About

Registered Number: 01994340
Date of Incorporation: 03/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: William Grant & Sons The Old Court House, 7 Parkshot, Richmond, TW9 2RF,

 

Having been setup in 1986, Quality Spirits International Ltd has its registered office in Richmond, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBRIDGE, John Ricson 09 April 2020 - 1
DAVIES, Alexander John 05 June 2017 - 1
SOMMERVILLE, Judith Anne 01 June 2019 - 1
WILSON, David 01 August 2019 - 1
BEVERIDGE, James Graham N/A 23 March 1993 1
BRANNAN, Robert 09 September 1994 15 May 1998 1
DOHERTY, James Joseph 01 April 2007 19 November 2010 1
DOLLMAN, Paul Bernard 02 June 1998 31 December 2002 1
DRON, Gordon Norman Alan 01 February 2011 31 July 2013 1
EDE, Jeremy Sunder 01 February 2013 31 July 2013 1
FRAME, Alan Stewart 01 February 2011 12 December 2012 1
GORDON, Grant Edward 21 October 1992 08 August 2000 1
GUNN, Stuart William 28 April 1995 13 February 2004 1
HARVEY, John Michael 07 August 2006 06 March 2020 1
HOPKINS, Andrew Peter 06 December 2013 31 October 2016 1
HORSFIELD, Gary 01 June 2019 18 November 2019 1
HOWARD, Niall Mcleod 06 January 2003 05 August 2003 1
JEREZ, Victor Eulogio 06 September 2017 01 August 2018 1
KENNEDY, Robert 01 March 2004 31 December 2009 1
LITTLE, John Martin 05 July 1993 31 July 1994 1
LOWNDES, Allan Keith 23 March 2004 31 December 2012 1
ROCHFORD, Paul Henry 01 March 2010 01 February 2011 1
SHORT, Iain David 17 March 2015 05 June 2017 1
SIMPSON, Gordon Thomas 01 June 2019 08 April 2020 1
SWAN, Nicholas Alexander 01 November 2004 31 January 2006 1
THOMAS, Patrick Marie Charles 27 October 2000 16 April 2003 1
WHITE, William Burnfield 31 July 2013 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Anna Hilary 17 March 2015 31 May 2018 1
DAVIES, Stuart Leslie William 01 June 2018 14 December 2018 1
FORBES, Karen Louise 17 December 2018 30 August 2019 1
MCLEAN, Andrew Stuart 22 May 2008 27 April 2012 1
STOBO, Kirstin Hilary 27 April 2012 17 March 2015 1
TAIT, George Daniel 28 April 1995 02 May 2008 1
WATERMAN, John Wesley N/A 28 April 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 07 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 10 April 2020
TM01 - Termination of appointment of director 06 April 2020
AD01 - Change of registered office address 02 March 2020
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 17 December 2018
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 27 August 2018
AP03 - Appointment of secretary 15 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 04 August 2015
AP01 - Appointment of director 01 April 2015
AP03 - Appointment of secretary 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
353 - Register of members 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
CERTNM - Change of name certificate 14 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 13 May 2003
MEM/ARTS - N/A 13 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 24 October 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 31 October 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 12 October 1995
288 - N/A 19 June 1995
288 - N/A 02 June 1995
CERTNM - Change of name certificate 03 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 29 November 1994
288 - N/A 29 November 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 26 August 1993
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
AA - Annual Accounts 31 October 1992
363a - Annual Return 20 January 1992
288 - N/A 16 October 1991
AA - Annual Accounts 08 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
CERTNM - Change of name certificate 24 July 1991
CERTNM - Change of name certificate 24 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1991
287 - Change in situation or address of Registered Office 10 July 1991
363a - Annual Return 02 May 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 08 May 1990
288 - N/A 27 February 1990
AA - Annual Accounts 23 February 1990
288 - N/A 25 January 1990
287 - Change in situation or address of Registered Office 13 December 1989
395 - Particulars of a mortgage or charge 11 December 1989
287 - Change in situation or address of Registered Office 14 August 1989
AA - Annual Accounts 13 February 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 18 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1988
395 - Particulars of a mortgage or charge 14 June 1988
288 - N/A 21 March 1988
CERTNM - Change of name certificate 16 November 1987
CERTNM - Change of name certificate 16 November 1987
288 - N/A 10 November 1987
363 - Annual Return 15 August 1987
288 - N/A 03 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 1992 Fully Satisfied

N/A

Debenture 01 December 1989 Satisfied

N/A

Debenture 31 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.