TREASURY WINE ESTATES EMEA LIMITED

TREASURY WINE ESTATES EMEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTREASURY WINE ESTATES EMEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02059191
    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 TREASURY WINE ESTATES EMEA LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TREASURY WINE ESTATES EMEA LIMITED located?

    Registered Office Address
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TREASURY WINE ESTATES EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSTER'S EMEA LIMITEDSep 13, 2006Sep 13, 2006
    FGL WINE ESTATES EMEA LIMITEDAug 24, 2005Aug 24, 2005
    FBG (UK) LIMITEDApr 14, 1998Apr 14, 1998
    FBG (U.K.) PLCFeb 18, 1991Feb 18, 1991
    ELDERS (U.K.) PLCOct 07, 1986Oct 07, 1986
    EXTRAQUEST PUBLIC LIMITED COMPANYSep 26, 1986Sep 26, 1986

    What are the latest accounts for TREASURY WINE ESTATES EMEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TREASURY WINE ESTATES EMEA LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for TREASURY WINE ESTATES EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    52 pagesAA

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Termination of appointment of Victoria Horner as a director on May 05, 2025

    1 pagesTM01

    Appointment of Ms Hannah Elizabeth Chambers as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Antony David Watson as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Ms Rosemary Chung-Yan Chan as a director on Apr 29, 2025

    2 pagesAP01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    55 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Victoria Horner as a director on Oct 24, 2024

    2 pagesAP01

    Amended full accounts made up to Jun 30, 2023

    199 pagesAAMD

    Full accounts made up to Jun 30, 2023

    51 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    44 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Jack Hannah-Rogers as a director on Jan 27, 2023

    1 pagesTM01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    47 pagesAA

    Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on Jul 19, 2021

    2 pagesCH01

    Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on Jul 19, 2021

    2 pagesCH01

    Termination of appointment of Michelle Elizabeth Brampton as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Mr. Antony David Watson as a director on Jun 01, 2021

    2 pagesAP01

    Who are the officers of TREASURY WINE ESTATES EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550387
    CHAMBERS, Hannah Elizabeth
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    United KingdomBritish335378990001
    CHAN, Rosemary Chung-Yan
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    United KingdomBritish335293730001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Secretary
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    British88455170001
    CORCORAN, Janet Susan
    Tennings House
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    Secretary
    Tennings House
    Sutton Place, Abinger Hammer
    RH5 6RP Dorking
    Surrey
    British60576690002
    GOODSON, Peter Charles George
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    Secretary
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    British7585630001
    GRIFFIN, Graham Horsford
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    Secretary
    16 Woodlands Way
    KT21 1LH Ashtead
    Surrey
    British33663010001
    JACKMAN, Damien Paul
    St. Georges Drive
    Pimlico
    SW1V 4DA London
    3/103
    Secretary
    St. Georges Drive
    Pimlico
    SW1V 4DA London
    3/103
    British150926480001
    MACMILLAN, Robert Bruce
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Secretary
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Australian93498010001
    MCALLEN, Nikoletta
    38 Chatto Road
    SW11 6LL London
    Secretary
    38 Chatto Road
    SW11 6LL London
    German93374220001
    MOBSBY, Sarah Anne
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    Secretary
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    British99703840001
    PICKLES, Stuart Gary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    Secretary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    British106688260001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Director
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    United KingdomBritish88455170001
    BRAMPTON, Michelle Elizabeth
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    EnglandBritish181272460001
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    British3625160001
    BURNS, Caroline Alexander Bibrzycka, Ms.
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    EnglandBritish283788270002
    CARTER, Andrew James
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    AustraliaBritish171790490002
    DAVIE, Anthony Neil
    21 Trafalgar Road
    TW2 5EJ Twickenham
    Middlesex
    Director
    21 Trafalgar Road
    TW2 5EJ Twickenham
    Middlesex
    Australian79960880001
    FORD, Adrian Stuart
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Director
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Australian112863680001
    FOSTER, Michael Rodney Mordaunt
    18 Billing Street
    SW10 9UT London
    Director
    18 Billing Street
    SW10 9UT London
    United KingdomBritish50966850002
    GEDDES, James Brodie
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    Director
    5 Stag Leys Close
    SM7 3AH Banstead
    Surrey
    EnglandBritish81707540001
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    GOODSON, Peter Charles George
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    Director
    41 Campbell Road
    Woodley
    RG5 3NB Reading
    Berkshire
    British7585630001
    HALL, Andrew Stephen
    1 Elizabeth Gardens
    RG17 9RB Kintbury
    Berkshire
    Director
    1 Elizabeth Gardens
    RG17 9RB Kintbury
    Berkshire
    British75539030002
    HAMMOND, Robin Noel Craigmyle
    Woodbeare Farm
    Kennerleigh
    EX17 4RS Crediton
    Devon
    Director
    Woodbeare Farm
    Kennerleigh
    EX17 4RS Crediton
    Devon
    British3625180002
    HANNAH-ROGERS, Thomas Jack
    Regal House
    70 London Road
    TW1 3QS Twickenham
    9th Floor
    Middlesex
    United Kingdom
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    9th Floor
    Middlesex
    United Kingdom
    EnglandBritish252940100001
    HORNER, Victoria
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    United KingdomBritish328622600001
    HUGHES, Mark Andrew
    9 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    9 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    British57016860001
    JACKMAN, Damien
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    Director
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    United KingdomAustralian122954350001
    JACKSON, Peter Richard
    Oaksend Close
    Copsem Lane
    KT22 0NX Oxshott
    Warren Copse
    United Kingdom
    Director
    Oaksend Close
    Copsem Lane
    KT22 0NX Oxshott
    Warren Copse
    United Kingdom
    United KingdomBritish113424870003
    KING, Thomas Edward
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    EnglandBritish227025080001
    MACMILLAN, Robert Bruce
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Director
    45 Popes Grove
    TW1 4JZ Twickenham
    Middlesex
    Australian93498010001
    MALLETT, Andrew Howard
    Kenward Farm House Kenward Road
    Yalding
    ME18 6AG Maidstone
    Kent
    Director
    Kenward Farm House Kenward Road
    Yalding
    ME18 6AG Maidstone
    Kent
    British49181060001
    MCALLEN, Nikoletta
    38 Chatto Road
    SW11 6LL London
    Director
    38 Chatto Road
    SW11 6LL London
    German93374220001
    NICHOLSON, Peter Charles
    Pinetrees Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    Pinetrees Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritish13725560001

    What are the latest statements on persons with significant control for TREASURY WINE ESTATES EMEA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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