Company NameJohn Crabbie & Company Limited
DirectorsJohn Hames Taig Kennedy and Edward Peter Williamson
Company StatusActive
Company NumberSC302845
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 12 months ago)
Previous NameJohn Crabbie & Company (Wines) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA
Director NameMr Edward Peter Williamson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Finance Analyst
Country of ResidenceEngland
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kingsmede
Wigan
WN1 2NL
Director NameMr Alfred Joseph Vaughan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House 5 Mitchell Street
Leith
Edinburgh
EH6 7BD
Scotland
Director NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House 5 Mitchell Street
Leith
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Simon John Oldroyd
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 August 2006(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House 5 Mitchell Street
Leith
Edinburgh
EH6 7BD
Scotland
Secretary NameMs Aideen Patricia McCaffrey
StatusResigned
Appointed16 November 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressMitchell House 5 Mitchell Street
Leith
Edinburgh
EH6 7BD
Scotland
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(15 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleUk Finance Director
Country of ResidenceScotland
Correspondence AddressHalewood Artisanal Spirits 1st Floor Tennyson Hous
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA

Location

Registered Address21 Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Halewood International Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 3 weeks ago)
Next Return Due7 June 2024 (3 weeks, 2 days from now)

Charges

29 November 2018Delivered on: 3 December 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Clause 1.1 (definitions). Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting (including the intellectual property specified in schedule 6). real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that obligor hereby, in each case with full title guarantee: (a) fixed charges: charges to the bank by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2 and other than any leasehold property where the relevant lease specifically prohibits the granting of security over it; (vi) all its intellectual property listed in schedule 6; (vii) all its intellectual property other than listed in schedule 6;.
Outstanding

Filing History

8 August 2023Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 07/07/22 (48 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 07/07/22 (2 pages)
6 April 2023Audit exemption subsidiary accounts made up to 7 July 2022 (17 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 07/07/22 (1 page)
2 December 2022Change of details for Halewood International Holdings (Uk) Limited as a person with significant control on 30 November 2022 (2 pages)
2 November 2022Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page)
28 July 2022Appointment of Mr John Hames Taig Kennedy as a director on 12 July 2022 (2 pages)
25 July 2022Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages)
25 July 2022Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page)
25 July 2022Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 26/06/21 (52 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 26/06/21 (3 pages)
5 July 2022Audit exemption subsidiary accounts made up to 26 June 2021 (15 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 26/06/21 (1 page)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page)
22 February 2022Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages)
11 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (50 pages)
1 March 2021Audit exemption subsidiary accounts made up to 27 June 2020 (14 pages)
22 February 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (50 pages)
22 February 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
22 February 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
10 September 2020Registered office address changed from Mitchell House 5 Mitchell Street Leith Edinburgh EH6 7BD to 21 Graham Street Edinburgh EH6 5QN on 10 September 2020 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 December 2018Registration of charge SC3028450001, created on 29 November 2018 (81 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 1 July 2017 (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
29 March 2017Accounts for a dormant company made up to 25 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 25 June 2016 (6 pages)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
14 April 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
14 April 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
31 July 2014Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page)
31 July 2014Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014 (1 page)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
19 February 2014Accounts for a dormant company made up to 29 June 2013 (6 pages)
14 November 2013Registered office address changed from Woodside Business Centre, 4 Woodside Place Charing Cross Glasgow G3 7QF on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Woodside Business Centre, 4 Woodside Place Charing Cross Glasgow G3 7QF on 14 November 2013 (1 page)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
9 March 2012Accounts for a dormant company made up to 25 June 2011 (6 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
29 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 June 2010Statement of company's objects (2 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 June 2010Statement of company's objects (2 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Director's details changed for Alfred Joseph Vaughan on 24 February 2010 (2 pages)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
7 May 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
23 April 2009Secretary appointed mr peter luke horsfall (1 page)
22 October 2008Registered office changed on 22/10/2008 from the linn 100 eglington road ardrossan north ayrshire KA22 8NN (1 page)
22 October 2008Registered office changed on 22/10/2008 from the linn 100 eglington road ardrossan north ayrshire KA22 8NN (1 page)
6 June 2008Appointment terminate, secretary peter luke horsfall logged form (1 page)
6 June 2008Appointment terminate, secretary peter luke horsfall logged form (1 page)
5 June 2008Appointment terminated secretary peter horsfall (1 page)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary peter horsfall (1 page)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 July 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 July 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
31 July 2006Company name changed john crabbie & company (wines) l imited\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed john crabbie & company (wines) l imited\certificate issued on 31/07/06 (2 pages)
24 May 2006Incorporation (26 pages)
24 May 2006Incorporation (26 pages)