James Hawker And Company Limited LONDON


James Hawker And Company started in year 1927 as Private Limited Company with registration number 00220668. The James Hawker And Company company has been functioning successfully for 97 years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE.

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. At the moment 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.

James Hawker And Company 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 00220668
Date of Incorporation Sat, 26th Mar 1927
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 97 years old
Account next due date Sun, 31st Mar 2024 (53 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

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

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

Victoria B.

Position: Secretary

Appointed: 06 January 2003

Resigned: 30 December 2005

Charles B.

Position: Director

Appointed: 28 August 2001

Resigned: 26 July 2005

Maria R.

Position: Secretary

Appointed: 28 August 2001

Resigned: 06 January 2003

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 22 May 2003

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

Graham H.

Position: Director

Appointed: 06 August 1996

Resigned: 31 January 1997

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 28 August 2001

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Thomas M.

Position: Director

Appointed: 08 January 1996

Resigned: 01 September 2006

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

David S.

Position: Director

Appointed: 12 December 1992

Resigned: 22 May 2003

Ronald W.

Position: Director

Appointed: 09 June 1992

Resigned: 12 December 1992

Robert G.

Position: Director

Appointed: 09 June 1992

Resigned: 30 November 1992

Peter R.

Position: Director

Appointed: 09 June 1992

Resigned: 14 March 1995

John T.

Position: Director

Appointed: 09 June 1992

Resigned: 31 August 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, 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 filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search