You are here: bizstats.co.uk > a-z index > H list > HW list

Hwuk Limited LONDON


Founded in 1932, Hwuk, classified under reg no. 00268596 is an active company. Currently registered at 20 Montford Place SE11 5DE, London the company has been in the business for 92 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2019/09/20 Hwuk Limited is no longer carrying the name Hiram Walker (UK).

The firm has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. Currently 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.

Hwuk 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 00268596
Date of Incorporation Tue, 20th Sep 1932
Industry Manufacture of cider and other fruit wines
End of financial Year 30th June
Company age 92 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

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

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Charles B.

Position: Secretary

Appointed: 28 August 2001

Resigned: 22 May 2003

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 22 May 2003

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Graham H.

Position: Director

Appointed: 06 August 1996

Resigned: 31 January 1997

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 28 August 2001

Peter W.

Position: Director

Appointed: 14 March 1995

Resigned: 06 August 1996

Joseph W.

Position: Director

Appointed: 31 August 1994

Resigned: 01 July 1996

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Graham S.

Position: Director

Appointed: 13 September 1993

Resigned: 30 November 1995

Peter R.

Position: Director

Appointed: 09 June 1992

Resigned: 14 March 1995

Thomas M.

Position: Director

Appointed: 09 June 1992

Resigned: 01 September 2006

John T.

Position: Director

Appointed: 09 June 1992

Resigned: 31 August 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Allied Domecq Spirits & Wine Limited from London, England. This PSC is classified 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.

Allied Domecq Spirits & Wine 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 00703977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hiram Walker (UK) September 20, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 14th, February 2023
Free Download (1 page)

Company search