ALLIED DOMECQ (HOLDINGS) LIMITED
Overview
| Company Name | ALLIED DOMECQ (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00689729 |
| 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 ALLIED DOMECQ (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLIED DOMECQ (HOLDINGS) LIMITED located?
| Registered Office Address | 20 Montford Place Kennington SE11 5DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED DOMECQ (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DOMECQ (HOLDINGS) PLC | Aug 02, 1999 | Aug 02, 1999 |
| ALLIED DOMECQ PUBLIC LIMITED COMPANY | Sep 19, 1994 | Sep 19, 1994 |
| ALLIED-LYONS PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| ALLIED BREWERIES LIMITED | Apr 13, 1961 | Apr 13, 1961 |
What are the latest accounts for ALLIED DOMECQ (HOLDINGS) 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 ALLIED DOMECQ (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DOMECQ (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 39 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 41 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 43 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 46 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 43 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Allied Domecq Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
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 | ||
Who are the officers of ALLIED DOMECQ (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Montford Place Kennington SE11 5DE London 20 England | 258897150001 | |||||||
| DE TISSOT, Helene | Director | Montford Place Kennington SE11 5DE London 20 England | France | French | 258948890001 | |||||
| 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 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| FITZSIMONS, Ian Terence | Secretary | 5 Fielding Road W4 1HP London | British | 116030190003 | ||||||
| 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 | ||||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | Chivas House 72 Chancellors Road W6 9RS London | British | 158625300001 | ||||||
| MITCHELL, David Smith | Secretary | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | British | 1970560001 | ||||||
| ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | 9796990001 | ||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BEATTY, David | Director | Swangles Cold Christmas Thundridge SG12 7SP Ware Herts | British | 709400001 | ||||||
| BOGAERT, Gilles | Director | 50 Rue Cramail 92500 Reuil Malmaison France | France | French | 139659640001 | |||||
| BOWMAN, Philip | Director | The Secretariat Department Allied Domecq Plc The Pavilions BS13 8AR Bridgwater Road Bedminster Down Bristol | Australian | 62693560005 | ||||||
| BRYDON, Donald Hood | Director | 22 Hill Road St John's Wood NW8 9QG London | British | 46914650004 | ||||||
| BUCKLAND, Ross, Sir | Director | 24 Vale Court 28 Maida Vale W9 1RT London | Australian | 11908840003 | ||||||
| BURROWS, Richard | Director | Dunseverick, Coast Road IRISH Portmarnock County Dublin Ireland | Irish | 77905730001 | ||||||
| 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 | |||||
| FLAISSIER, Yves Virgile Michel | Director | 11 Chemin Du Parc De Charonne 75020 FOREIGN Paris | French | 107756520001 | ||||||
| GIFFEN, John Archie | Director | 8390 Riverside Drive East FOREIGN Windsor Ontario N8s 1e6 Canada | Canadian | 29775250001 | ||||||
| GRENSIDE, John, Sir | Director | 51 Cadogan Lane SW1X 9DT London | British | 6400570001 | ||||||
| HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | 14399520001 | |||||
| HAMILTON-STANLEY, Amanda | Director | Montford Place Kennington SE11 5DE London 20 England | England | British | 128721240001 | |||||
| HETHERINGTON, Graham Charles | Director | Heights West Harting GU31 5PA Petersfield Hampshire | British | 49219850003 | ||||||
| HOGG, Christopher Anthony, Sir | Director | Flat 3 51 South Street W1K 2XL London | United Kingdom | British | 9006020004 | |||||
| JACKAMAN, Michael Clifford John | Director | East Stoke Cottage Windsor Lane TA14 6UE Stoke Sub Hamdon Somerset | British | 658540001 | ||||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | 103569310001 | ||||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| LAMPARD, Martin Robert | Director | Theberton House Theberton IP16 Leiston Suffolk | British | 29775260001 |
Who are the persons with significant control of ALLIED DOMECQ (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq 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