ALLIED DOMECQ LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771147

Incorporation date

11/05/1999

Size

Full

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/03/2025
Full accounts made up to 2024-06-30
dot icon03/10/2024
Director's details changed for Catherine Louise Thompson on 2024-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon07/10/2021
Director's details changed for Catherine Louise Thompson on 2021-09-01
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon09/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon07/09/2020
Termination of appointment of Amanda Hamilton-Stanley as a director on 2020-09-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon01/07/2020
Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 2020-07-01
dot icon12/05/2020
Director's details changed for Catherine Louise Thompson on 2020-01-10
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/05/2020
Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 2016-04-06
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon28/05/2019
Appointment of Alexander Hugh Smiley as a secretary on 2019-05-22
dot icon28/05/2019
Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 2019-05-22
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon10/09/2018
Appointment of Catherine Louise Thompson as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Ian Terence Fitzsimons as a director on 2018-08-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon28/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon06/01/2014
Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon13/11/2013
Memorandum and Articles of Association
dot icon13/11/2013
Resolutions
dot icon08/11/2013
Consolidation of shares on 2013-10-30
dot icon12/06/2013
Statement of capital following an allotment of shares on 2012-07-05
dot icon11/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon11/06/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon04/06/2013
Statement of capital following an allotment of shares on 2012-05-30
dot icon04/06/2013
Director's details changed for Mr Stuart Macnab on 2013-05-10
dot icon04/06/2013
Director's details changed for Ian Terence Fitzsimons on 2013-05-10
dot icon04/06/2013
Director's details changed for Mr Herve Denis Michel Fetter on 2013-05-10
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon16/07/2012
Resolutions
dot icon28/06/2012
Statement of capital on 2012-06-28
dot icon28/06/2012
Certificate of reduction of issued capital
dot icon28/06/2012
Reduction of iss capital and minute (oc)
dot icon15/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon03/03/2011
Appointment of Amanda Hamilton-Stanley as a director
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon28/07/2010
Statement of company's objects
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon19/03/2010
Full accounts made up to 2009-06-30
dot icon16/02/2010
Resolutions
dot icon04/07/2009
Appointment terminated director emmanuel babeau
dot icon27/05/2009
Return made up to 11/05/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon15/10/2008
Director appointed stuart macnab
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon18/07/2007
Return made up to 11/05/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Location of register of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon27/10/2006
Auditor's resignation
dot icon05/10/2006
Group of companies' accounts made up to 2005-07-25
dot icon02/10/2006
Return made up to 11/05/06; bulk list available separately
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR
dot icon27/07/2006
Accounting reference date shortened from 26/07/06 to 30/06/06
dot icon13/04/2006
Memorandum and Articles of Association
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon28/03/2006
Accounting reference date shortened from 31/08/05 to 26/07/05
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Resolutions
dot icon13/02/2006
Declaration of assistance for shares acquisition
dot icon13/02/2006
Declaration of assistance for shares acquisition
dot icon13/02/2006
Declaration of assistance for shares acquisition
dot icon13/02/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Resolutions
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon14/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/09/2005
Re-registration of Memorandum and Articles
dot icon14/09/2005
Application for reregistration from PLC to private
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Secretary resigned
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Memorandum and Articles of Association
dot icon25/08/2005
Ad 26/07/05--------- £ si [email protected]= 51593840 £ ic 348306567/399900407
dot icon25/08/2005
Ad 26/07/05--------- £ si [email protected]= 224949146 £ ic 123357421/348306567
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
£ nc 123357422/400000000 04/07/05
dot icon25/08/2005
£ nc 400000000/123357422 04/07/05
dot icon25/08/2005
S-div 25/05/05
dot icon01/08/2005
Memorandum and Articles of Association
dot icon26/07/2005
Memorandum and Articles of Association
dot icon26/07/2005
Certificate of reduction of issued capital
dot icon26/07/2005
Reduction of iss capital and minute (oc)
dot icon25/07/2005
Scheme of arrangement - amalgamation
dot icon12/07/2005
Resolutions
dot icon20/06/2005
Return made up to 11/05/05; bulk list available separately
dot icon11/03/2005
Director resigned
dot icon18/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon01/07/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 11/05/04; bulk list available separately
dot icon11/05/2004
Listing of particulars
dot icon07/05/2004
