ALLIED DOMECQ SPIRITS & WINE LIMITED
Overview
| Company Name | ALLIED DOMECQ SPIRITS & WINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00703977 |
| 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 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 Address | No |
What were the previous names of ALLIED DOMECQ SPIRITS & WINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HIRAM WALKER GROUP LIMITED | Aug 01, 1991 | Aug 01, 1991 |
| HIRAM WALKER-ALLIED VINTNERS LIMITED | Mar 21, 1988 | Mar 21, 1988 |
| ALLIED VINTNERS LIMITED | Jun 02, 1986 | Jun 02, 1986 |
| SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED | Sep 25, 1961 | Sep 25, 1961 |
What are the latest accounts for ALLIED DOMECQ SPIRITS & WINE 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 SPIRITS & WINE LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DOMECQ SPIRITS & WINE 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 Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||||||
Appointment of Brian Alexander William Macaulay as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon William Buist as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 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 | 30 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chivas Brothers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital on Feb 15, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ALLIED DOMECQ SPIRITS & WINE 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 | 258907180001 | |||||||
| MACAULAY, Brian Alexander William | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 317628460001 | |||||
| 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 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| 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 | 158625240001 | ||||||
| MITCHELL, David Smith | Secretary | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | British | 1970560001 | ||||||
| QUARANTO, Leonard Anthony | Secretary | Glebe House Naunton GL54 3AT Cheltenham | American | 77989690001 | ||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||
| ARIZA ALDUNCIN, Antonio | Director | Av Renato Leduc No 273 Col Toriello Guerra 14050 Mexico Df Mexico | Mexican | 50349710004 | ||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BENOIST, Eric Jean Charles | Director | Princes Gate Mews SW7 2PS London 20 | England | French | 150961220001 | |||||
| BOWMAN, Philip | Director | The Secretariat Department Allied Domecq Plc The Pavilions BS13 8AR Bridgwater Road Bedminster Down Bristol | Australian | 62693560005 | ||||||
| BROWN, Thomas Francis Robertson | Director | 10 Skinner Place SW1W 8HH London | British | 81970640001 | ||||||
| BUIST, Gordon William | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | 124014610001 | |||||
| BURKE, Patrick Timothy | Director | The Chapel House Audley Lodge Audley Park Road BA1 2XL Bath | Irish | 46429310002 | ||||||
| BURNETT, Kenneth Mackay, Dr | Director | 303 Tanglin Road FOREIGN Singapore | British | 11348090003 | ||||||
| COUTURES, Jean-Christophe | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | 248003500001 | |||||
| DUNCAN, George | Director | Carrick House Haymoor Lane Coxley Wick Coxley BA5 1QY Wells Somerset | British | 19067820001 | ||||||
| EVERITT, Neil John | Director | Beech House 4 Arkel Close OX8 4DH Fulbrook Oxon | British | 82979930001 | ||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| FERGUSON, James Peter | Director | 6470 Riverside Drive East Windsor FOREIGN Ontario N8s 1b9 Canada | Canadian | 46660030001 | ||||||
| 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 | |||||
| GALLOIS, Sophie | Director | Chivas House 72 Chancellors Road W6 9RS London | England | French | 200579220001 | |||||
| GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | 107540910001 | |||||
| GIFFEN, John Archie | Director | 8390 Riverside Drive East FOREIGN Windsor Ontario N8s 1e6 Canada | Canadian | 29775250001 | ||||||
| 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 |
Who are the persons with significant control of ALLIED DOMECQ SPIRITS & WINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chivas Brothers Limited | Apr 06, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 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