKE QUALITY PURE VODKA SMOOTH RICHMOND, LONDON, TW9 2HS ™ (UK00003062738) through the UKIPO on the 2014-07-03
Trademark class: Vodka.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark ANNASACH ™ (UK00003070701) through the UKIPO on the 2014-09-01
Trademark class: Alcoholic beverages (except beers).
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark ANGEL'S SHARE ™ (UK00003079447) through the UKIPO on the 2014-10-30
Trademark class: Alcoholic beverages (except beer).
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark GLEN SIMON ™ (UK00003079500) through the UKIPO on the 2014-10-30
Trademark class: Alcoholic beverages, but in so far as whisky and whisky based liqueurs are concerned only Scotch whisky and Scotch whisky based liqueurs produced in Scotland.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark GLENFIDDICH GALLERY ™ (UK00003082448) through the UKIPO on the 2014-11-20
Trademark class: Retail store services and online retail services in relation to alcoholic beverages, clothing, footwear, headgear, glassware, towels, coasters, beverage stirrers, drinking straws, bottle openers, ice buckets, ice tongs, cocktail shakers, hip flasks, waiter trays, mirrors; wholesale services in relation to alcoholic beverages, clothing, footwear, headgear, glassware, towels, coasters, beverage stirrers, drinking straws, bottle openers, ice buckets, ice tongs, cocktail shakers, hip flasks, waiter trays, mirrors; advertising and promotional services.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark MONKEY SHOULDER ™ (WIPO1107838) through the WIPO on the 2012-01-26
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark ™ (WIPO1329489) through the WIPO on the 2016-10-05
Alcoholic beverages, but not including alcoholic beverages primarily derived from herbal extracts or containing herbal extracts as the primary ingredient.
Produits à boire alcoolisés, à l'exclusion des produits à boire alcoolisés principalement obtenus à partir d'extraits de plantes ou contenant des extraits de plantes en tant qu'ingrédient principal.
Bebidas alcohólicas, excepto bebidas alcohólicas principalmente a base de extractos de hierbas o que contienen extractos de hierbas como ingrediente principal.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark HADDINGTON HOUSE ™ (WIPO918159) through the WIPO on the 2007-01-11
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark Glenfiddich ™ (WIPO919341) through the WIPO on the 2007-03-01
Alcoholic beverages, but insofar as whisky and whisky based liqueurs are concerned, only scotch whisky and scotch whisky based liqueurs produced in Scotland.
Boissons alcoolisées, mais uniquement whisky écossais et liqueurs à base de whisky écossais produits en Écosse en ce qui concerne le whisky et les liqueurs à base de whisky.
Bebidas alcohólicas, pero en lo tocante al whisky y a licores a base de whisky, únicamente whisky escocés y licores a base de whisky escocés, producidos en Escocia.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark Glenfiddich ™ (WIPO919342) through the WIPO on the 2007-03-01
Alcoholic beverages, but insofar as whisky and whisky based liqueurs are concerned, only scotch whisky and scotch whisky based liqueurs produced in Scotland.
Boissons alcoolisées, mais uniquement whisky écossais et liqueurs à base de whisky produits en Écosse en ce qui concerne le whisky et les liqueurs à base de whisky.
Bebidas alcohólicas, pero en lo tocante al whisky y a licores a base de whisky, únicamente whisky escocés y licores a base de whisky escocés, producidos en Escocia.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark Grant's BLENDED SCOTCH WHISKY ™ (WIPO957582) through the WIPO on the 2008-03-03
Whisky.
Whiskys.
Whisky.
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark HIGHLAND BIRD ™ (86460931) through the USPTO on the 2014-11-21
Alcoholic beverages except beers
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark AULD MAHOUN ™ (86594992) through the USPTO on the 2015-04-13
Alcoholic beverages except beers
WILLIAM GRANT & SONS LIMITED is the Original Applicant for the trademark MACQUEEN'S ™ (86610342) through the USPTO on the 2015-04-27
Alcoholic beverages except beers
WILLIAM GRANT & SONS LIMITED is the Original registrant for the trademark EVERY YEAR COUNTS ™ (77175157) through the USPTO on the 2007-05-08
Scotch whisky
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark THE SPIRIT LIVES ON ™ (WIPO929280) through the WIPO on the 2007-05-11
Wines, distilled spirits, liqueurs, prepared alcoholic mixed cocktails, hard cider, alcoholic coffee-based beverages.
Vins, spiritueux distillés, liqueurs, cocktails alcoolisés mélangés (prérarés), alcool de pomme (eau-de-vie de cidre), boissons sans alcool à base de café.
Vinos, bebidas espirituosas destiladas, licores, cócteles con alcohol listos para el consumo, sidra fermentada, bebidas con alcohol a base de café.
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark DD ™ (WIPO1015708) through the WIPO on the 2009-05-14
Cutlery, canteens of cutlery; ice tongs.
Coutellerie, ménagères; pinces à glace.
Artículos de cuchillería, juegos de cubiertos; pinzas para el hielo.
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark The Royal Legacy of 1745 ™ (WIPO1036154) through the WIPO on the 2010-03-15
Alcoholic beverages; wines, spirits and liqueurs, mixed cocktails, cider, beverages blended from whisky and coffee, beverages blended from liqueurs and coffee; blends of coffee and whisky liqueur.
Boissons alcoolisées; vins, spiritueux et liqueurs, cocktails mélangés, cidres, boissons mélangées à base de whisky et café, boissons mélangées à base de liqueurs et café; mélanges de café et whisky.
Bebidas alcohólicas; vinos, bebidas espirituosas y licores, cócteles mezclados, sidras, bebidas con mezcla de whisky y café, bebidas con mezcla de licores y café; mezclas de café y licores de whisky.
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark DRAMBUIE A TASTE OF THE EXTRAORDINARY ™ (WIPO1126956) through the WIPO on the 2012-06-08
Alcoholic beverages; wines, spirits and liqueurs, mixed cocktails, cider, beverages blended from whisky and coffee, beverages blended from liqueurs and coffee; blends of coffee and whisky liqueur.
Boissons alcoolisées; vins, spiritueux et liqueurs, cocktails mélangés, cidres, boissons mélangées à base de whisky et café, boissons mélangées à base de liqueurs et café; mélanges de café et whisky.
Bebidas alcohólicas; vinos, bebidas espirituosas y licores, cócteles, sidras, bebidas a base de mezclas de whisky y café, bebidas a base de mezclas de licores y café; mezclas de café y licor de whisky.
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark BALVENIE ™ (72323527) through the USPTO on the 1969-04-03
SCOTCH WHISKY
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark BALVENIE ™ (72323527) through the USPTO on the 1969-04-03
SCOTCH WHISKY
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark BALVENIE ™ (72323527) through the USPTO on the 1969-04-03
SCOTCH WHISKY
WILLIAM GRANT & SONS LIMITED is the 1st New Owner entered after registration for the trademark BALVENIE ™ (72323527) through the USPTO on the 1969-04-03
SCOTCH WHISKY
Income
Government Income
We have not found government income sources for WILLIAM GRANT & SONS 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 (11010 - Distilling, rectifying and blending of spirits) as WILLIAM GRANT & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GRANT & SONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GRANT & SONS 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 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.