Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES DISTILLERS LIMITED
Company Information for

THAMES DISTILLERS LIMITED

The Distillery, 12 Ossory Road, London, SE1 5AN,
Company Registration Number
03289012
Private Limited Company
Active

Company Overview

About Thames Distillers Ltd
THAMES DISTILLERS LIMITED was founded on 1996-12-06 and has its registered office in London. The organisation's status is listed as "Active". Thames Distillers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES DISTILLERS LIMITED
 
Legal Registered Office
The Distillery
12 Ossory Road
London
SE1 5AN
Other companies in SW4
 
Filing Information
Company Number 03289012
Company ID Number 03289012
Date formed 1996-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-12-28
Return next due 2027-01-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690674405  
Last Datalog update: 2026-03-19 15:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES DISTILLERS 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.

Company Officers of THAMES DISTILLERS LIMITED

Current Directors
Officer Role Date Appointed
WELLWOOD GEORGE CHARLES MAXWELL
Company Secretary 1996-12-06
ANTHONY EDWARD CHAPMAN
Director 1996-12-06
CHRISTOPHER FRANK HAYMAN
Director 1997-02-27
IAN VICTOR LOCKWOOD
Director 1997-02-27
WELLWOOD GEORGE CHARLES MAXWELL
Director 1996-12-06
CHRISTOPHER RONALD PARKER
Director 1997-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HARRY LING
Director 1997-02-27 2006-06-09
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD CHAPMAN THE HANWOOD GROUP LIMITED Director 1998-03-18 CURRENT 1996-11-27 Active
ANTHONY EDWARD CHAPMAN OLD CHELSEA SPIRIT COMPANY LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active - Proposal to Strike off
ANTHONY EDWARD CHAPMAN A E CHAPMAN & SON LIMITED Director 1991-12-31 CURRENT 1949-06-30 Active
CHRISTOPHER FRANK HAYMAN STORT CHEMICALS LIMITED Director 2014-05-01 CURRENT 1982-03-30 Active
CHRISTOPHER FRANK HAYMAN THE GIN GUILD LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
CHRISTOPHER FRANK HAYMAN SMITH AND TYERS LIMITED Director 2010-03-17 CURRENT 2009-12-21 Active
CHRISTOPHER FRANK HAYMAN KIMIA INTERNATIONAL LIMITED Director 2006-06-04 CURRENT 1992-11-17 Active
CHRISTOPHER FRANK HAYMAN LYNGEN LIMITED Director 2001-05-01 CURRENT 2001-04-12 Active
CHRISTOPHER FRANK HAYMAN FOGCUTTER LIMITED Director 1999-09-17 CURRENT 1997-08-06 Active
CHRISTOPHER FRANK HAYMAN WINE COMPANY REALISATIONS LIMITED Director 1994-11-28 CURRENT 1992-11-12 Dissolved 2015-02-26
CHRISTOPHER FRANK HAYMAN HG&CO LTD Director 1992-05-11 CURRENT 1984-01-18 Active
CHRISTOPHER FRANK HAYMAN HAWKRENT PROPERTY MANAGEMENT COMPANY LIMITED Director 1991-12-28 CURRENT 1991-10-25 Active
CHRISTOPHER FRANK HAYMAN TRICORT LIMITED Director 1991-10-12 CURRENT 1988-11-14 Active
CHRISTOPHER FRANK HAYMAN HAYMAN DISTILLERS LIMITED Director 1991-05-11 CURRENT 1954-05-26 Active
IAN VICTOR LOCKWOOD THE DRINKS GUILD LTD Director 1999-05-01 CURRENT 1998-04-28 Active - Proposal to Strike off
IAN VICTOR LOCKWOOD CHARLES H JULIAN LIMITED Director 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-25
IAN VICTOR LOCKWOOD MONCREIFFE & CO. LIMITED Director 1991-12-28 CURRENT 1986-02-05 Dissolved 2018-06-12
IAN VICTOR LOCKWOOD DAVISON NEWMAN & COMPANY LIMITED Director 1981-06-03 CURRENT 1987-04-01 Active - Proposal to Strike off
WELLWOOD GEORGE CHARLES MAXWELL THE GIN GUILD LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
WELLWOOD GEORGE CHARLES MAXWELL WOKKA SPIRITS LIMITED Director 2007-02-07 CURRENT 2000-06-30 Active
WELLWOOD GEORGE CHARLES MAXWELL THE HANWOOD GROUP LIMITED Director 1998-03-18 CURRENT 1996-11-27 Active
WELLWOOD GEORGE CHARLES MAXWELL FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY Director 1995-12-28 CURRENT 1995-12-18 Active
WELLWOOD GEORGE CHARLES MAXWELL OLD CHELSEA SPIRIT COMPANY LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active - Proposal to Strike off
CHRISTOPHER RONALD PARKER DRAKES TEAS OF LONDON LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER RONALD PARKER BRAMLEY OF ENGLAND TEA CO LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
CHRISTOPHER RONALD PARKER GILES HILTON TEA COMPANY LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
CHRISTOPHER RONALD PARKER DRAKES TEAS OF LONDON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-10
CHRISTOPHER RONALD PARKER THE FAIR TRADE SPIRITS COMPANY LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2017-04-04
CHRISTOPHER RONALD PARKER PARKER COMMERCIAL LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
CHRISTOPHER RONALD PARKER HIGHLAND WHISKY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
CHRISTOPHER RONALD PARKER ROSE HOUSE (UK) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
CHRISTOPHER RONALD PARKER THE ORGANIC SPIRITS COMPANY LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
