DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)

Register to unlock more data on OkredoRegister

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00518031

Incorporation date

31/03/1953

Size

Dormant

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon03/12/2025
Appointment of Dorotea Keresztesi as a director on 2025-11-28
dot icon02/12/2025
Termination of appointment of Richard Nagy as a director on 2025-11-28
dot icon24/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Appointment of Richard Nagy as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Dorotea Keresztesi as a director on 2024-06-14
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/02/2024
Director's details changed for Dora Keresztesi on 2024-02-28
dot icon28/02/2024
Director's details changed for Dorotea Keresztesi on 2024-02-28
dot icon20/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon04/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon06/05/2022
Director's details changed for Dora Keresztesi on 2022-05-01
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon23/03/2022
Director's details changed for Kara Elizabeth Major on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon24/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/05/2021
Change of details for Diageo Scotland Limited as a person with significant control on 2021-05-04
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon16/09/2020
Appointment of Dora Keresztesi as a director on 2020-09-11
dot icon03/09/2020
Termination of appointment of Gabor Kovacs as a director on 2020-09-01
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/10/2018
Termination of appointment of Aniko Mahler as a director on 2018-08-01
dot icon03/10/2018
Appointment of Gabor Kovacs as a director on 2018-08-01
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon02/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-08-01
dot icon02/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon23/04/2018
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2018-04-20
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon29/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/01/2018
Appointment of Jonathan Michael Guttridge as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2018-01-05
dot icon10/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon09/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 2016-06-30
dot icon26/05/2016
Appointment of Mr David Frederick Harlock as a director on 2016-05-26
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/11/2015
Appointment of Mrs Aniko Mahler as a director on 2015-11-05
dot icon19/11/2015
Appointment of Mrs Victoria Cooper as a secretary on 2015-11-05
dot icon19/11/2015
Termination of appointment of Ian Anthony Hockney as a director on 2015-11-05
dot icon26/10/2015
Secretary's details changed for Miss Claire Elizabeth Kynaston on 2015-09-30
dot icon26/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/10/2014
Appointment of Mr Ian Anthony Hockney as a director on 2014-10-01
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/08/2012
Statement of company's objects
dot icon08/08/2012
Resolutions
dot icon08/05/2012
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Andrew Smith as a director
dot icon16/03/2012
Termination of appointment of Jose Franco as a director
dot icon09/03/2012
Termination of appointment of David Heginbottom as a director
dot icon05/03/2012
Termination of appointment of Gavin Crickmore as a director
dot icon02/03/2012
Termination of appointment of Stephen Bolton as a director
dot icon29/02/2012
Termination of appointment of John James Nicholls as a secretary
dot icon02/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/12/2011
Appointment of Mr Jose Alberto Ibeas Franco as a director
dot icon11/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon21/04/2011
Termination of appointment of Sally Moore as a director
dot icon18/04/2011
Appointment of Mr David Heginbottom as a director
dot icon18/04/2011
Appointment of Mr John James Nicholls as a director
dot icon17/04/2011
Termination of appointment of Charles Coase as a director
dot icon17/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Nandor Makos on 2010-12-08
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon29/09/2010
Appointment of Mr Andrew Mark Smith as a director
dot icon29/09/2010
Termination of appointment of Diageo Corporate Officer a Limited as a director
dot icon29/09/2010
Appointment of Sally Catherine Moore as a director
dot icon29/09/2010
Appointment of Nandor Makos as a director
dot icon29/09/2010
Appointment of Paul Derek Tunnacliffe as a director
dot icon29/09/2010
Termination of appointment of Diageo Corporate Officer B Limited as a director
dot icon29/09/2010
Appointment of Mr John James Nicholls as a secretary
dot icon29/09/2010
Termination of appointment of Diageo Corporate Officer B Limited as a secretary
dot icon29/09/2010
Appointment of Mr Gavin Paul Crickmore as a director
dot icon29/09/2010
Appointment of Mr. Charles Dawson Coase as a director
dot icon10/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/03/2010
Director's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon26/02/2010
Director's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon26/02/2010
