ALLIED DOMECQ PENSIONS LIMITED

ALLIED DOMECQ PENSIONS LIMITED

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

    Company NameALLIED DOMECQ PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319236
    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 PENSIONS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ALLIED DOMECQ PENSIONS 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 PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A-L PENSIONS SERVICES LIMITEDMar 17, 1986Mar 17, 1986
    ALLIED-LYONS THIRD PENSION TRUST LIMITEDFeb 01, 1982Feb 01, 1982
    ALLIED BREWERIES THIRD PENSION TRUST LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for ALLIED DOMECQ PENSIONS 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 PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for ALLIED DOMECQ PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Catherine Louise Thompson as a director on Nov 28, 2025

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

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

    2 pagesCH01

    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

    Confirmation statement made on Aug 14, 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

    Secretary's details changed for Mr Stuart Macnab on Jul 01, 2020

    1 pagesCH03

    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

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

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Who are the officers of ALLIED DOMECQ PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    FEATHER, Michael John
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    Secretary
    Lucian House 9 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Avon
    British32308150001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    British77024740001
    OWEN, Michael Robin
    Langley Byre Parkers Lane
    Kington Langley
    SN15 5PH Chippenham
    Wiltshire
    Secretary
    Langley Byre Parkers Lane
    Kington Langley
    SN15 5PH Chippenham
    Wiltshire
    British2750590001
    ARCHER, Martin John
    86 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    Director
    86 Grove Road
    Knowle
    B93 0PL Solihull
    West Midlands
    British45655160001
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BOWMAN, Philip
    9 Clement Road
    SW19 7RJ London
    Director
    9 Clement Road
    SW19 7RJ London
    Australian62693560001
    BROWN, Thomas Francis Robertson
    2 The Spinney
    SL9 7LS Gerrards Cross
    Buckinghamshire
    Director
    2 The Spinney
    SL9 7LS Gerrards Cross
    Buckinghamshire
    British81970640002
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    British1970500001
    COX, Paul Anthony
    1 Christie Close
    KT23 3QP Great Bookham
    Surrey
    Director
    1 Christie Close
    KT23 3QP Great Bookham
    Surrey
    EnglandBritish54449340002
    FEARN, Frederick Henry
    106 Woodland Drive
    WD1 3DB Watford
    Hertfordshire
    Director
    106 Woodland Drive
    WD1 3DB Watford
    Hertfordshire
    British2792590001
    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
    HETHERINGTON, Graham Charles
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    Director
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    British49219850002
    HODGKINSON, Mark Alfred
    Orchard Lodge
    Portway
    BA5 2BB Wells
    Somerset
    Director
    Orchard Lodge
    Portway
    BA5 2BB Wells
    Somerset
    EnglandBritish72892810001
    HOLDEN-BROWN, Derrick, Sir
    Copse House
    SO41 0PS Milford On Sea
    Hants
    Director
    Copse House
    SO41 0PS Milford On Sea
    Hants
    British5267750001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    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
    JAMIESON, Ian Ronald
    Crosstrees
    Park Close, Ashley Park
    KT12 1EW Walton-On-Thames
    Surrey
    Director
    Crosstrees
    Park Close, Ashley Park
    KT12 1EW Walton-On-Thames
    Surrey
    EnglandBritish30058610001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LINCOLN, Denise Elizabeth
    Rooks Hill Old Farmhouse Rooks Hill
    Bramley
    GU5 0LX Guildford
    Surrey
    Director
    Rooks Hill Old Farmhouse Rooks Hill
    Bramley
    GU5 0LX Guildford
    Surrey
    British54894450001
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MARTIN, Richard Graham
    Inworth Hall
    Inworth
    CO5 9SN Colchester
    Essex
    Director
    Inworth Hall
    Inworth
    CO5 9SN Colchester
    Essex
    British1970540001
    MCGRATH, Brian Henry, Sir
    9 Cheyne Gardens
    SW3 5QU London
    Director
    9 Cheyne Gardens
    SW3 5QU London
    British1970550001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001
    MOSS, Royston
    Thorn Horse Place
    1a Kilburn Road
    Oakham
    Leicestershire
    Director
    Thorn Horse Place
    1a Kilburn Road
    Oakham
    Leicestershire
    British35915390001
    ORME, Howard Peter
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    Director
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    United KingdomBritish105046690001
    PACKER, Laurence James
    Freecliff
    Plough Lane Marston
    SN10 Devizes
    Wiltshire
    Director
    Freecliff
    Plough Lane Marston
    SN10 Devizes
    Wiltshire
    British15571950001

    Who are the persons with significant control of ALLIED DOMECQ PENSIONS 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