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

WATERFORD DISTILLERY GROUP LIMITED

2 BABMAES STREET, LONDON, SW1Y 6HD,
Company Registration Number
09102027
Private Limited Company
Active

Company Overview

About Waterford Distillery Group Ltd
WATERFORD DISTILLERY GROUP LIMITED was founded on 2014-06-25 and has its registered office in London. The organisation's status is listed as "Active". Waterford Distillery Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WATERFORD DISTILLERY GROUP LIMITED
 
Legal Registered Office
2 BABMAES STREET
LONDON
SW1Y 6HD
Other companies in SE1
 
Previous Names
RENEGADE SPIRITS IRELAND LIMITED20/12/2021
Filing Information
Company Number 09102027
Company ID Number 09102027
Date formed 2014-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB203236065  
Last Datalog update: 2023-09-05 08:27:37
Primary Source:Companies House
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 WATERFORD DISTILLERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER ANTHONY ADAMS
Director 2014-06-25
DAVID GAMMIE
Director 2017-04-11
JEAN-MARIE LABORDE
Director 2014-11-28
GRAHAM ROBERT STARLING LARK
Director 2018-06-27
JOHN AULD MACTAGGART
Director 2014-11-17
MARK BARTHOLOMEW REYNIER
Director 2014-06-25
JAMES ANTHONY SKEHAN
Director 2015-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS WESTERN ST ANNE'S LIMITED Director 2016-06-29 CURRENT 1929-01-13 Dissolved 2018-05-22
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT VICTORIA LIMITED Director 2016-06-29 CURRENT 2013-01-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS SOUTHEAST RETAIL LTD Director 2012-04-30 CURRENT 2011-09-16 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS HUSH TECHNOLOGIES LIMITED Director 2003-06-05 CURRENT 2002-11-05 Dissolved 2013-12-24
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
DAVID GAMMIE MOVELL - THE BUS COMPANY LIMITED Director 2017-06-12 CURRENT 2014-05-20 Liquidation
GRAHAM ROBERT STARLING LARK RENEGADE SPIRITS GRENADA LIMITED Director 2017-12-20 CURRENT 2016-02-05 Active
GRAHAM ROBERT STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
GRAHAM ROBERT STARLING LARK ROYAL CINQUE PORTS GOLF CLUB LIMITED Director 2016-03-26 CURRENT 1949-12-09 Active
GRAHAM ROBERT STARLING LARK WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED Director 2015-12-22 CURRENT 1999-01-14 Active
GRAHAM ROBERT STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
GRAHAM ROBERT STARLING LARK ALOUETTE MANAGEMENT Director 2014-01-17 CURRENT 2014-01-17 Active
GRAHAM ROBERT STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
GRAHAM ROBERT STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
GRAHAM ROBERT STARLING LARK GORSLEY PROPERTIES LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
JOHN AULD MACTAGGART RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN AULD MACTAGGART MACHAM INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2014-12-09 Active
JOHN AULD MACTAGGART THE PORT ELLEN STATION Director 2013-05-17 CURRENT 2013-05-17 Active
MARK BARTHOLOMEW REYNIER RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
MARK BARTHOLOMEW REYNIER RENEGADE SPIRITS LIMITED Director 2013-02-21 CURRENT 2012-01-31 Dissolved 2018-04-17

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
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR JAMES COWAN
2023-05-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT STARLING LARK
2023-05-23DIRECTOR APPOINTED MS. GAIL MENTIER LUMSDEN
2023-05-23DIRECTOR APPOINTED PHILIP ANDREW GLADMAN
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091020270001
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091020270002
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 091020270003
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 091020270004
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 091020270005
2023-01-23Director's details changed for Mr John Peter Anthony Adams on 2022-11-30
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2022-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2021-12-20Company name changed renegade spirits ireland LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed renegade spirits ireland LIMITED\certificate issued on 20/12/21
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMIE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091020270001
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09RP04SH01Second filing of capital allotment of shares GBP874,740
2019-04-11SH0111/04/19 STATEMENT OF CAPITAL GBP 874740
2018-07-06AP01DIRECTOR APPOINTED MR GRAHAM ROBERT STARLING LARK
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 849740
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2018-07-05PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS GROWTH FUND PLC
2018-07-05PSC09Withdrawal of a person with significant control statement on 2018-07-05
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 849740
2018-04-26SH0111/04/18 STATEMENT OF CAPITAL GBP 849740
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17SH0111/04/18 STATEMENT OF CAPITAL GBP 849740
2017-08-02PSC08Notification of a person with significant control statement
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-05CH01Director's details changed for Jean-Marie Laborde on 2017-06-01
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED DAVID GAMMIE
2017-05-10AP01DIRECTOR APPOINTED DAVID GAMMIE
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 824740
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 824740
2017-04-29SH0111/04/17 STATEMENT OF CAPITAL GBP 824740.00
2017-04-29SH0111/04/17 STATEMENT OF CAPITAL GBP 824740.00
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES01ADOPT ARTICLES 07/04/2017
2017-04-26RES01ADOPT ARTICLES 07/04/2017
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 791406
2016-07-13AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-08SH0122/06/16 STATEMENT OF CAPITAL GBP 791406
2016-06-28SH0131/05/16 STATEMENT OF CAPITAL GBP 766083
2016-05-20SH0131/03/16 STATEMENT OF CAPITAL GBP 698341
2016-05-11AA01Change of accounting reference date
2016-05-11SH0119/04/16 STATEMENT OF CAPITAL GBP 754002.00
2016-05-11SH0105/04/16 STATEMENT OF CAPITAL GBP 720726.00
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-26AA01CURREXT FROM 30/06/2015 TO 25/12/2015
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 645951
2015-07-27SH0130/06/15 STATEMENT OF CAPITAL GBP 645951
2015-07-17AR0125/06/15 FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-05-13REGISTERED OFFICE CHANGED ON 13/05/15 FROM , Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 615951
2015-04-16SH0126/02/15 STATEMENT OF CAPITAL GBP 615951
2015-03-02AP01DIRECTOR APPOINTED JEAN-MARIE LABORDE
2015-03-02AP01DIRECTOR APPOINTED JAMES ANTHONY SKEHAN
2015-03-02SH0130/01/15 STATEMENT OF CAPITAL GBP 613451.00
2015-01-22SH0108/12/14 STATEMENT OF CAPITAL GBP 608451.00
2014-12-02SH0117/11/14 STATEMENT OF CAPITAL GBP 150000.00
2014-12-02RES01ADOPT ARTICLES 17/11/2014
2014-12-02AP01DIRECTOR APPOINTED SIR JOHN AULD MACTAGGART
2014-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATERFORD DISTILLERY GROUP 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 WATERFORD DISTILLERY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WATERFORD DISTILLERY GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WATERFORD DISTILLERY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFORD DISTILLERY GROUP LIMITED
Trademarks

Trademark applications by WATERFORD DISTILLERY GROUP LIMITED

WATERFORD DISTILLERY GROUP LIMITED is the Original Applicant for the trademark TEIREOIR ™ (79239804) through the USPTO on the 2018-08-03
Beers; mineral and aerated waters and other non-alcoholic beverages; fruit beverages and fruit juices; syrups and other preparations for making beverages
Income
Government Income
We have not found government income sources for WATERFORD DISTILLERY GROUP 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 (82990 - Other business support service activities n.e.c.) as WATERFORD DISTILLERY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERFORD DISTILLERY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERFORD DISTILLERY GROUP 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 WATERFORD DISTILLERY GROUP 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.