Background WavePink WaveYellow Wave

BELLSHILL LARK (NUMBER 21) LIMITED (04514075)

BELLSHILL LARK (NUMBER 21) LIMITED (04514075) is an active UK company. incorporated on 19 August 2002. with registered office in Richmond. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BELLSHILL LARK (NUMBER 21) LIMITED has been registered for 23 years. Current directors include HENDERSON, Ewan John.

Company Number
04514075
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
William Grant & Sons The Old Court House, Richmond, TW9 2RF
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HENDERSON, Ewan John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLSHILL LARK (NUMBER 21) LIMITED

BELLSHILL LARK (NUMBER 21) LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Richmond. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BELLSHILL LARK (NUMBER 21) LIMITED was registered 23 years ago.(SIC: 11010)

Status

active

Active since 23 years ago

Company No

04514075

LTD Company

Age

23 Years

Incorporated 19 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

WOOD AND COMPANY LIMITED
From: 14 October 2002To: 27 September 2021
DMWSL 380 LIMITED
From: 19 August 2002To: 14 October 2002
Contact
Address

William Grant & Sons The Old Court House 7 Parkshot Richmond, TW9 2RF,

Previous Addresses

Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS
From: 19 August 2002To: 2 March 2020
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Aug 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HENDERSON, Ewan John

Active
The Old Court House, RichmondTW9 2RF
Born August 1968
Director
Appointed 11 Oct 2002

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 11 Oct 2002
Resigned 02 May 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 11 Oct 2002

BARGETON, Gregory Justin

Resigned
The Old Court House, RichmondTW9 2RF
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

CHRISTIE, Kerry Lee

Resigned
The Old Court House, RichmondTW9 2RF
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

MACRITCHIE, Catriona Ann

Resigned
The Old Court House, RichmondTW9 2RF
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 31 May 2024

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 22 May 2008
Resigned 11 Jul 2014

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 11 Oct 2002
Resigned 02 May 2008

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 19 Aug 2002
Resigned 11 Oct 2002

Persons with significant control

1

Dufftown, KeithAB55 4DH

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

75

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
27 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2002
NEWINCIncorporation