ACCOLADE WINES LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

ACCOLADE WINES LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
ACCOLADE WINES LIMITED was incorporated 109 years ago on 13/08/1914 and has the registered number: 00137407. The accounts status is FULL and accounts are next due on 31/03/2024.

ACCOLADE WINES LIMITED - WEYBRIDGE

This company is listed in the following categories:
11020 - Manufacture of wine from grape

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THOMAS HARDY HOUSE
WEYBRIDGE
SURREY
KT13 8TB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CONSTELLATION EUROPE LIMITED (until 24/06/2011)
MATTHEW CLARK BRANDS LIMITED (until 29/03/2004)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TEJVIR SINGH Secretary 2019-03-14 CURRENT
MR THOMAS JACK HANNAH-ROGERS May 1979 British Director 2023-03-09 CURRENT
MR DEREK WILLIAM NICOL Oct 1971 British Director 2024-02-15 CURRENT
MR TEJVIR SINGH Aug 1978 Australian Director 2019-03-14 CURRENT
MR JAMES DAVID LOUSADA Nov 1965 British Director 2009-10-09 UNTIL 2010-02-17 RESIGNED
MR ALASTAIR KEITH MCILWAIN Mar 1958 British Director 2003-10-10 UNTIL 2009-11-26 RESIGNED
ROBERT WILLIAM HUGH MACNEVIN Aug 1957 British Director 1998-04-07 UNTIL 2003-02-28 RESIGNED
MR JAMES DAVID LOUSADA Nov 1965 British Director 2011-01-31 UNTIL 2012-09-05 RESIGNED
MR ADRIAN FRANCIS MCKEON Sep 1963 British Director 2018-12-06 UNTIL 2020-04-29 RESIGNED
DAVID KLEIN Oct 1963 American Director 2007-03-05 UNTIL 2009-04-03 RESIGNED
MR PETER WILLIAM HUNTLEY Feb 1961 British Director 1991-12-30 UNTIL 1998-03-19 RESIGNED
MR DAVID JOHN HUGHES Oct 1958 Australian Director 2011-01-31 UNTIL 2011-07-08 RESIGNED
NIGEL IAN HODGES May 1955 British Director 2001-03-22 UNTIL 2005-04-29 RESIGNED
MR FRANCIS PAUL HETTERICH Jun 1962 American Director 2009-11-18 UNTIL 2011-01-28 RESIGNED
MR DAVID MCKNIGHT HART Nov 1952 British Director 1995-05-01 UNTIL 1997-04-30 RESIGNED
TIMOTHY ROBERT BRIAN HAZELL Aug 1939 British Director RESIGNED
MR RICHARD RAYMOND LLOYD Dec 1977 British Director 2020-10-21 UNTIL 2023-01-31 RESIGNED
MS ESTHER CLOTHIER Secretary 2011-07-08 UNTIL 2013-08-07 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 1991-12-20 UNTIL 2008-03-31 RESIGNED
MRS HELEN MARGARET GLENNIE Secretary 2010-02-17 UNTIL 2010-10-18 RESIGNED
MR DAVID JOHN HUGHES Secretary 2011-01-31 UNTIL 2011-07-08 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Secretary 2008-03-31 UNTIL 2011-01-31 RESIGNED
MS JULIE ANNE RYAN Secretary 2016-06-30 UNTIL 2018-06-27 RESIGNED
MRS NICOLA JANE SPENCER Secretary 2013-08-09 UNTIL 2018-06-18 RESIGNED
MR JEREMY ALEXANDER STEVENSON Secretary 2011-07-08 UNTIL 2016-06-30 RESIGNED
MR ANTHONY GRAHAM WOOD Secretary 2018-06-27 UNTIL 2019-03-14 RESIGNED
JOHN REX LAKE British Secretary RESIGNED
MR MARK BARRY LINDON ALLEN Oct 1962 British Director 2009-10-09 UNTIL 2010-02-17 RESIGNED
MRS HELEN MARGARET GLENNIE Apr 1957 British Director 2009-04-03 UNTIL 2010-02-17 RESIGNED
MR HUGH CHARLES ETHERIDGE Jul 1950 British Director RESIGNED
MR MICHAEL JOSEPH EAST Feb 1959 Australian Director 2013-06-26 UNTIL 2017-04-20 RESIGNED
MR DAVID CUNNINGHAM Jun 1967 British Director 2011-12-06 UNTIL 2013-09-30 RESIGNED
DENNIS CRITCHLEY-SALMONSON Mar 1953 British Director 1993-10-25 UNTIL 1995-05-01 RESIGNED
MR THOMAS HUGH CREIGHTON Jan 1964 British Director 2005-02-03 UNTIL 2006-09-08 RESIGNED
MR MAURICE TONY COX Apr 1950 British Director 1996-05-01 UNTIL 2009-11-26 RESIGNED
MR STEVEN LEE GORST Sep 1973 Canadian Director 2013-07-31 UNTIL 2017-09-12 RESIGNED
