ALLIED DOMECQ (HOLDINGS) LIMITED

ALLIED DOMECQ (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED DOMECQ (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00689729
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALLIED DOMECQ (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DOMECQ (HOLDINGS) PLCAug 02, 1999Aug 02, 1999
    ALLIED DOMECQ PUBLIC LIMITED COMPANYSep 19, 1994Sep 19, 1994
    ALLIED-LYONS PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    ALLIED BREWERIES LIMITEDApr 13, 1961Apr 13, 1961

    What are the latest accounts for ALLIED DOMECQ (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALLIED DOMECQ (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for ALLIED DOMECQ (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    39 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    41 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    43 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    46 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    43 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 01, 2020

    1 pagesTM01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Change of details for Allied Domecq Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Allied Domecq Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of ALLIED DOMECQ (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258897150001
    DE TISSOT, Helene
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceFrench258948890001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    FITZSIMONS, Ian Terence
    5 Fielding Road
    W4 1HP London
    Secretary
    5 Fielding Road
    W4 1HP London
    British116030190003
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Secretary
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAPPLEBECK, Ailsa Mary Robertson
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Secretary
    Chivas House
    72 Chancellors Road
    W6 9RS London
    British158625300001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Secretary
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    British1970560001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BEATTY, David
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    Director
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    British709400001
    BOGAERT, Gilles
    50 Rue Cramail
    92500 Reuil Malmaison
    France
    Director
    50 Rue Cramail
    92500 Reuil Malmaison
    France
    FranceFrench139659640001
    BOWMAN, Philip
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Director
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Australian62693560005
    BRYDON, Donald Hood
    22 Hill Road
    St John's Wood
    NW8 9QG London
    Director
    22 Hill Road
    St John's Wood
    NW8 9QG London
    British46914650004
    BUCKLAND, Ross, Sir
    24 Vale Court
    28 Maida Vale
    W9 1RT London
    Director
    24 Vale Court
    28 Maida Vale
    W9 1RT London
    Australian11908840003
    BURROWS, Richard
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Director
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Irish77905730001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    5 Fielding Road
    W4 1HP London
    Director
    5 Fielding Road
    W4 1HP London
    United KingdomBritish116030190003
    FLAISSIER, Yves Virgile Michel
    11 Chemin Du Parc De Charonne
    75020
    FOREIGN Paris
    Director
    11 Chemin Du Parc De Charonne
    75020
    FOREIGN Paris
    French107756520001
    GIFFEN, John Archie
    8390 Riverside Drive East
    FOREIGN Windsor
    Ontario N8s 1e6
    Canada
    Director
    8390 Riverside Drive East
    FOREIGN Windsor
    Ontario N8s 1e6
    Canada
    Canadian29775250001
    GRENSIDE, John, Sir
    51 Cadogan Lane
    SW1X 9DT London
    Director
    51 Cadogan Lane
    SW1X 9DT London
    British6400570001
    HALES, Antony John
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    Director
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    United KingdomBritish14399520001
    HAMILTON-STANLEY, Amanda
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish128721240001
    HETHERINGTON, Graham Charles
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    Director
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    British49219850003
    HOGG, Christopher Anthony, Sir
    Flat 3 51 South Street
    W1K 2XL London
    Director
    Flat 3 51 South Street
    W1K 2XL London
    United KingdomBritish9006020004
    JACKAMAN, Michael Clifford John
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    Director
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    British658540001
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    JARVIS, David William
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    Director
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    British103569310001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    LAMPARD, Martin Robert
    Theberton House
    Theberton
    IP16 Leiston
    Suffolk
    Director
    Theberton House
    Theberton
    IP16 Leiston
    Suffolk
    British29775260001

    Who are the persons with significant control of ALLIED DOMECQ (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03771147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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