ACCOLADE WINES UK LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

ACCOLADE WINES UK LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
ACCOLADE WINES UK LIMITED was incorporated 32 years ago on 07/11/1991 and has the registered number: 02661275. The accounts status is DORMANT and accounts are next due on 31/03/2024.

ACCOLADE WINES UK LIMITED - WEYBRIDGE

This company is listed in the following categories:
74990 - Non-trading company

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:
ACCOLADE WINES EUROPE NO. 5 LIMITED (until 12/03/2012)
CONSTELLATION EUROPE 5 LIMITED (until 24/06/2011)
THE GAYMER GROUP EUROPE LIMITED (until 18/01/2010)

Confirmation Statements

Last Statement Next Statement Due
23/09/2023 07/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TEJVIR SINGH Secretary 2019-03-14 CURRENT
MR DEREK WILLIAM NICOL Oct 1971 British Director 2024-02-15 CURRENT
MR TEJVIR SINGH Aug 1978 Australian Director 2019-03-14 CURRENT
MISS CLAIRE ELAINE ROBINSON Nov 1958 British Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MR PAUL MICHAEL SCHAAFSMA Feb 1973 British Director 2012-10-24 UNTIL 2016-11-22 RESIGNED
MR ROBERT JOHN RATCLIFFE Nov 1957 British Director 2014-03-06 UNTIL 2016-02-10 RESIGNED
MR RICHARD DAVID PETERS May 1960 British Director 2003-10-10 UNTIL 2005-11-01 RESIGNED
MRS CATHERINE JUDITH SHRIMPLIN Jan 1979 British Director 2021-07-29 UNTIL 2022-08-24 RESIGNED
JON MORAMARCO Nov 1956 American Director 2006-02-21 UNTIL 2007-03-01 RESIGNED
MARTYN MELVIN Feb 1955 British Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MR ADRIAN FRANCIS MCKEON Sep 1963 British Director 2018-12-06 UNTIL 2020-04-29 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Director 2008-03-31 UNTIL 2010-03-02 RESIGNED
MR JAMES DAVID LOUSADA Nov 1965 British Director 2011-01-31 UNTIL 2012-09-05 RESIGNED
MR DEREK WILLIAM LASCELLES Oct 1943 British Director 1992-02-28 UNTIL 1994-06-30 RESIGNED
DAVID KLEIN Oct 1963 American Director 2007-03-05 UNTIL 2009-04-03 RESIGNED
MR CHARLES DUMARESQ NICHOLSON Dec 1952 Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MS ESTHER CLOTHIER Secretary 2011-07-08 UNTIL 2013-08-07 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 1994-10-31 UNTIL 2008-03-31 RESIGNED
MRS HELEN MARGARET GLENNIE Secretary 2010-03-02 UNTIL 2010-10-18 RESIGNED
MR DAVID JOHN HUGHES Secretary 2011-01-31 UNTIL 2011-07-08 RESIGNED
MRS NICOLA JANE SPENCER Secretary 2013-08-09 UNTIL 2018-06-18 RESIGNED
MS JULIE ANNE RYAN Secretary 2016-06-30 UNTIL 2018-06-27 RESIGNED
MR JEREMY ALEXANDER STEVENSON Secretary 2011-07-08 UNTIL 2016-06-30 RESIGNED
DAVID MAXWELL WARREN Jun 1957 British Secretary 1992-03-09 UNTIL 1994-10-31 RESIGNED
MR ANTHONY GRAHAM WOOD Secretary 2018-06-27 UNTIL 2019-03-14 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Secretary 2008-03-31 UNTIL 2011-01-31 RESIGNED
CHRISTOPHER CARSON Aug 1947 British Director 2005-02-16 UNTIL 2005-12-16 RESIGNED
QUAYSECO LIMITED Corporate Secretary 1992-02-19 UNTIL 1992-03-09 RESIGNED
MR ALASTAIR DAVID JAMES SNOOK Mar 1983 British Director 2020-08-31 UNTIL 2021-07-29 RESIGNED
MR STEVEN LEE GORST Sep 1973 Canadian Director 2013-07-31 UNTIL 2017-09-12 RESIGNED
MRS HELEN MARGARET GLENNIE Apr 1957 British Director 2009-04-03 UNTIL 2010-03-02 RESIGNED
PETER GIBB EVANS Aug 1938 British Director 1994-02-25 UNTIL 1994-10-31 RESIGNED
MR MICHAEL JOSEPH EAST Feb 1959 Australian Director 2016-11-22 UNTIL 2017-04-20 RESIGNED
MR MICHAEL DOWDALL Feb 1930 British Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MR STEPHEN WILLIAM CURRAN Mar 1943 British Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MR THOMAS HUGH CREIGHTON Jan 1964 British Director 2005-02-16 UNTIL 2006-09-08 RESIGNED
MRS ANNE THERESE COLQUHOUN British Director 1994-10-31 UNTIL 2008-03-31 RESIGNED
MR TROY CHRISTENSEN Jun 1966 American Director 2006-09-08 UNTIL 2012-12-10 RESIGNED
MS JULIE ANNE RYAN Nov 1980 Australian Director 2017-04-27 UNTIL 2018-06-27 RESIGNED
MR ALAN BURGE Dec 1957 British Director 1992-02-28 UNTIL 1994-10-31 RESIGNED
MR GAVIN STUART BROCKETT May 1961 South African Director 2012-03-09 UNTIL 2013-05-01 RESIGNED
PETER AIKENS Aug 1938 British Director 1994-10-31 UNTIL 2002-04-30 RESIGNED
MR FRANCIS PAUL HETTERICH Jun 1962 American Director 2010-03-11 UNTIL 2011-01-28 RESIGNED
NIGEL IAN HODGES May 1955 British Director 2001-03-22 UNTIL 2005-04-29 RESIGNED
MR HUGH CHARLES ETHERIDGE Jul 1950 British Director 1994-10-31 UNTIL 2001-03-22 RESIGNED
MR PETER WILLIAM HUNTLEY Feb 1961 British Director 1994-10-31 UNTIL 1998-03-19 RESIGNED
MR ANDREW PETER SMITH Oct 1974 British Director 2016-06-30 UNTIL 2020-08-31 RESIGNED
MR TIMOTHY JAMES SINCLAIR Sep 1966 Australian Director 2013-03-14 UNTIL 2013-12-11 RESIGNED
MR DAVID JOHN HUGHES Oct 1958 Australian Director 2011-01-31 UNTIL 2011-07-08 RESIGNED
NQH (CO SEC) LIMITED Corporate Nominee Secretary 1991-11-07 UNTIL 1992-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Accolade Wines Europe No. 2 Limited 2016-04-06 Weybridge   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOLADE WINES LIMITED WEYBRIDGE ENGLAND Active FULL 11020 - Manufacture of wine from grape
STONE'S OF LONDON LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
HUDSON & HILL LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES WEYBRIDGE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
WESTERN WINES LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE BRANDS LIMITED GUILDFORD Dissolved... 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 EUROPE LIMITED WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
HERTFORD CELLARS LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
WESTERN WINES HOLDINGS 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
AVALON CELLARS TWO LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AMPHORA INTERMEDIATE I LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
AMPHORA INTERMEDIATE II LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
AMPHORA FINANCE LIMITED WEYBRIDGE ENGLAND Active FULL 96090 - Other service activities n.e.c.
AMPHORA AUSTRALIA HOLDINGS LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOLADE WINES LIMITED WEYBRIDGE ENGLAND Active FULL 11020 - Manufacture of wine from grape
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 WEYBRIDGE 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
AVALON CELLARS TWO LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices