ALLIED DOMECQ SPIRITS & WINE LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ SPIRITS & WINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00703977

Incorporation date

25/09/1961

Size

Full

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1961)
dot icon28/03/2026
Accounts for a small company 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 icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/03/2025
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 icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon03/01/2024
Termination of appointment of Gordon William Buist as a director on 2023-12-31
dot icon03/01/2024
Appointment of Brian Alexander William Macaulay as a director on 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 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 icon09/09/2022
Confirmation statement made on 2022-09-09 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 icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon07/09/2021
Change of details for Chivas Brothers Limited as a person with significant control on 2016-04-06
dot icon02/08/2021
Termination of appointment of Jean-Christophe Coutures as a director on 2021-07-31
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 icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Solvency Statement dated 11/02/21
dot icon15/02/2021
Resolutions
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 icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon10/09/2020
Change of details for Chivas Brothers Limited as a person with significant control on 2016-04-06
dot icon07/09/2020
Termination of appointment of Amanda Hamilton-Stanley as a director on 2020-09-01
dot icon01/07/2020
Change of details for Chivas Brothers Limited as a person with significant control on 2020-07-01
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 icon13/05/2020
Director's details changed for Mr Stuart Macnab on 2020-05-13
dot icon13/05/2020
Director's details changed for Catherine Louise Thompson on 2020-01-10
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 icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
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 icon21/03/2019
Full accounts made up to 2018-06-30
dot icon01/11/2018
Termination of appointment of Sophie Gallois as a director on 2018-10-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
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 icon02/07/2018
Appointment of Jean-Christophe Coutures as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Laurent Lacassagne as a director on 2018-06-30
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
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 icon27/03/2017
Full accounts made up to 2016-06-30
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon01/09/2015
Appointment of Sophie Gallois as a director on 2015-09-01
dot icon19/08/2015
Termination of appointment of Eric Jean Charles Benoist as a director on 2015-07-31
dot icon22/04/2015
Memorandum and Articles of Association
dot icon22/04/2015
Resolutions
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon09/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon18/09/2013
Appointment of Laurent Lacassagne as a director
dot icon01/07/2013
Termination of appointment of Christian Porta as a director
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/04/2013
Appointment of Gordon William Buist as a director
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon27/06/2012
Appointment of Amanda Hamilton-Stanley as a director
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon17/03/2011
Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
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 icon20/10/2010
Director's details changed for Stuart Mcnab on 2010-10-20
dot icon28/07/2010
Statement of company's objects
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/05/2010
Appointment of Christian Porta as a director
dot icon04/05/2010
Appointment of Eric Jean Charles Benoist as a director
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 icon11/06/2009
Return made up to 01/06/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Director appointed stuart mcnab
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon14/10/2008
Appointment terminated director anthony schofield
dot icon13/06/2008
Return made up to 01/06/08; 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 icon18/02/2008
Ad 07/02/08--------- £ si [email protected]= 260000000 £ ic 569470443/829470443
dot icon28/01/2008
Nc inc already adjusted 16/01/08
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon09/07/2007
Return made up to 01/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon27/10/2006
Auditor's resignation
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR
dot icon28/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon27/06/2006
Return made up to 01/06/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-08-31
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Declaration of assistance for shares acquisition
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 icon28/12/2005
Resolutions
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Return made up to 01/06/05; full list of members
dot icon27/09/2005
Secretary resigned
dot icon23/09/2005
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
New director appointed
dot icon12/09/2005
New director appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon11/05/2005
Full accounts made up to 2004-08-31
dot icon11/05/2005
Director's particulars changed
dot icon14/03/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon21/06/2004
Return made up to 01/06/04; full list of members
dot icon07/05/2004
Secretary's particulars changed
dot icon19/03/2004
New director appointed
dot icon05/02/2004
Director's particulars changed
dot icon05/02/2004
New secretary appointed
dot icon22/12/2003
Full accounts made up to 2003-08-31
dot icon15/12/2003
Director resigned
dot icon01/09/2003
Return made up to 01/06/03; full list of members
dot icon18/07/2003
New director appointed
dot icon13/03/2003
Full accounts made up to 2002-08-31
dot icon02/03/2003
Director's particulars changed
dot icon28/11/2002
Director's particulars changed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon06/06/2002
Return made up to 01/06/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-08-31
dot icon11/12/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon15/05/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon09/06/2000
Return made up to 01/06/00; full list of members
dot icon13/03/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Full accounts made up to 1999-08-31