Secretary's particulars changed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon08/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon05/02/2004
Director's particulars changed
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon02/07/2003
Return made up to 11/05/03; bulk list available separately
dot icon23/04/2003
Listing of particulars
dot icon02/03/2003
Director's particulars changed
dot icon19/02/2003
Group of companies' accounts made up to 2002-08-31
dot icon19/02/2003
Memorandum and Articles of Association
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon28/11/2002
Director's particulars changed
dot icon02/07/2002
Return made up to 11/05/02; change of members
dot icon02/04/2002
Director resigned
dot icon21/03/2002
Statement of affairs
dot icon21/03/2002
Ad 04/03/02--------- £ si [email protected]=9750000 £ ic 266892578/276642578
dot icon19/03/2002
Listing of particulars
dot icon15/03/2002
Group of companies' accounts made up to 2001-08-31
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ nc 300000000/400000000 31/01/02
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon11/12/2001
Director resigned
dot icon05/10/2001
Location of register of members
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon02/08/2001
Director's particulars changed
dot icon19/07/2001
Return made up to 11/05/01; bulk list available separately
dot icon28/03/2001
Listing of particulars
dot icon24/02/2001
Full group accounts made up to 2000-08-31
dot icon05/02/2001
Resolutions
dot icon07/07/2000
Return made up to 11/05/00; bulk list available separately
dot icon11/05/2000
Interim accounts made up to 2000-02-29
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon07/03/2000
Full group accounts made up to 1999-08-31
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: 24 portland place, london, W1N 4BB
dot icon30/11/1999
Listing of particulars
dot icon12/11/1999
Ad 31/08/99--------- £ si [email protected]=11680480 £ ic 304590632/316271112
dot icon12/11/1999
Ad 31/08/99--------- £ si [email protected]=678200 £ ic 303912432/304590632
dot icon12/11/1999
Ad 26/08/99--------- £ si [email protected]=12073415 £ ic 291839017/303912432
dot icon12/11/1999
Ad 26/08/99--------- £ si [email protected]=733336 £ ic 291105681/291839017
dot icon12/11/1999
Ad 24/08/99--------- £ si [email protected]=6068773 £ ic 285036908/291105681
dot icon12/11/1999
Ad 24/08/99--------- £ si [email protected]=953059 £ ic 284083849/285036908
dot icon12/11/1999
Ad 19/08/99--------- £ si [email protected]=3318263 £ ic 280765586/284083849
dot icon12/11/1999
Ad 19/08/99--------- £ si [email protected]=633145 £ ic 280132441/280765586
dot icon12/11/1999
Ad 17/08/99--------- £ si [email protected]=1115721 £ ic 279016720/280132441
dot icon12/11/1999
Ad 17/08/99--------- £ si [email protected]=5388831 £ ic 273627889/279016720
dot icon12/11/1999
Ad 12/08/99--------- £ si [email protected]=2664824 £ ic 270963065/273627889
dot icon12/11/1999
Ad 12/08/99--------- £ si [email protected]=735319 £ ic 270227746/270963065
dot icon12/11/1999
Ad 10/08/99--------- £ si [email protected]=2562069 £ ic 267665677/270227746
dot icon12/11/1999
Ad 10/08/99--------- £ si [email protected]=301739 £ ic 267363938/267665677
dot icon12/11/1999
Ad 10/08/99--------- £ si [email protected]=446043 £ ic 266917895/267363938
dot icon12/11/1999
Ad 05/08/99--------- £ si [email protected]=25317 £ ic 266892578/266917895
dot icon22/09/1999
Memorandum and Articles of Association
dot icon06/09/1999
Certificate of reduction of issued capital
dot icon06/09/1999
Reduction of iss capital and minute (oc) £ ic 3493752000/ 266892578
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Memorandum and Articles of Association
dot icon31/08/1999
Resolutions
dot icon17/08/1999
Director's particulars changed
dot icon10/08/1999
Resolutions
dot icon04/08/1999
Memorandum and Articles of Association
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Listing of particulars
dot icon02/08/1999
Certificate of change of name
dot icon19/07/1999
£ nc 3000000000/3900000000 12/07/99
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon30/06/1999
£ nc 50000/3000000000 07/06/99
dot icon30/06/1999
Listing of particulars
dot icon10/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon28/05/1999
Certificate of change of name
dot icon17/05/1999
Ad 11/05/99--------- £ si [email protected]=49998 £ ic 2/50000
dot icon16/05/1999
Accounting reference date shortened from 31/05/00 to 31/08/99
dot icon16/05/1999
Secretary resigned;director resigned
dot icon16/05/1999
Director resigned
dot icon12/05/1999
Certificate of authorisation to commence business and borrow
dot icon12/05/1999
Application to commence business
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Scotland, David
Director
01/06/1999 - 25/07/2005
14
Schofield, Anthony
Director
26/07/2005 - 30/09/2008
167
HACKWOOD SECRETARIES LIMITED
Nominee Director
10/05/1999 - 10/05/1999
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
10/05/1999 - 10/05/1999
1312

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED DOMECQ LIMITED

ALLIED DOMECQ LIMITED is an(a) Active company incorporated on 11/05/1999 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DOMECQ LIMITED?

toggle

ALLIED DOMECQ LIMITED is currently Active. It was registered on 11/05/1999 .

Where is ALLIED DOMECQ LIMITED located?

toggle

ALLIED DOMECQ LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does ALLIED DOMECQ LIMITED do?

toggle

ALLIED DOMECQ LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLIED DOMECQ LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.