ALLIED DOMECQ SPIRITS & WINE LIMITED

ALLIED DOMECQ SPIRITS & WINE LIMITED

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

    Company NameALLIED DOMECQ SPIRITS & WINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00703977
    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 SPIRITS & WINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLIED DOMECQ SPIRITS & WINE 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 SPIRITS & WINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HIRAM WALKER GROUP LIMITEDAug 01, 1991Aug 01, 1991
    HIRAM WALKER-ALLIED VINTNERS LIMITEDMar 21, 1988Mar 21, 1988
    ALLIED VINTNERS LIMITEDJun 02, 1986Jun 02, 1986
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITEDSep 25, 1961Sep 25, 1961

    What are the latest accounts for ALLIED DOMECQ SPIRITS & WINE 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 SPIRITS & WINE LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for ALLIED DOMECQ SPIRITS & WINE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Appointment of Brian Alexander William Macaulay as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Gordon William Buist as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 09, 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

    30 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

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

    2 pagesCH01

    Statement of capital on Feb 15, 2021

    • Capital: GBP 82,947,044.28
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesAP01

    Who are the officers of ALLIED DOMECQ SPIRITS & WINE 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
    258907180001
    MACAULAY, Brian Alexander William
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish317628460001
    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 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    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
    British158625240001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Secretary
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    British1970560001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Secretary
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    American77989690001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    American40378020001
    ARIZA ALDUNCIN, Antonio
    Av Renato Leduc No 273
    Col Toriello Guerra
    14050 Mexico Df
    Mexico
    Director
    Av Renato Leduc No 273
    Col Toriello Guerra
    14050 Mexico Df
    Mexico
    Mexican50349710004
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BENOIST, Eric Jean Charles
    Princes Gate Mews
    SW7 2PS London
    20
    Director
    Princes Gate Mews
    SW7 2PS London
    20
    EnglandFrench150961220001
    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
    BROWN, Thomas Francis Robertson
    10 Skinner Place
    SW1W 8HH London
    Director
    10 Skinner Place
    SW1W 8HH London
    British81970640001
    BUIST, Gordon William
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish124014610001
    BURKE, Patrick Timothy
    The Chapel House Audley Lodge
    Audley Park Road
    BA1 2XL Bath
    Director
    The Chapel House Audley Lodge
    Audley Park Road
    BA1 2XL Bath
    Irish46429310002
    BURNETT, Kenneth Mackay, Dr
    303 Tanglin Road
    FOREIGN Singapore
    Director
    303 Tanglin Road
    FOREIGN Singapore
    British11348090003
    COUTURES, Jean-Christophe
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrench248003500001
    DUNCAN, George
    Carrick House
    Haymoor Lane Coxley Wick Coxley
    BA5 1QY Wells
    Somerset
    Director
    Carrick House
    Haymoor Lane Coxley Wick Coxley
    BA5 1QY Wells
    Somerset
    British19067820001
    EVERITT, Neil John
    Beech House
    4 Arkel Close
    OX8 4DH Fulbrook
    Oxon
    Director
    Beech House
    4 Arkel Close
    OX8 4DH Fulbrook
    Oxon
    British82979930001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FERGUSON, James Peter
    6470 Riverside Drive East
    Windsor
    FOREIGN Ontario N8s 1b9
    Canada
    Director
    6470 Riverside Drive East
    Windsor
    FOREIGN Ontario N8s 1b9
    Canada
    Canadian46660030001
    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
    GALLOIS, Sophie
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandFrench200579220001
    GAYNOR, Donard Patrick Thomas
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    Director
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    UsaUnited States107540910001
    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
    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

    Who are the persons with significant control of ALLIED DOMECQ SPIRITS & WINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Apr 06, 2016
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc268758
    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