Get an alert when THOMAS LOWNDES & CO. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£56K

+600% vs 2023

Net assets

£3M

+4.5% vs 2023

Employees

0

Average over period

Profit before tax

£116K

+14.9% vs 2023

Name history

Renamed 2 times since incorporation

  1. THOMAS LOWNDES & CO. LIMITED 1991-05-15 → present
  2. THOMAS LOWNDES & COMPANY LIMITED 1982-06-16 → 1991-05-15
  3. WHITE,KEELING(RUM)LIMITED 1935-01-11 → 1982-06-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£3,000-£3,000
Profit before tax £101,000£116,000
Net profit £101,000£116,000
Cash £8,000£56,000
Total assets less current liabilities £2,573,000£2,689,000
Net assets £2,573,000£2,689,000
Equity £2,573,000£2,689,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.1%-0.1%
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors expect the current interest income of the Company to continue funding future operations. They have a reasonable expectation that the Company will be able to continue in operational existence for the next 12 months and beyond. Therefore, the directors believe that these elements appropriately support the going concern basis for the preparation of the financial statements. Additionally, the directors have obtained a letter of support from intermediate parent Suntory Global Spirits Inc, and have satisfied themselves that the parent has sufficient resources to provide support to meet its liabilities as they fall due for the 12 month period from the date of approval of the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 42 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
BAILEY, Angela Isabella Director 2022-03-01 Sep 1972 British
BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, María Del Pino, Madame Director 2010-10-30 Feb 1974 Spanish
Show 42 resigned officers
Name Role Appointed Resigned
ARMSTRONG, Philippa Secretary 2005-09-23 2006-01-27
BROOKES, Victoria Claire Secretary 2003-01-06 2005-09-23
BROWN, Charles Bennett Secretary 2001-05-04 2001-05-04
MAINS, Thomas Gordon Secretary 1996-01-08 2001-05-04
MCKEOWN, Rhona Christine Secretary 2006-01-27 2006-08-15
REAY, Maria Jayne Secretary 2001-05-04 2003-01-06
TOMLINSON, John Michael Secretary 1994-08-31
WOOTERS, Joseph Michael Secretary 1994-08-31 1996-07-01
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2019-12-19 2025-08-27
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-15 2015-08-28
ARTIS, Iain Norris James Director 1996-01-08 1997-12-31
ASSI, Nadim Director 2013-10-01 2020-02-10
BALADI, Albert Director 2011-03-16 2015-07-27
BENNETT, Michael Peter Director 1997-03-10 1999-08-31
BROWN, Charles Bennett Director 2003-05-22 2005-07-26
BURRELL, Peter Martin Director 2000-04-27 2001-05-04
DANE, Michael Glyn Director 1994-03-04 1998-10-01
FITZSIMONS, Ian Terence Director 2005-09-07 2006-01-27
GAYNOR, Donard Patrick Thomas Director 2006-01-27 2011-03-16
GREENOW, Pryce William David Director 2015-07-27 2018-01-01
HAYES, David George Director 2002-10-31 2005-09-23
HAYES, Richard Julian Director 2002-01-01 2002-10-31
HETHERINGTON, Graham Charles Director 1999-08-31 2001-05-04
HETHERINGTON, Graham Charles Director 1996-08-06 1997-01-31
KAPOLNEK, Ronald George Director 2006-01-27 2008-11-19
KELLEY, Russell Phelps Director 2001-05-04 2001-08-28
LYSTER, Peter John Director 2001-05-04 2005-09-07
MACFARLANE, Duncan Maclean Director 1994-02-25
MAINS, Thomas Gordon Director 1996-01-08 2006-01-27
MCKAY, Paul Matthew Director 2010-01-01 2013-10-01
MILLS, Philip Edward Director 2006-01-27 2009-12-31
MITCHELL, David Smith Director 1997-03-10 2000-04-27
QUARANTO, Leonard Anthony Director 2001-08-28 2003-05-22
ROSEWELL, Peter William Director 1995-03-14
SMITH, Graham Hammond Director 1993-02-05 1995-11-30
STORDY, Jonathan Grantly Director 2008-11-25 2010-10-30
TOMLINSON, John Michael Director 1994-08-31
TROUTAUD, Michel Francois Director 1998-10-01 2000-03-31
WHITTAKER, John James Gordon Director 2000-03-31 2002-01-01
WOOD, Peter Adrian Kinnear Director 1995-03-14 1997-06-30
WOOTERS, Joseph Michael Director 1994-08-31 1996-07-01
YAMADA, Noriyuki Director 2020-02-10 2022-03-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Beam Suntory Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2026-01-14 CH01 officers Change person director company with change date PDF
2025-12-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-08-27 TM02 officers Termination secretary company with name termination date PDF
2025-08-27 AP04 officers Appoint corporate secretary company with name date PDF
2025-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-02 AD01 address Change registered office address company with date old address new address PDF
2024-10-06 AA accounts Accounts with accounts type full
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type small
2023-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AD01 address Change registered office address company with date old address new address PDF
2022-10-06 AD01 address Change registered office address company with date old address new address PDF
2022-09-30 AA accounts Accounts with accounts type small
2022-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-19 AP01 officers Appoint person director company with name date PDF
2022-04-19 TM01 officers Termination director company with name termination date PDF
2021-09-25 AA accounts Accounts with accounts type small
2021-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-14 CH04 officers Change corporate secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page