ALLIED DOMECQ LIMITED

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

    Company NameALLIED DOMECQ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03771147
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALLIED DOMECQ 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DOMECQ PLCAug 02, 1999Aug 02, 1999
    NEW ALLIED DOMECQ PLCMay 28, 1999May 28, 1999
    ALLIED DOMECQ 1999 PLCMay 11, 1999May 11, 1999

    What are the latest accounts for ALLIED DOMECQ 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 LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for ALLIED DOMECQ LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on May 11, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2020

    22 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

    Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 01, 2020

    1 pagesTM01

    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 Goal Acquisitions (Holdings) Limited as a person with significant control on Jul 01, 2020

    3 pagesPSC05

    Director's details changed for Catherine Louise Thompson on Jan 10, 2020

    2 pagesCH01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Jun 30, 2019

    24 pagesAA

    Who are the officers of ALLIED DOMECQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258907960001
    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
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Secretary
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAPPLEBECK, Ailsa Mary Robertson
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Secretary
    Chivas House
    72 Chancellors Road
    W6 9RS London
    184016050001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Secretary
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    British1970560001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Secretary
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    American77989690001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ADAMS, Paul Nicholas
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    Director
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    British17187300004
    ANGELICI, Bruno Francois Jules
    56 Wynnstay Gardens
    Allen Street
    W8 6UU London
    Director
    56 Wynnstay Gardens
    Allen Street
    W8 6UU London
    French92693540001
    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
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Director
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Australian62693560005
    BRYDON, Donald Hood
    7 Newgate Street
    EC1A 7NX London
    Director
    7 Newgate Street
    EC1A 7NX London
    United KingdomBritish46914650006
    BUCKLAND, Ross, Sir
    100 Gloucester Street
    The Rocks
    Sydney
    Nsw 2000
    Australia
    Director
    100 Gloucester Street
    The Rocks
    Sydney
    Nsw 2000
    Australia
    Australian11908840006
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Director
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    BURROWS, Richard
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Director
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Irish77905730001
    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
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Director
    Chivas House
    72 Chancellors Road
    W6 9RS London
    United KingdomBritish116030190003
    FLAISSIER, Yves Virgile Michel
    11 Chemin Du Parc De Charonne
    75020
    FOREIGN Paris
    Director
    11 Chemin Du Parc De Charonne
    75020
    FOREIGN Paris
    French107756520001
    HAMILTON-STANLEY, Amanda
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish128721240001
    HETHERINGTON, Graham Charles
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    Director
    Heights
    West Harting
    GU31 5PA Petersfield
    Hampshire
    British49219850003
    HOGG, Christopher Anthony, Sir
    Flat 3 51 South Street
    W1K 2XL London
    Director
    Flat 3 51 South Street
    W1K 2XL London
    United KingdomBritish9006020004
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MALPAS, Alfred David
    Holborn Farm House
    Therfield
    SG8 9HR Royston
    Herts
    Director
    Holborn Farm House
    Therfield
    SG8 9HR Royston
    Herts
    United KingdomBritish35649260001
    MARTIN, Todd David
    3616 Maplewood Avenue
    75205 Dallas
    Texas
    Usa
    Director
    3616 Maplewood Avenue
    75205 Dallas
    Texas
    Usa
    American57979880001
    MCCARTHY, George Fredrick, Chairman
    29 Pheasant Lane
    Greenwich
    Fairfield 06830
    Usa
    Director
    29 Pheasant Lane
    Greenwich
    Fairfield 06830
    Usa
    American103871250001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001

    Who are the persons with significant control of ALLIED DOMECQ 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 Number05421315
    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