BEEFEATER DISTILLERY LIMITED

Register to unlock more data on OkredoRegister

BEEFEATER DISTILLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00531414

Incorporation date

31/03/1954

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1954)
dot icon28/03/2026
Accounts for a dormant 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 icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon06/04/2021
Accounts for a dormant company 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 icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Change of details for Allied Domecq Spirits & Wine 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 icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/06/2020
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 2016-04-06
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuartq Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-06-30
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 icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/05/2016
Resolutions
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon25/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon25/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 01/06/09; full list of members
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon14/10/2008
Director appointed herve denis michel fetter
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 icon29/06/2007
Return made up to 01/06/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon30/10/2006
Auditor's resignation
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
New director appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR
dot icon20/07/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon27/06/2006
Return made up to 01/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon06/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon09/05/2006
Full accounts made up to 2005-08-31
dot icon30/11/2005
New director appointed
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon06/08/2004
Full accounts made up to 2003-08-31
dot icon17/06/2004
Return made up to 01/06/04; full list of members
dot icon07/05/2004
Director's particulars changed
dot icon11/07/2003
New director appointed
dot icon09/07/2003
Return made up to 01/06/03; full list of members
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Secretary resigned
dot icon02/03/2003
Director's particulars changed
dot icon11/02/2003
Full accounts made up to 2002-08-31
dot icon01/10/2002
Secretary's particulars changed
dot icon05/06/2002
Return made up to 01/06/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon06/09/2001
Resolutions
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon15/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon12/10/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon17/06/1999
Return made up to 04/06/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-08-31
dot icon14/07/1998
Return made up to 01/06/98; full list of members
dot icon14/07/1998
Location of debenture register address changed
dot icon03/03/1998
Full accounts made up to 1997-08-31
dot icon22/01/1998
Director resigned
dot icon30/06/1997
Return made up to 04/06/97; full list of members
dot icon25/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon16/05/1997
Auditor's resignation
dot icon10/04/1997
Full accounts made up to 1996-08-31
dot icon13/02/1997
Director resigned
dot icon02/09/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon28/07/1996
Secretary resigned;director resigned
dot icon02/07/1996
Return made up to 04/06/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-08-31
dot icon22/03/1996
Director's particulars changed
dot icon29/01/1996
New director appointed
dot icon28/01/1996
New secretary appointed;new director appointed
dot icon27/12/1995
Director resigned
dot icon20/06/1995
Return made up to 04/06/95; full list of members
dot icon12/05/1995
Director resigned;new director appointed
dot icon24/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon22/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1994
Full accounts made up to 1994-02-28
dot icon16/06/1994
Return made up to 04/06/94; full list of members
dot icon18/03/1994
New director appointed
dot icon17/03/1994
Ad 02/02/94--------- £ si 25227729@1=25227729 £ ic 90000/25317729
dot icon17/03/1994
Nc inc already adjusted 02/02/94
dot icon17/03/1994
Resolutions
dot icon24/09/1993
Full accounts made up to 1993-02-28
dot icon09/09/1993
Registered office changed on 09/09/93 from: kilver street shepton mallet somerset BA4 5ND
dot icon11/06/1993
Return made up to 04/06/93; full list of members
dot icon04/12/1992
Full accounts made up to 1992-02-29
dot icon11/06/1992
Return made up to 04/06/92; full list of members
dot icon28/04/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1991-02-28
dot icon16/09/1991
Director's particulars changed
dot icon10/07/1991
Director resigned
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Director resigned
dot icon21/06/1991
Director resigned
dot icon17/06/1991
Return made up to 04/06/91; full list of members
dot icon02/05/1991
Full accounts made up to 1990-03-03
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
Registered office changed on 04/04/91 from: st james house guildford business park guildford surrey GU2 5AD
dot icon07/01/1991
Return made up to 14/12/90; full list of members
dot icon26/10/1990
Registered office changed on 26/10/90 from: moorfield road guildford surrey GU1 1RU
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Director resigned
dot icon17/05/1990
Director's particulars changed
dot icon03/04/1990
Full group accounts made up to 1989-02-25
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Delivery of annual acc. Ext. By 3 mths to 01/03/89
dot icon23/06/1989
Return made up to 23/12/88; full list of members
dot icon23/06/1989
Full group accounts made up to 1988-02-27
dot icon13/06/1989
Director resigned
dot icon18/05/1989
Director resigned
dot icon16/02/1989
New director appointed
dot icon12/01/1989
Delivery of annual acc. Ext. By 3 mths to 01/03/88
dot icon21/11/1988
Registered office changed on 21/11/88 from: 8 hanover street london W1R 9HF W1R 9HF
dot icon11/11/1988
Certificate of change of name
dot icon11/11/1988
Certificate of change of name
dot icon18/10/1988
Director resigned
dot icon05/10/1988
Director resigned;new director appointed
dot icon07/06/1988
Full group accounts made up to 1987-02-28
dot icon17/03/1988
Registered office changed on 17/03/88 from: brewery chiswell street london EC1Y 4SD
dot icon17/03/1988
New director appointed
dot icon16/03/1988
Return made up to 12/02/88; full list of members
dot icon14/01/1988
Delivery of annual acc. Ext. By 3 mths to 28/02/87
dot icon17/03/1987
Director resigned;new director appointed
dot icon07/01/1987
Secretary resigned;new secretary appointed
dot icon06/12/1986
Group of companies' accounts made up to 1986-03-01
dot icon06/12/1986
Return made up to 27/10/86; full list of members
dot icon25/06/1986
Director resigned;new director appointed
dot icon21/03/1973
Memorandum and Articles of Association
dot icon31/03/1954
Miscellaneous

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
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
18/05/2006 - 30/09/2008
167
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
28/11/2025 - Present
123

Persons with Significant Control

0

No PSC data available.

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 BEEFEATER DISTILLERY LIMITED

BEEFEATER DISTILLERY LIMITED is an(a) Active company incorporated on 31/03/1954 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 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 BEEFEATER DISTILLERY LIMITED?

toggle

BEEFEATER DISTILLERY LIMITED is currently Active. It was registered on 31/03/1954 .

Where is BEEFEATER DISTILLERY LIMITED located?

toggle

BEEFEATER DISTILLERY LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does BEEFEATER DISTILLERY LIMITED do?

toggle

BEEFEATER DISTILLERY LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BEEFEATER DISTILLERY LIMITED?

toggle

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