ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED
Overview
| Company Name | ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02869879 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLIED DOMECQ SPIRITS & WINE HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DOMECQ SPIRITS & WINE HOLDINGS PLC | Sep 19, 1994 | Sep 19, 1994 |
| HIRAM WALKER HOLDINGS PUBLIC LIMITED COMPANY | Dec 14, 1993 | Dec 14, 1993 |
| ADVANCEISSUE PUBLIC LIMITED COMPANY | Nov 08, 1993 | Nov 08, 1993 |
What are the latest accounts for ALLIED DOMECQ SPIRITS & WINE HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DOMECQ SPIRITS & WINE HOLDINGS 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 Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||||||
Second filing of Confirmation Statement dated Nov 02, 2023 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 02, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on May 24, 2023
| 4 pages | SH01 | ||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||
Change of details for Chivas Holdings (Ip) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
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 | ||||||
Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||
Change of details for Chivas Holdings Ip Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||||||
Who are the officers of ALLIED DOMECQ SPIRITS & WINE HOLDINGS 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 | 258907860001 | |||||||
| 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 | ||||||
| GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||
| HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||
| 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 | 168875270001 | |||||||
| MITCHELL, David Smith | Secretary | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | British | 1970560001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BOWMAN, Philip | Director | The Secretariat Department Allied Domecq Plc The Pavilions BS13 8AR Bridgwater Road Bedminster Down Bristol | Australian | 62693560005 | ||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| BURROWS, Richard | Director | Dunseverick, Coast Road IRISH Portmarnock County Dublin Ireland | Irish | 77905730001 | ||||||
| FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 274854930003 | |||||
| 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 | |||||
| FLAISSIER, Yves Virgile Michel | Director | 11 Chemin Du Parc De Charonne 75020 FOREIGN Paris | French | 107756520001 | ||||||
| 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 | Top Floor Flat 14-15 Weymouth Mews W1E 7EA London | British | 49219850002 | ||||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||
| MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | 77024740001 | |||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||
| ORME, Howard Peter | Director | Deepdene Warren 28 Deepdene Drive RH5 4BB Dorking Surrey | United Kingdom | British | 105046690001 | |||||
| PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | 94596140001 | |||||
| PRINGUET, Pierre | Director | 15 Avenue Robert Schuman 75007 Paris France | France | French | 82221780001 | |||||
| RICARD, Patrick | Director | 17 Rue Cassette FOREIGN 75006 Paris France | French | 107540040001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| STAGG, Kelvin John | Director | 1 Repton Hall Carriage Drive BS10 6TE Royal Victoria Park Avon | British | 101213810001 |
Who are the persons with significant control of ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chivas Holdings (Ip) Limited | Apr 06, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Domecq (Holdings) 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