Ad Westport Limited LONDON


Founded in 2004, Ad Westport, classified under reg no. 05117180 is an active company. Currently registered at 20 Montford Place SE11 5DE, London the company has been in the business for 20 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 9th May 2018 Ad Westport Limited is no longer carrying the name Allied Domecq Westport.

At present there are 3 directors in the the firm, namely Edward F., Stuart M. and Catherine T.. In addition one secretary - Alexander S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ad Westport Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05117180
Date of Incorporation Fri, 30th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Catherine T.

Position: Director

Appointed: 01 September 2018

Amanda H.

Position: Director

Appointed: 07 December 2017

Resigned: 31 August 2018

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Ailsa M.

Position: Secretary

Appointed: 18 June 2015

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Ian F.

Position: Director

Appointed: 23 September 2005

Resigned: 01 September 2006

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Anthony S.

Position: Director

Appointed: 23 September 2005

Resigned: 30 September 2008

Peter L.

Position: Director

Appointed: 04 May 2004

Resigned: 07 September 2005

Charles B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 26 July 2005

Robert W.

Position: Director

Appointed: 04 May 2004

Resigned: 23 September 2005

Kelvin S.

Position: Director

Appointed: 04 May 2004

Resigned: 23 September 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 30 April 2004

Resigned: 04 May 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2004

Resigned: 04 May 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Pernod Ricard Uk Group Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pernod Ricard Uk Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pernod Ricard Uk Group Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10702292
Notified on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pernod Ricard Uk Holdings Limited

Chivas House 72 Chancellors Road, London, W6 9RS, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 6913990
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares

Company previous names

Allied Domecq Westport May 9, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 15th, April 2024
Free Download (20 pages)

Company search