CHRISTOPHER RONALD PARKER LONDON & SCOTTISH INTERNATIONAL LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
CHRISTOPHER RONALD PARKER LONDON & SCOTTISH SPIRITS LIMITED Director 1993-02-09 CURRENT 1992-07-28 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
2026-03-1930/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2026-02-1716/02/26 STATEMENT OF CAPITAL GBP 1219152
2026-01-09CONFIRMATION STATEMENT MADE ON 28/12/25, WITH NO UPDATES
2026-01-05APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR LOCKWOOD
2025-01-07CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2024-07-29REGISTERED OFFICE CHANGED ON 29/07/24 FROM The Distillery, 12 Ossory Road, London the Distillery, 12 Ossory Road London SE1 5AN England
2024-06-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM A E Chapman and Son Ltd Timbermill Way Gauden Road London SW4 6LY
2024-01-09CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16DIRECTOR APPOINTED MR ANDRE EUGENE CHAPMAN
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD CHAPMAN
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD PARKER
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1144100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1144100
2014-12-29AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1144100
2013-12-31AR0106/12/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0106/12/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0106/12/11 ANNUAL RETURN FULL LIST
2011-05-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0106/12/10 ANNUAL RETURN FULL LIST
2010-07-21AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-03MG01Particulars of a mortgage or charge / charge no: 3
2010-02-19SH0130/06/09 STATEMENT OF CAPITAL GBP 1294450
2010-01-05AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Ian Victor Lockwood on 2009-12-06
2009-05-05AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2788(2)AD 27/06/08 GBP SI 90000@1=90000 GBP IC 903750/993750
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-0988(2)R
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-03363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-30RES04
2007-01-24288bDIRECTOR RESIGNED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-2188(2)R
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-1988(2)R
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2005-02-0888(2)R
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-13RES04
2004-03-02363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-02-1988(2)R
2004-01-2988(2)R
2003-08-0788(2)R
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-14RES13GRANT RIGHTS SUBSCRIBE 25/06/02
2003-06-1488(2)R
2002-12-31363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-06-2588(2)R
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-16363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-23RES04
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-2588(2)R
2001-01-22363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-23363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
1998-01-20363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-11-17225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-27287REGISTERED OFFICE CHANGED ON 27/04/97 FROM: TIMBERMILL WAY GAUDEN ROAD LONDON SW4 6LY
1996-12-13288bSECRETARY RESIGNED
1996-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

11 - Manufacture of beverages
110 - Manufacture of beverages
11040 - Manufacture of other non-distilled fermented beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages


Licences & Regulatory approval
We could not find any licences issued to THAMES DISTILLERS 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 THAMES DISTILLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2010-04-03 Outstanding TRUSTEES OF THAMES DISTILLERS RETIREMENT BENEFIT SCHEME
DEBENTURE 1998-12-22 Outstanding A.E.CHAPMAN & SON LIMITED
MORTGAGE DEBENTURE 1998-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES DISTILLERS LIMITED

Intangible Assets
Patents
We have not found any records of THAMES DISTILLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES DISTILLERS LIMITED
Trademarks
We have not found any records of THAMES DISTILLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES DISTILLERS 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 THAMES DISTILLERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES DISTILLERS 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.
Import/Export of Goods
Goods imported/exported by THAMES DISTILLERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0127
2012-08-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES DISTILLERS 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 THAMES DISTILLERS 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.