Background WavePink WaveYellow Wave

LAMB & WATT VINTNERS LIMITED (02841848)

LAMB & WATT VINTNERS LIMITED (02841848) is an active UK company. incorporated on 3 August 1993. with registered office in Rushden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAMB & WATT VINTNERS LIMITED has been registered for 32 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
02841848
Status
active
Type
ltd
Incorporated
3 August 1993
Age
32 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMSON, Edward Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMB & WATT VINTNERS LIMITED

LAMB & WATT VINTNERS LIMITED is an active company incorporated on 3 August 1993 with the registered office located in Rushden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAMB & WATT VINTNERS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02841848

LTD Company

Age

32 Years

Incorporated 3 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

T.J. TURNBULLS SOUR MASH COMPANY LIMITED
From: 20 June 1994To: 10 April 2008
USLADE PROPERTIES LIMITED
From: 3 August 1993To: 20 June 1994
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 12 August 2021To: 26 September 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 12 August 2021To: 12 August 2021
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 12 August 2021
The Sovereign Distillery Huyton Business Park Wilson Road Liverpool Merseyside L36 6AD
From: 3 August 1993To: 22 September 2020
Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
May 10
Director Left
Oct 11
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Nov 19
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Nov 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HALEWOOD, Anne Michelle

Resigned
The Crofts 25 New Road, WakefieldWF4 5LS
Secretary
Appointed 07 Jun 1994
Resigned 31 Aug 1995

HORSFALL, Peter Luke

Resigned
The Sovereign Distillery, Wilson Road Liverpool
Secretary
Appointed 23 Apr 2009
Resigned 13 Nov 2015

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

MCCAFFREY, Aideen Patricia

Resigned
The Sovereign Distillery, Wilson Road Liverpool
Secretary
Appointed 16 Nov 2015
Resigned 09 Mar 2018

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 01 Sept 1995
Resigned 23 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Aug 1993
Resigned 07 Jun 1994

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 07 Jun 1994
Resigned 15 Oct 2011

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 17 Nov 2024

KENNEDY, John Hames Taig

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

OLDROYD, Simon John

Resigned
The Sovereign Distillery, Wilson Road Liverpool
Born March 1953
Director
Appointed 29 Apr 2008
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SMALLMAN, Andrew Donald

Resigned
The Sovereign Distillery, Wilson Road Liverpool
Born July 1961
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Aug 1993
Resigned 07 Jun 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Aug 1993
Resigned 07 Jun 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Alan Douglas

Ceased
The Sovereign Distillery, Wilson Road Liverpool
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mrs Judith Margaret Halewood

Ceased
The Sovereign Distillery, Wilson Road Liverpool
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Jul 2017
159-165 Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Resolution
9 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2010
CC04CC04
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(1)225(1)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
225(1)225(1)
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
287Change of Registered Office
Resolution
23 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1993
NEWINCIncorporation