ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED
Overview
Company Name | ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01521000 |
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 (OVERSEAS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) 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 (OVERSEAS) LIMITED?
Company Name | From | Until |
---|---|---|
HIRAM WALKER INTERNATIONAL LIMITED | Nov 06, 1991 | Nov 06, 1991 |
HIRAM WALKER-ALLIED VINTNERS INTERNATIONAL LIMITED | Mar 08, 1988 | Mar 08, 1988 |
HIRAM WALKER INTERNATIONAL LIMITED | Oct 08, 1980 | Oct 08, 1980 |
What are the latest accounts for ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) 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 (OVERSEAS) LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Macnab on Jul 01, 2020 | 2 pages | CH01 | ||
Change of details for Allied Domecq Spirits & Wine 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 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||
Who are the officers of ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | Chartered Accountant | 264144930001 | ||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Company Secretary | 46135720001 | |||||
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 | ||||||
AITKEN, Robert | Director | 21 Gloversfield Shipham BS25 1SU Winscombe Avon | British | Chartered Accountant | 16212230004 | |||||
BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | Company Director | 107414890001 | |||||
BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | Chartered Secretary | 107840600001 | |||||
BURKE, Patrick Timothy | Director | The Chapel House Audley Lodge Audley Park Road BA1 2XL Bath | Irish | Director | 46429310002 | |||||
BURNETT, Kenneth Mackay, Dr | Director | 303 Tanglin Road FOREIGN Singapore | British | Director | 11348090003 | |||||
BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | Chartered Accountant | 1970490001 | |||||
CAMPBELL, James David | Director | 24-25 Reybridge Lacock SN15 2PF Chippenham Wiltshire | British | Director | 29999050003 | |||||
CHALMERS, Martin Paul | Director | Dunnett Cottage Rackley Lane Compton Bishop BS26 2HJ Axbridge Somerset | United Kingdom | British | Finance Director Europe | 201126030001 | ||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | General Counsel | 116030190001 | |||||
GILLON, Patrick L'Estrange | Director | 9 Calonne Road SW19 5HH London | British | Director | 469830001 | |||||
HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | Director | 14399520001 | ||||
HILL, Richard Charles | Director | Oldeacre Northend Road BS49 4AT Yatton Somerset | England | British | European Finance Director | 78018370001 | ||||
HUYSSER, Edmond Peter Henri | Director | Loyolalaan 40 FOREIGN 5263 Av Vught Netherlands | Dutch | Director | 29999060001 | |||||
LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | Director | 34011420003 | ||||
MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Accountant | 77024740001 | ||||
MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | Company Secretary | 1970560001 | ||||
QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | General Counsel & Company Secr | 77989690001 | |||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 | ||||
SHEEN, Leonard William | Director | 4 The Eagles Yatton BS19 4QR Bristol | British | Director | 50164610002 | |||||
SMITH, Graham Hammond | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | Director | 36016160001 | |||||
SMITH, Steven John | Director | The Laurels Old Coach Road BS26 2JB Lower Weare Somerset | British | British | Finance Director | 169265560001 | ||||
TURNER, Richard Graham | Director | Burnt House Farm West Stoughton BS28 4PW Wedmore Somerset | England | United Kingdom | Director | 9797070002 | ||||
TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | Chief Financial Officer | 237432170001 | ||||
WOOD, Peter Adrian Kinnear | Director | Aller House Chapel Allerton BS26 2AD Axbridge Somerset | British | Director | 43170740001 | |||||
WOOTERS, Joseph Michael | Director | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Director | 40378020001 | |||||
ZANETTI, Christopher Frederick | Director | Jonathans Thatch Ramsdell Road Monk Sherborne RG26 5HS Tadley Hampshire | British | Director | 59648380002 |
Who are the persons with significant control of ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Domecq Spirits & Wine 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