Company NameWilliam Riddell & Sons Limited
DirectorGuido Marini
Company StatusActive
Company NumberSC314734
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Guido Marini
Date of BirthAugust 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Vasco 22
Mondovi
12084
Director NameJoseph Karel Koopmans
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2013)
RoleEngineer
Correspondence AddressHofstraat 74
9150 Kruibeke
Belgium
Director NameMr Rudolf Jozef Koopmans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2013(6 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr James Joshua Barber-Lomax
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Joshua Luke Gallienne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2023)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Elena Pettenuzzo
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2023(16 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Management Limited (Corporation)
StatusResigned
Appointed10 September 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2020)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2023)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NamePraxis Directors One (UK) Limited (Corporation)
StatusResigned
Appointed06 January 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2023)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Telephone0141 3530999
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2012
Turnover£80,299
Gross Profit£10,714
Net Worth£15,934
Cash£105,114
Current Liabilities£5,172

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Director's details changed for Praxis Directors One (Uk) Limited on 30 March 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
5 June 2020Director's details changed for Mr Rudolf Jozef Koopmans on 4 June 2020 (2 pages)
10 February 2020Appointment of Praxis Directors One (Uk) Limited as a director on 6 January 2020 (2 pages)
10 February 2020Termination of appointment of New Cavendish Management Limited as a director on 6 January 2020 (1 page)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
18 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(5 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(5 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 50,000
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 50,000
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders (5 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 February 2013Termination of appointment of Joseph Koopmans as a director (1 page)
1 February 2013Appointment of Mr Rudolf Jozef Koopmans as a director (2 pages)
1 February 2013Appointment of Mr Rudolf Jozef Koopmans as a director (2 pages)
1 February 2013Termination of appointment of Joseph Koopmans as a director (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
10 September 2012Appointment of New Cavendish Management Limited as a director (2 pages)
10 September 2012Appointment of New Cavendish Management Limited as a director (2 pages)
10 September 2012Termination of appointment of Lumley Management Limited as a director (1 page)
10 September 2012Termination of appointment of Lumley Management Limited as a director (1 page)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 16/01/09; full list of members (5 pages)
3 February 2009Return made up to 16/01/09; full list of members (5 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 October 2008Director appointed joseph karel koopmans (3 pages)
13 October 2008Director appointed joseph karel koopmans (3 pages)
29 January 2008Return made up to 16/01/08; full list of members (5 pages)
29 January 2008Return made up to 16/01/08; full list of members (5 pages)
20 March 2007Ad 19/02/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 March 2007Ad 19/02/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)