Company NameJ. & A. Mitchell And Company, Limited
Company StatusActive
Company NumberSC003582
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Hedley Gordon Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration34 years, 7 months
RoleGeologist & Director
Country of ResidenceScotland
Correspondence Address9 Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland
Secretary NameStuart Alexander Campbell
NationalityBritish
StatusCurrent
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence AddressDrumore Villa East
Drumore
Campbeltown
Argyll
PA28 6HD
Scotland
Director NameMr Patrick Bernard Lefebvre
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(102 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchfield Avenue
Bournemouth
BH11 9NQ
Director NameMr Ian Edward
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(106 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address23 St. Fillans Terrace
Edinburgh
EH10 5PJ
Scotland
Director NameMr Stuart Alexander Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(108 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDrumore Villa
East
Campbeltown
Argyll
PA28 6HD
Scotland
Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11/2 Melville Place
Edinburgh
EH3 7PR
Scotland
Director NameDavid Roy Allan
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1994)
RoleCompany Director
Correspondence AddressDrumore Villa
Campbeltown
Argyll
Director NameMargaret Joan Mitchell Key
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2004)
RoleHousewife
Correspondence AddressBluehayes
Broadclyst
Exeter
Devon
EX5 3BA
Director NameGordon Henry Wright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 1996)
RoleLandscape Designer
Correspondence AddressDrumore House
Campbeltown
Argyll
PA28 6HD
Scotland
Director NameMarie Patricia Wright
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 1996)
RoleHousewife
Correspondence AddressAn-T-Alltan
Taynuilt
Argyll
Director NameJohn Charles Alexander McDougall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressMistral, St Columbas Way
Southend
Campbeltown
Strathclyde
Pa28
Director NameMrs Lilian Cunningham Campbell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(94 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdconnel
7 Hutcheon Court
Campbeltown
Argyll
PA28 6TE
Scotland
Director NameNeil Clapperton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(94 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 July 1996)
RoleCompany Director
Correspondence Address11 Kirkhill Terrace
Edinburgh
EH16 5DQ
Scotland
Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(94 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 11 Melville Place
Edinburgh
Midlothian
EH3 7PR
Scotland
Director NameMr Alexander James Stewart Ferrier Robb
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(96 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressLeyswood Gagie
Kellas
Dundee
DD5 3PP
Scotland
Secretary NameC & D Mactaggart (Corporation)
StatusResigned
Appointed18 September 1989(87 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 1998)
Correspondence AddressCastlehill
Campbeltown
PA28 6AR
Scotland

Contact

Websitespringbankwhisky.com
Email address[email protected]
Telephone01586 552009
Telephone regionCampbeltown

Location

Registered AddressSpringbank Distillery
Well Close
Campbeltown
Argyll
PA28 6ET
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

709 at £1Miss Josephine Mitchell Wright
5.91%
Ordinary
683 at £1Miss Georgina Mary Wright
5.69%
Ordinary
522 at £1Hedley Gordon Wright
4.35%
Ordinary
3k at £1Trustees Of Hedley Gordon Wright Trust
25.00%
Ordinary
250 at £1Miss Morven Mcleod
2.08%
Ordinary
1.6k at £1Patrick Bernard Lefebvre
13.28%
Ordinary
1.6k at £1Stephanie Olivier Lefebvre
13.28%
Ordinary
1.5k at £1Hedley Gordon Wright Rsno Trust
12.50%
Ordinary
1.5k at £1Hedley Gordon Wright Snow Board Trust
12.50%
Ordinary
195 at £1Colin Simpson
1.63%
Ordinary
195 at £1Ian Mitchell Simpson
1.63%
Ordinary
120 at £1Maureen Williams
1.00%
Ordinary
120 at £1Sylvia Joan Demberg
1.00%
Ordinary
5 at £1Ian Edward
0.04%
Ordinary
5 at £1Mrs Lilian Cunningham Campbell
0.04%
Ordinary
5 at £1Neil Clapperton
0.04%
Ordinary
5 at £1Stuart Alexander Campbell
0.04%
Ordinary

Financials

Year2014
Turnover£6,698,050
Gross Profit£3,229,321
Net Worth£10,636,224
Cash£464,572
Current Liabilities£1,107,443