dot icon18/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon01/09/1999
Return made up to 31/08/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon24/02/1999
New director appointed
dot icon06/02/1999
Full accounts made up to 1998-08-31
dot icon04/02/1999
Director resigned
dot icon05/10/1998
New director appointed
dot icon22/09/1998
Return made up to 31/08/98; full list of members
dot icon21/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-08-31
dot icon25/01/1998
Director resigned
dot icon28/10/1997
Return made up to 31/08/97; full list of members
dot icon12/09/1997
Director's particulars changed
dot icon05/09/1997
Director's particulars changed
dot icon28/07/1997
Director's particulars changed
dot icon08/07/1997
Auditor's resignation
dot icon20/06/1997
Full accounts made up to 1996-08-31
dot icon07/03/1997
New director appointed
dot icon26/02/1997
Director resigned
dot icon21/11/1996
New director appointed
dot icon12/09/1996
Return made up to 31/08/96; full list of members
dot icon20/08/1996
Director resigned
dot icon26/07/1996
Secretary resigned
dot icon18/07/1996
New director appointed
dot icon02/04/1996
Full accounts made up to 1995-08-31
dot icon05/03/1996
New secretary appointed
dot icon01/03/1996
Director's particulars changed
dot icon17/01/1996
Director resigned
dot icon27/12/1995
Director resigned
dot icon13/09/1995
Return made up to 31/08/95; full list of members
dot icon11/09/1995
Director's particulars changed
dot icon07/09/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon13/06/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon11/04/1995
Director's particulars changed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned
dot icon22/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Certificate of change of name
dot icon16/09/1994
Secretary's particulars changed
dot icon08/09/1994
Return made up to 31/08/94; full list of members
dot icon08/09/1994
Full accounts made up to 1994-02-28
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Director resigned
dot icon17/11/1993
Director resigned
dot icon07/11/1993
Full accounts made up to 1993-02-28
dot icon08/09/1993
Registered office changed on 08/09/93 from: kilver street, shepton mallet, somerset, BA4 5ND
dot icon01/09/1993
Return made up to 31/08/93; full list of members
dot icon23/06/1993
New director appointed
dot icon12/05/1993
Director resigned
dot icon25/03/1993
Director's particulars changed
dot icon16/03/1993
Director resigned
dot icon02/02/1993
Director's particulars changed
dot icon12/01/1993
Director resigned
dot icon10/11/1992
New director appointed
dot icon07/10/1992
Full accounts made up to 1992-02-29
dot icon02/10/1992
New director appointed
dot icon15/09/1992
Return made up to 31/08/92; full list of members
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon04/06/1992
New director appointed
dot icon28/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon23/03/1992
Director resigned
dot icon06/12/1991
Full accounts made up to 1991-02-28
dot icon18/10/1991
Director's particulars changed
dot icon18/10/1991
Return made up to 12/10/91; full list of members
dot icon13/09/1991
Director's particulars changed
dot icon31/07/1991
Certificate of change of name
dot icon29/07/1991
New director appointed
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Director resigned
dot icon13/06/1991
Director resigned
dot icon13/03/1991
Director resigned
dot icon27/02/1991
Secretary resigned;new secretary appointed
dot icon06/12/1990
Full accounts made up to 1990-02-28
dot icon01/11/1990
Return made up to 12/10/90; full list of members
dot icon14/08/1990
Memorandum and Articles of Association
dot icon14/08/1990
Resolutions
dot icon06/04/1990
New director appointed
dot icon04/04/1990
Director's particulars changed
dot icon23/03/1990
Ad 28/02/90--------- £ si [email protected]
dot icon23/03/1990
Particulars of contract relating to shares
dot icon08/03/1990
Ad 28/02/90--------- £ si [email protected]= 560000000 £ ic 9470192/569470192
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon07/03/1990
£ nc 10500000/570500000 28/02/90
dot icon05/12/1989
Full accounts made up to 1989-03-04
dot icon07/11/1989
New director appointed
dot icon13/09/1989
Return made up to 14/07/89; full list of members
dot icon14/07/1989
Director resigned
dot icon18/01/1989
New director appointed
dot icon02/12/1988
Full accounts made up to 1988-03-05
dot icon09/09/1988
Return made up to 15/07/88; full list of members
dot icon06/09/1988
Director's particulars changed
dot icon06/09/1988
Director's particulars changed
dot icon15/06/1988
Director's particulars changed
dot icon23/05/1988
Memorandum and Articles of Association
dot icon23/05/1988
Resolutions
dot icon16/05/1988
New director appointed
dot icon18/03/1988
Certificate of change of name
dot icon11/01/1988
Full accounts made up to 1987-03-07
dot icon09/12/1987
Director's particulars changed
dot icon03/12/1987
Director's particulars changed
dot icon24/10/1987
Return made up to 15/09/87; full list of members
dot icon20/10/1987
Director resigned
dot icon19/09/1987
New director appointed
dot icon25/08/1987
New director appointed
dot icon11/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Director's particulars changed
dot icon08/12/1986
Full accounts made up to 1986-03-01
dot icon10/07/1986
Director resigned
dot icon20/06/1986
Return made up to 18/06/86; full list of members
dot icon02/06/1986
Certificate of change of name
dot icon31/07/1980
Memorandum and Articles of Association
dot icon25/09/1961
Miscellaneous
dot icon25/09/1961
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
09/09/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Philip Edward
Director
26/07/2005 - 17/01/2006
10
Patrick, Andrew James De Vine
Director
10/02/1997 - 30/09/1999
14
Buist, Gordon William
Director
23/04/2013 - 31/12/2023
5
Everitt, Neil John
Director
27/06/2002 - 28/08/2002
8
Littlewood, Peter Jeremy
Director
01/05/2005 - 26/07/2005
5

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 SPIRITS & WINE LIMITED

ALLIED DOMECQ SPIRITS & WINE LIMITED is an(a) Active company incorporated on 25/09/1961 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 5 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 SPIRITS & WINE LIMITED?

toggle

ALLIED DOMECQ SPIRITS & WINE LIMITED is currently Active. It was registered on 25/09/1961 .

Where is ALLIED DOMECQ SPIRITS & WINE LIMITED located?

toggle

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

What does ALLIED DOMECQ SPIRITS & WINE LIMITED do?

toggle

ALLIED DOMECQ SPIRITS & WINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIED DOMECQ SPIRITS & WINE LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a small company made up to 2025-06-30.