Secretary's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon02/06/2009
Return made up to 16/04/09; full list of members
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/05/2007
Return made up to 16/04/07; full list of members
dot icon11/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/05/2006
Return made up to 16/04/06; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon29/04/2004
Return made up to 16/04/04; full list of members
dot icon13/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon13/05/2003
Return made up to 16/04/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon13/05/2002
Return made up to 16/04/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/05/2001
Return made up to 16/04/01; no change of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/04/2000
Return made up to 16/04/00; no change of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon12/05/1999
Return made up to 16/04/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon02/12/1998
Location of register of members
dot icon02/12/1998
Location of register of directors' interests
dot icon02/12/1998
Registered office changed on 02/12/98 from: 39 portman square london W1H 9HB
dot icon14/05/1998
Return made up to 16/04/98; full list of members
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned;director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed
dot icon04/03/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/06/1997
Director's particulars changed
dot icon23/04/1997
Return made up to 16/04/97; no change of members
dot icon01/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/04/1996
Return made up to 16/04/96; no change of members
dot icon03/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/04/1995
Return made up to 16/04/95; full list of members
dot icon20/02/1995
Registered office changed on 20/02/95 from:\39 portman square london W1H 9HB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/04/1994
Return made up to 16/04/94; no change of members
dot icon30/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon30/04/1993
Return made up to 16/04/93; full list of members
dot icon11/01/1993
Director resigned
dot icon04/01/1993
Director's particulars changed
dot icon21/12/1992
Registered office changed on 21/12/92 from:\international house 7 high street london W5 5DB
dot icon08/12/1992
New director appointed
dot icon26/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/04/1992
Return made up to 16/04/92; full list of members
dot icon06/04/1992
New secretary appointed
dot icon06/04/1992
Secretary resigned
dot icon18/06/1991
Director resigned
dot icon22/05/1991
Resolutions
dot icon14/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/05/1991
Resolutions
dot icon27/04/1991
Return made up to 16/04/91; full list of members
dot icon12/03/1991
Resolutions
dot icon08/08/1990
Registered office changed on 08/08/90 from:\bodiam house twyford abbey road london NW10 7ES
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 16/04/90; full list of members
dot icon11/04/1990
Resolutions
dot icon01/11/1989
New director appointed
dot icon05/10/1989
Registered office changed on 05/10/89 from:\landmark house, hammersmith bridge road hammersmith london W6 9DP
dot icon24/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon24/05/1989
Return made up to 17/04/89; full list of members
dot icon04/02/1989
Director resigned
dot icon02/02/1989
New director appointed
dot icon21/11/1988
Registered office changed on 21/11/88 from:\819 london road sutton surrey SM3 9AT
dot icon01/09/1988
Director resigned;new director appointed
dot icon21/06/1988
Accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 03/06/88; full list of members
dot icon24/06/1987
Accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 30/04/87; full list of members
dot icon14/02/1987
Director resigned
dot icon24/01/1987
Secretary resigned;new secretary appointed
dot icon31/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon31/12/1986
Return made up to 18/11/86; full list of members
dot icon11/12/1986
New director appointed
dot icon11/12/1986
New director appointed
dot icon29/09/1986
Accounting reference date shortened from 31/03 to 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heginbottom, David
Director
24/03/2011 - 02/02/2012
66
Edmunds, James Matthew Crayden
Director
08/03/2018 - Present
81
Major, Kara Elizabeth
Director
01/08/2018 - Present
67
Keresztesi, Dorotea
Director
11/09/2020 - 14/06/2024
51
Keresztesi, Dorotea
Director
28/11/2025 - Present
51

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 DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) is an(a) Active company incorporated on 31/03/1953 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. 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 DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)?

toggle

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) is currently Active. It was registered on 31/03/1953 .

Where is DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) located?

toggle

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) do?

toggle

DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE)?

toggle

The latest filing was on 03/12/2025: Appointment of Dorotea Keresztesi as a director on 2025-11-28.