ALLIED DOMECQ LIMITED - LONDON


Company Profile Company Filings

Overview

ALLIED DOMECQ LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALLIED DOMECQ LIMITED was incorporated 24 years ago on 11/05/1999 and has the registered number: 03771147. The accounts status is FULL and accounts are next due on 31/03/2024.

ALLIED DOMECQ LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

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

20 MONTFORD PLACE
LONDON
SE11 5DE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXANDER HUGH SMILEY Secretary 2019-05-22 CURRENT
EDWARD FELLS Jun 1968 British Director 2020-10-01 CURRENT
STUART ANDREW FERRIE MCKECHNIE Sep 1969 British Director 2019-12-11 CURRENT
CATHERINE LOUISE THOMPSON May 1971 Australian Director 2018-09-01 CURRENT
MR PIERRE PRINGUET Jan 1950 French Director 2005-07-26 UNTIL 2006-01-17 RESIGNED
GERARD JUDE ROBINSON Oct 1948 British Director 2002-02-01 UNTIL 2005-07-26 RESIGNED
JOHN FREDERICK RISHTON Feb 1958 British Director 2003-12-05 UNTIL 2005-07-26 RESIGNED
PATRICK RICARD May 1945 French Director 2005-07-26 UNTIL 2006-01-17 RESIGNED
MR CHRISTIAN PORTA Jul 1962 French Director 2005-07-26 UNTIL 2006-01-17 RESIGNED
DAVID SCOTLAND Feb 1948 British Director 1999-06-02 UNTIL 2005-07-26 RESIGNED
MR DAVID SMITH MITCHELL Aug 1937 British Director 1999-05-11 UNTIL 1999-06-02 RESIGNED
CHAIRMAN GEORGE FREDRICK MCCARTHY Dec 1936 American Director 1999-06-02 UNTIL 2000-03-01 RESIGNED
TODD DAVID MARTIN Jul 1955 American Director 2000-03-01 UNTIL 2001-11-30 RESIGNED
MR STUART MACNAB May 1964 British Director 2008-10-01 UNTIL 2022-03-31 RESIGNED
MR ALFRED DAVID MALPAS Nov 1939 British Director 1999-06-02 UNTIL 2003-10-20 RESIGNED
PETER ALAN JACOBS Feb 1943 British Director 1999-06-02 UNTIL 2004-01-30 RESIGNED
CHARLES BENNETT BROWN Dec 1966 British Secretary 2000-06-27 UNTIL 2005-07-26 RESIGNED
CLIVE BURNS Mar 1958 Secretary 1999-05-11 UNTIL 1999-06-02 RESIGNED
JANE EGAN Aug 1970 Secretary 2006-09-01 UNTIL 2011-02-14 RESIGNED
RUSSELL PHELPS KELLEY Nov 1949 United States Secretary 2000-01-31 UNTIL 2001-08-28 RESIGNED
MR STUART MACNAB May 1964 British Secretary 2008-02-29 UNTIL 2011-02-14 RESIGNED
AILSA MARY ROBERTSON MAPPLEBECK Secretary 2013-12-31 UNTIL 2019-05-22 RESIGNED
MR DAVID SMITH MITCHELL Aug 1937 British Secretary 1999-06-02 UNTIL 2000-01-31 RESIGNED
MR LEONARD ANTHONY QUARANTO Jun 1947 American Secretary 2001-08-28 UNTIL 2005-07-26 RESIGNED
IAN TERENCE FITZSIMONS Jul 1964 British Secretary 2005-07-26 UNTIL 2006-09-01 RESIGNED
EMMANUEL ANDRE MARIE BABEAU Feb 1967 French Director 2005-07-26 UNTIL 2009-06-30 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1999-05-11 UNTIL 1999-05-11 RESIGNED
AMANDA HAMILTON-STANLEY Jun 1968 British Director 2011-02-16 UNTIL 2020-09-01 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1999-05-11 UNTIL 1999-05-11 RESIGNED
YVES VIRGILE MICHEL FLAISSIER Mar 1947 French Director 2005-07-26 UNTIL 2006-01-17 RESIGNED
MR HERVE DENIS MICHEL FETTER Jun 1963 French Director 2008-10-01 UNTIL 2017-08-31 RESIGNED
RICHARD BURROWS Jan 1946 Irish Director 2005-07-26 UNTIL 2006-01-17 RESIGNED
CLIVE BURNS Mar 1958 Director 1999-05-11 UNTIL 1999-06-02 RESIGNED
SIR ROSS BUCKLAND Dec 1942 Australian Director 1999-06-02 UNTIL 2004-01-30 RESIGNED
DONALD HOOD BRYDON May 1945 British Director 1999-06-02 UNTIL 2005-01-27 RESIGNED
PHILIP BOWMAN Dec 1952 Australian Director 1999-05-11 UNTIL 2005-07-26 RESIGNED
MR ANTHONY SCHOFIELD Jun 1959 British Director 2005-07-26 UNTIL 2008-09-30 RESIGNED
BRUNO FRANCOIS JULES ANGELICI Apr 1947 French Director 2003-08-19 UNTIL 2005-07-26 RESIGNED
PAUL NICHOLAS ADAMS Mar 1953 British Director 2003-12-05 UNTIL 2005-07-26 RESIGNED
GRAHAM CHARLES HETHERINGTON Feb 1959 British Director 1999-06-02 UNTIL 2005-07-26 RESIGNED
SIR CHRISTOPHER ANTHONY HOGG Aug 1936 British Director 1999-06-02 UNTIL 2002-03-31 RESIGNED
IAN TERENCE FITZSIMONS Jul 1964 British Director 2005-07-26 UNTIL 2018-08-31 RESIGNED
AZIZ JETHA Aug 1951 British Director 2005-07-26 UNTIL 2012-04-27 RESIGNED
VINCENT TURPIN Apr 1978 French Director 2017-09-01 UNTIL 2020-09-30 RESIGNED
MR RICHARD GRAHAM TURNER Apr 1949 United Kingdom Director 1999-06-02 UNTIL 2005-07-26 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 1999-05-11 UNTIL 1999-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Goal Acquisitions (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AD OVERSEAS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
AD INV LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ALLIED DOMECQ (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALLIED DOMECQ SECOND PENSION TRUST LIMITED RUGBY Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BROAD STREET SECURITIES LIMITED RUGBY Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ALLIED DOMECQ FIRST PENSION TRUST LIMITED RUGBY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CHIVAS BROTHERS (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
OPTISURE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
AD INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AD ATLANTIC FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AD WESTPORT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ADIUK LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PERNOD RICARD UK HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PR SHELFCO 2 2023 LIMITED DUMBARTON SCOTLAND Active FULL 74990 - Non-trading company
HILL, THOMSON & CO., LIMITED DUMBARTON SCOTLAND Active FULL 74990 - Non-trading company
PR SHELFCO 2023 LIMITED DUMBARTON SCOTLAND Active DORMANT 70100 - Activities of head offices
CHIVAS BROTHERS LIMITED DUMBARTON SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
CHIVAS HOLDINGS (IP) LIMITED DUMBARTON SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED DOMECQ (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALLIED DOMECQ SPIRITS & WINE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ALLIED DOMECQ PENSIONS LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALLIED DOMECQ MEDICAL EXPENSES TRUST LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
AD WESTPORT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ADSW INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ADIUK LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.