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

12 June 2010Delivered on: 17 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 June 2003Delivered on: 6 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 June 1995Delivered on: 28 June 1995
Satisfied on: 8 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 April 1991Delivered on: 8 May 1991
Satisfied on: 16 May 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 August 1975Delivered on: 3 September 1975
Satisfied on: 5 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 November 2020Satisfaction of charge 4 in full (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 31 July 2019 (29 pages)
10 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 February 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 February 2018Group of companies' accounts made up to 31 July 2017 (28 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 February 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
24 February 2017Group of companies' accounts made up to 31 July 2016 (30 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
22 February 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
22 February 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,000
(9 pages)
10 August 2015Director's details changed for Patrick Bernard Lefebvre on 22 September 2013 (2 pages)
10 August 2015Director's details changed for Patrick Bernard Lefebvre on 22 September 2013 (2 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,000
(9 pages)
29 January 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
29 January 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,000
(9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,000
(9 pages)
7 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
7 April 2014Group of companies' accounts made up to 31 July 2013 (24 pages)
9 September 2013Auditor's resignation (1 page)
9 September 2013Auditor's resignation (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (9 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (9 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
25 January 2012Accounts for a small company made up to 31 July 2011 (9 pages)
25 January 2012Accounts for a small company made up to 31 July 2011 (9 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (9 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (9 pages)
16 August 2010Appointment of Mr Neil Clapperton as a director (2 pages)
16 August 2010Appointment of Mr Neil Clapperton as a director (2 pages)
13 August 2010Termination of appointment of Neil Clapperton as a director (1 page)
13 August 2010Termination of appointment of Neil Clapperton as a director (1 page)
4 August 2010Director's details changed for Mr Stuart Alexander Campbell on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Patrick Bernard Lefebvre on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Patrick Bernard Lefebvre on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Mr Stuart Alexander Campbell on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Ian Edward on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Ian Edward on 31 July 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2010Appointment of Mr Stuart Alexander Campbell as a director (2 pages)
19 May 2010Appointment of Mr Stuart Alexander Campbell as a director (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from springbank distillery longrow campbeltown PA28 6ET (1 page)
7 August 2009Director appointed mr ian edward (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Director appointed mr ian edward (1 page)
7 August 2009Registered office changed on 07/08/2009 from springbank distillery longrow campbeltown PA28 6ET (1 page)
28 May 2009Full accounts made up to 31 July 2008 (18 pages)
28 May 2009Full accounts made up to 31 July 2008 (18 pages)
14 August 2008Return made up to 31/07/08; full list of members (7 pages)
14 August 2008Return made up to 31/07/08; full list of members (7 pages)
11 June 2008Appointment terminated director alexander robb (1 page)
11 June 2008Appointment terminated director alexander robb (1 page)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 31/07/07; full list of members (6 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 31/07/07; full list of members (6 pages)
21 August 2007Secretary's particulars changed (1 page)
27 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
27 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (5 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (6 pages)
29 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (12 pages)
5 August 2003Return made up to 31/07/03; full list of members (12 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
28 August 2002Return made up to 21/08/02; full list of members (12 pages)
28 August 2002Return made up to 21/08/02; full list of members (12 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (11 pages)
24 August 2001Return made up to 21/08/01; full list of members (11 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 November 1999Return made up to 10/09/99; full list of members (12 pages)
2 November 1999Return made up to 10/09/99; full list of members (12 pages)
8 September 1999Return made up to 03/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1999Return made up to 03/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
8 September 1998Return made up to 10/09/98; full list of members (6 pages)
8 September 1998Return made up to 10/09/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
10 September 1997Return made up to 10/09/97; no change of members (4 pages)
10 September 1997Return made up to 10/09/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
20 September 1996New director appointed (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New director appointed (1 page)
10 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
28 June 1996Return made up to 10/09/93; full list of members; amend (9 pages)
28 June 1996Return made up to 10/09/93; full list of members; amend (9 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 September 1995Return made up to 10/09/95; change of members (8 pages)
20 September 1995Return made up to 10/09/95; change of members (8 pages)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1986Return made up to 10/06/86; full list of members (4 pages)
16 June 1986Return made up to 10/06/86; full list of members (4 pages)
13 December 1901Incorporation (54 pages)
13 December 1901Incorporation (54 pages)