ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED

ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED

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

    Company NameALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01521000
    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 (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 AddressNo

    What were the previous names of ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIRAM WALKER INTERNATIONAL LIMITEDNov 06, 1991Nov 06, 1991
    HIRAM WALKER-ALLIED VINTNERS INTERNATIONAL LIMITEDMar 08, 1988Mar 08, 1988
    HIRAM WALKER INTERNATIONAL LIMITEDOct 08, 1980Oct 08, 1980

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

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 04, 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 Sep 04, 2022 with no updates

    3 pagesCS01

    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 Sep 04, 2021 with no updates

    3 pagesCS01

    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 Sep 04, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC05

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

    2 pagesCH01

    Change of details for Allied Domecq Spirits & Wine 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

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

    1 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Who are the officers of ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritishChief Finance Officer274854930003
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritishChartered Accountant264144930001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    BritishCompany Secretary46135720001
    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
    AITKEN, Robert
    21 Gloversfield
    Shipham
    BS25 1SU Winscombe
    Avon
    Director
    21 Gloversfield
    Shipham
    BS25 1SU Winscombe
    Avon
    BritishChartered Accountant16212230004
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    FrenchCompany Director107414890001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    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
    IrishDirector46429310002
    BURNETT, Kenneth Mackay, Dr
    303 Tanglin Road
    FOREIGN Singapore
    Director
    303 Tanglin Road
    FOREIGN Singapore
    BritishDirector11348090003
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    BritishChartered Accountant1970490001
    CAMPBELL, James David
    24-25 Reybridge
    Lacock
    SN15 2PF Chippenham
    Wiltshire
    Director
    24-25 Reybridge
    Lacock
    SN15 2PF Chippenham
    Wiltshire
    BritishDirector29999050003
    CHALMERS, Martin Paul
    Dunnett Cottage
    Rackley Lane Compton Bishop
    BS26 2HJ Axbridge
    Somerset
    Director
    Dunnett Cottage
    Rackley Lane Compton Bishop
    BS26 2HJ Axbridge
    Somerset
    United KingdomBritishFinance Director Europe201126030001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    BritishGeneral Counsel116030190001
    GILLON, Patrick L'Estrange
    9 Calonne Road
    SW19 5HH London
    Director
    9 Calonne Road
    SW19 5HH London
    BritishDirector469830001
    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 KingdomBritishDirector14399520001
    HILL, Richard Charles
    Oldeacre
    Northend Road
    BS49 4AT Yatton
    Somerset
    Director
    Oldeacre
    Northend Road
    BS49 4AT Yatton
    Somerset
    EnglandBritishEuropean Finance Director78018370001
    HUYSSER, Edmond Peter Henri
    Loyolalaan 40
    FOREIGN 5263 Av Vught
    Netherlands
    Director
    Loyolalaan 40
    FOREIGN 5263 Av Vught
    Netherlands
    DutchDirector29999060001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritishDirector34011420003
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritishAccountant77024740001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritishCompany Secretary1970560001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Director
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    AmericanGeneral Counsel & Company Secr77989690001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002
    SHEEN, Leonard William
    4 The Eagles
    Yatton
    BS19 4QR Bristol
    Director
    4 The Eagles
    Yatton
    BS19 4QR Bristol
    BritishDirector50164610002
    SMITH, Graham Hammond
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    Director
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    BritishDirector36016160001
    SMITH, Steven John
    The Laurels
    Old Coach Road
    BS26 2JB Lower Weare
    Somerset
    Director
    The Laurels
    Old Coach Road
    BS26 2JB Lower Weare
    Somerset
    BritishBritishFinance Director169265560001
    TURNER, Richard Graham
    Burnt House Farm
    West Stoughton
    BS28 4PW Wedmore
    Somerset
    Director
    Burnt House Farm
    West Stoughton
    BS28 4PW Wedmore
    Somerset
    EnglandUnited KingdomDirector9797070002
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrenchChief Financial Officer237432170001
    WOOD, Peter Adrian Kinnear
    Aller House
    Chapel Allerton
    BS26 2AD Axbridge
    Somerset
    Director
    Aller House
    Chapel Allerton
    BS26 2AD Axbridge
    Somerset
    BritishDirector43170740001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Director
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    AmericanDirector40378020001
    ZANETTI, Christopher Frederick
    Jonathans Thatch Ramsdell Road
    Monk Sherborne
    RG26 5HS Tadley
    Hampshire
    Director
    Jonathans Thatch Ramsdell Road
    Monk Sherborne
    RG26 5HS Tadley
    Hampshire
    BritishDirector59648380002

    Who are the persons with significant control of ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) 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 Number00703977
    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