MRS ANNE THERESE COLQUHOUN British Director 1993-10-25 UNTIL 2008-03-31 RESIGNED
CHRISTOPHER CARSON Aug 1947 British Director 2005-02-03 UNTIL 2005-12-16 RESIGNED
MR GAVIN STUART BROCKETT May 1961 South African Director 2012-03-09 UNTIL 2013-05-01 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Director 2008-03-31 UNTIL 2010-02-17 RESIGNED
PETER AIKENS Aug 1938 British Director RESIGNED
MR MICHAEL SIMON ADER Nov 1959 British Director 1993-10-25 UNTIL 1996-09-18 RESIGNED
MR TROY CHRISTENSEN Jun 1966 American Director 2006-09-08 UNTIL 2012-12-10 RESIGNED
MR ANTHONY BRIAN GRAYSON Jan 1940 British Director RESIGNED
MR ALAN DYSON Oct 1943 British Director 1994-01-14 UNTIL 1995-05-01 RESIGNED
JON MORAMARCO Nov 1956 American Director 2006-02-21 UNTIL 2007-03-01 RESIGNED
MR MARTIN GERALD GRISMAN Jun 1956 British Director 1995-11-16 UNTIL 1997-11-14 RESIGNED
GEOFFREY NORMAN JOHN MILLS Aug 1958 British Director 1993-10-25 UNTIL 2003-10-10 RESIGNED
MR MARTIN GERALD GRISMAN Jun 1956 British Director 2003-10-10 UNTIL 2007-08-01 RESIGNED
MR ANDREW JOHN NASH May 1957 British Director 1995-11-16 UNTIL 1997-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Accolade Brands Europe Limited 2016-04-06 Weybridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSTELLATION EUROPE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MERRYDOWN PLC GLOUCESTER Active FULL 11030 - Manufacture of cider and other fruit wines
OVAL MANAGEMENT SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EAST SUSSEX PRESS LIMITED UCKFIELD Active GROUP 18129 - Printing n.e.c.
ICA DIGITAL LTD. CAMBRIDGE ENGLAND Dissolved... SMALL 33200 - Installation of industrial machinery and equipment
NASH BEVAN ASSOCIATES LIMITED TAUNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MAYBRIDGE CHEMICAL HOLDINGS LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
AMICA CARE TRUST TAUNTON Active FULL 86900 - Other human health activities
ASHFORD COLOUR PRESS LIMITED GOSPORT Active FULL 18129 - Printing n.e.c.
JUST DIGITAL LIMITED HUNTINGDON Active FULL 18129 - Printing n.e.c.
ICA MANAGED PRINT LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 33190 - Repair of other equipment
THE MISSION GROUP PUBLIC LIMITED COMPANY BARNSTAPLE ENGLAND Active GROUP 73110 - Advertising agencies
JELLYFISH SOLUTIONS LIMITED CURDRIDGE UNITED KINGDOM Voluntary... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
SOH BRANDS HOLDINGS LIMITED HARROGATE ENGLAND Active GROUP 11040 - Manufacture of other non-distilled fermented beverages
COMCAB (LONDON) LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 49390 - Other passenger land transport
THE HISTORY PRESS LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
ICA GROUP LIMITED CAMBRIDGE ENGLAND Dissolved... SMALL 46660 - Wholesale of other office machinery and equipment
SOMERSET CRICKET FOUNDATION TAUNTON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
21 SIX HOLDINGS LIMITED CURDRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STONE'S OF LONDON LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES PENSION TRUSTEES LIMITED WEYBRIDGE Active DORMANT 96090 - Other service activities n.e.c.
ACCOLADE WINES EUROPE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
STOWELLS OF CHELSEA LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE NO. 2 LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ACCOLADE WINES HOLDINGS EUROPE LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACCOLADE BRANDS EUROPE LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
AMPHORA GROUP LIMITED WEYBRIDGE ENGLAND Active GROUP 96090 - Other service activities n.e.c.