ALLIED DOMECQ SPIRITS & WINE LIMITED

  • Company statusactive
  • Company No00703977
  • Age63 years 10 months Incorporated 25 September 1961
  • Officers5

Address

20 Montford Place, Kennington, London, SE11 5DE, England

ALLIED DOMECQ SPIRITS & WINE LIMITED is an active company incorporated on 25 September 1961 and based in London, England. The company was registered 64 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

4 Months Ago on 26 Mar 2025

Change Person Director Company With Change Date

9 Months Ago on 03 Oct 2024

Confirmation Statement With No Updates

10 Months Ago on 09 Sep 2024

Accounts With Accounts Type Full

1 Year Ago on 15 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 03 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 03 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Sep 2023

Accounts With Accounts Type Full

2 Years Ago on 03 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 19 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 09 Sep 2022

Termination Director Company With Name Termination Date

3 Years Ago on 31 Mar 2022

Accounts With Accounts Type Full

3 Years Ago on 24 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 07 Oct 2021

Confirmation Statement With No Updates

3 Years Ago on 10 Sep 2021

Change To A Person With Significant Control

3 Years Ago on 07 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 02 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 09 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 23 Feb 2021

Capital Statement Capital Company With Date Currency Figure

4 Years Ago on 15 Feb 2021

Legacy

4 Years Ago on 15 Feb 2021

Legacy

4 Years Ago on 15 Feb 2021

Resolution

4 Years Ago on 15 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 01 Oct 2020

Confirmation Statement With No Updates

4 Years Ago on 10 Sep 2020

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SMILEY, Alexander Hughsecretary 22 May 2019
FELLS, Edwarddirector Jun 196801 Oct 2020
MACAULAY, Brian Alexander Williamdirector Nov 197131 Dec 2023
MCKECHNIE, Stuart Andrew Ferriedirector Sep 196911 Dec 2019
THOMPSON, Catherine Louisedirector May 197101 Sept 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Chivas Brothers Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.