Company NameAccolade Wines Limited
Company StatusActive
Company Number00137407
CategoryPrivate Limited Company
Incorporation Date13 August 1914(109 years, 9 months ago)
Previous NameConstellation Europe Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed14 March 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(105 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Richard Raymond Lloyd
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(106 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager Accolade Park
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(107 years after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Thomas Jack Hannah-Rogers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(108 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleSupply Chain Director Emea
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(109 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameTimothy Robert Brian Hazell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(77 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 1995)
RoleCompany Executive
Correspondence AddressKirurumu
4 Ridgemount Way
Redhill
Surrey
RH1 6JT
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(77 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Director NameMr Anthony Brian Grayson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressKnutwood
The Croft West Ardsley
Wakefield
WF3 1DX
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(77 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Secretary NameJohn Rex Lake
NationalityBritish
StatusResigned
Appointed02 August 1991(77 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address6 Roundwood Park
Harpenden
Hertfordshire
AL5 3AB
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed20 December 1991(77 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Michael Simon Ader
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(79 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressWhitegable House
Kirk Lane
Ruddington
NG11 6NN
Director NameDennis Critchley-Salmonson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleBusiness Executive
Correspondence AddressGlebe House
Dunsyre
Carnwath
Lanarkshire
ML11 8NA
Scotland
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(79 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Alan Dyson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(79 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleFinance Director
Correspondence Address46 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameDavid McKnight Hart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(80 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleAccountant
Correspondence Address24 High Street
Marshfield
Chippenham
Wiltshire
SN14 8LP
Director NameMartin Gerald Grisman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(81 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 1997)
RoleCompany Executive
Correspondence AddressDeers Leap Yarde Farm
Combe Florey
Taunton
Somerset
TA4 3JB
Director NameMr Maurice Tony Cox
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(81 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Martin Gerald Grisman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Farm
Roston Common, Norbury
Ashbourne
Derbyshire
DE6 2EL
Director NameChristopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(90 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWhite Gates
11 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(92 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(93 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(94 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Director NameMr Mark Barry Lindon Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(95 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMrs Helen Margaret Glennie
StatusResigned
Appointed17 February 2010(95 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(96 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMs Esther Clothier
StatusResigned
Appointed08 July 2011(96 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr Jeremy Alexander Stevenson
StatusResigned
Appointed08 July 2011(96 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr David Cunningham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(97 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2013)
RoleInternational Business Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(97 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Michael Joseph East
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2013(98 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Steven Lee Gorst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2013(99 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMrs Nicola Jane Spencer
StatusResigned
Appointed09 August 2013(99 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMs Julie Anne Ryan
StatusResigned
Appointed30 June 2016(101 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Anthony Graham Wood
StatusResigned
Appointed27 June 2018(103 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB

Contact

Websitewww.accolade-wines.com

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.9m at £1Accolade Brands Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£625,632,000
Gross Profit£52,252,000
Net Worth£135,658,000
Cash£6,065,000
Current Liabilities£376,912,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

14 September 2018Delivered on: 25 September 2018
Persons entitled: Credit Suisse International as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
Outstanding
14 October 2016Delivered on: 21 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)

Classification: A registered charge
Particulars: Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
Outstanding
18 October 2011Delivered on: 25 October 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
Outstanding

