AD OVERSEAS LIMITED
Overview
| Company Name | AD OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00537274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AD OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AD OVERSEAS LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AD OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DOMECQ OVERSEAS LIMITED | Sep 19, 1994 | Sep 19, 1994 |
| ALLIED-LYONS OVERSEAS LIMITED | Jan 05, 1982 | Jan 05, 1982 |
| ALLIED BREWERIES OVERSEAS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| J.LYONS OVERSEAS HOLDINGS LIMITED | Aug 23, 1954 | Aug 23, 1954 |
What are the latest accounts for AD OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AD OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for AD OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Catherine Louise Thompson as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020 | 1 pages | AD01 | ||
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AD OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Montford Place Kennington SE11 5DE London 20 England | France | Australian | 258897310003 | |||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| DUNCAN, Colin Ferguson | Secretary | 9 Woodhatch Spinney CR5 2SU Coulsdon Surrey | British | 53343500001 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| FITZSIMONS, Ian Terence | Secretary | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||
| HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||
| KELLEY, Russell Phelps | Secretary | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BOWMAN, Philip | Director | The Secretariat Department Allied Domecq Plc The Pavilions BS13 8AR Bridgwater Road Bedminster Down Bristol | Australian | 62693560005 | ||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | 1970490001 | ||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FITZSIMONS, Ian Terence | Director | 5 Fielding Road W4 1HP London | United Kingdom | British | 116030190003 | |||||
| GARNER, John | Director | Lynwood Horsell Rise GU21 4AY Woking Surrey | British | 41365050001 | ||||||
| HAMILTON-STANLEY, Amanda | Director | Montford Place Kennington SE11 5DE London 20 England | England | British | 128721240001 | |||||
| HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | 49219850001 | ||||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | 68327770001 | ||||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | 46135720001 | |||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||
| PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | 94596140001 | |||||
| ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | 34582580001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| TRIGG, John Anthony Fitzgerald | Director | Bovingdon Ash Chipperfield Road Bovingdon HP3 0JW Hemel Hempstead Hertfordshire | British | 9489710001 | ||||||
| TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 237432170001 | |||||
| WRIGHT, Malcolm | Director | Netherdale Netherhall Road DE11 7AA Swadlincote Derbyshire | England | British | 74322510001 |
Who are the persons with significant control of AD OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq (Holdings) Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0