Filing History

11 September 2023Director's details changed for Mr Tejvir Singh on 31 August 2023 (2 pages)
14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 June 2022 (55 pages)
14 March 2023Appointment of Mr Thomas Jack Hannah-Rogers as a director on 9 March 2023 (2 pages)
31 January 2023Termination of appointment of Richard Raymond Lloyd as a director on 31 January 2023 (1 page)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 30 June 2021 (55 pages)
9 January 2022Resolutions
  • RES13 ‐ Company documents 10/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 January 2022Memorandum and Articles of Association (27 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
31 August 2021Second filing for the termination of Alastair David James Snook as a director (5 pages)
16 August 2021Second filing for the appointment of Mrs Catherine Judith Shrimplin as a director (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2021
(3 pages)
30 July 2021Termination of appointment of Alastair David James Snook as a director on 29 July 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 31/08/2021
(2 pages)
9 April 2021Full accounts made up to 30 June 2020 (55 pages)
23 March 2021Part of the property or undertaking has been released from charge 001374070004 (5 pages)
22 October 2020Appointment of Mr Richard Raymond Lloyd as a director on 21 October 2020 (2 pages)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
13 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
16 January 2020Full accounts made up to 30 June 2019 (49 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 30 June 2018 (51 pages)
20 March 2019Appointment of Mr Tejvir Singh as a secretary on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Tejvir Singh as a director on 14 March 2019 (2 pages)
15 March 2019Termination of appointment of Anthony Graham Wood as a director on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Anthony Graham Wood as a secretary on 14 March 2019 (1 page)
6 December 2018Termination of appointment of Keith Todd as a director on 6 December 2018 (1 page)
6 December 2018Termination of appointment of Teodor Todorov Popov as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 6 December 2018 (2 pages)
16 November 2018Director's details changed for Mr Anthony Graham Wood on 28 September 2018 (2 pages)
25 September 2018Registration of charge 001374070004, created on 14 September 2018 (16 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Anthony Graham Wood as a secretary on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Julie Anne Ryan as a director on 27 June 2018 (1 page)
28 June 2018Termination of appointment of Julie Anne Ryan as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Nicola Jane Spencer as a secretary on 18 June 2018 (1 page)
1 June 2018Satisfaction of charge 001374070002 in full (1 page)
1 June 2018Satisfaction of charge 1 in full (1 page)
1 June 2018Satisfaction of charge 001374070003 in full (1 page)
17 April 2018Full accounts made up to 30 June 2017 (49 pages)
12 April 2018Director's details changed for Mr Keith Todd on 10 April 2018 (2 pages)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Steven Lee Gorst as a director on 12 September 2017 (1 page)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Michael Joseph East as a director on 20 April 2017 (1 page)
28 April 2017Appointment of Ms Julie Anne Ryan as a director on 27 April 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (52 pages)
6 April 2017Full accounts made up to 30 June 2016 (52 pages)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016 (1 page)
28 October 2016Registration of charge 001374070003, created on 14 October 2016 (37 pages)
28 October 2016Registration of charge 001374070003, created on 14 October 2016 (37 pages)
21 October 2016Registration of charge 001374070002, created on 14 October 2016 (68 pages)
21 October 2016Registration of charge 001374070002, created on 14 October 2016 (68 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Andrew Peter Smith on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Todd as a director on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Keith Todd on 30 June 2016 (2 pages)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Neil Truelove as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mr Andrew Peter Smith as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Neil Truelove as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Simon John Williams as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
4 July 2016Termination of appointment of Jeremy Alexander Stevenson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Simon John Williams as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Ms Julie Anne Ryan as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Robert John Ratcliffe as a director on 10 February 2016 (1 page)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Michael Schaafsma on 1 January 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015 (25 pages)
7 April 2016Full accounts made up to 30 June 2015 (25 pages)
7 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony Graham Wood on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Neil Truelove on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
6 October 2015Director's details changed for Mr Michael Joseph East on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Robert John Ratcliffe on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Simon John Williams on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Michael Schaafsma on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Steven Lee Gorst on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Teodor Todorov Popov on 5 October 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2 October 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,872,000
(12 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,872,000
(12 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,872,000
(12 pages)
1 June 2015Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Teodor Todorov Popov on 1 June 2015 (2 pages)
3 March 2015Full accounts made up to 30 June 2014 (26 pages)
3 March 2015Full accounts made up to 30 June 2014 (26 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,872,000
(12 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,872,000
(12 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,872,000
(12 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Steven Lee Gorst on 1 June 2014 (2 pages)
9 May 2014Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Neil Truelove on 7 May 2014 (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Robert John Ratcliffe as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
7 March 2014Appointment of Mr Anthony Graham Wood as a director (2 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Appointment of Mr Teodor Todorov Popov as a director (2 pages)
23 December 2013Termination of appointment of Timothy Sinclair as a director (1 page)
23 December 2013Appointment of Mr Teodor Todorov Popov as a director (2 pages)
1 November 2013Full accounts made up to 30 June 2013 (26 pages)
1 November 2013Full accounts made up to 30 June 2013 (26 pages)
31 October 2013Termination of appointment of David Cunningham as a director (1 page)
31 October 2013Termination of appointment of David Cunningham as a director (1 page)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mr Steven Lee Gorst as a director (2 pages)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Termination of appointment of Esther Clothier as a secretary (1 page)
30 August 2013Appointment of Mrs Nicola Jane Spencer as a secretary (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
28 June 2013Appointment of Mr Neil Truelove as a director (2 pages)
28 June 2013Appointment of Mr Michael Joseph East as a director (2 pages)
28 June 2013Appointment of Mr Neil Truelove as a director (2 pages)
28 June 2013Appointment of Mr Michael Joseph East as a director (2 pages)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
26 June 2013Termination of appointment of Gavin Brockett as a director (1 page)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
14 March 2013Appointment of Mr Timothy James Sinclair as a director (2 pages)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Jeremy Stevenson on 26 February 2013 (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
7 January 2013Termination of appointment of Troy Christensen as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (26 pages)
29 November 2012Full accounts made up to 30 June 2012 (26 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
25 October 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (24 pages)
14 March 2012Full accounts made up to 30 June 2011 (24 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
7 December 2011Appointment of Mr David Cunningham as a director (2 pages)
7 December 2011Appointment of Mr Simon John Williams as a director (2 pages)
7 December 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
7 December 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
7 December 2011Appointment of Mr Simon John Williams as a director (2 pages)
7 December 2011Appointment of Mr David Cunningham as a director (2 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2011Resolutions
  • RES13 ‐ Facility agreement/approve transactions/relevant company 11/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 September 2011Full accounts made up to 31 January 2011 (34 pages)
8 September 2011Full accounts made up to 31 January 2011 (34 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
2 August 2011Appointment of Ms Esther Clothier as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page)
24 June 2011Change of name notice (2 pages)
24 June 2011Company name changed constellation europe LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Registered office address changed from , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR on 24 June 2011 (1 page)
24 June 2011Company name changed constellation europe LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
24 June 2011Change of name notice (2 pages)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Appointment of Mr James David Lousada as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr James David Lousada as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
1 February 2011Termination of appointment of Francis Hetterich as a director (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
18 October 2010Termination of appointment of Helen Glennie as a secretary (1 page)
4 October 2010Full accounts made up to 28 February 2010 (236 pages)
4 October 2010Full accounts made up to 28 February 2010 (236 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
24 February 2010Termination of appointment of Mark Allen as a director (1 page)
24 February 2010Termination of appointment of James Lousada as a director (1 page)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 February 2010Termination of appointment of Helen Glennie as a director (1 page)
24 February 2010Termination of appointment of Mark Allen as a director (1 page)
24 February 2010Termination of appointment of James Lousada as a director (1 page)
24 February 2010Termination of appointment of Deepak Malhotra as a director (1 page)
23 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
23 February 2010Appointment of Mrs Helen Margaret Glennie as a secretary (1 page)
15 January 2010Termination of appointment of Peter Spencer as a director (1 page)
15 January 2010Termination of appointment of Peter Spencer as a director (1 page)
26 November 2009Termination of appointment of Alastair Mcilwain as a director (1 page)
26 November 2009Termination of appointment of Alastair Mcilwain as a director (1 page)
26 November 2009Termination of appointment of Maurice Cox as a director (1 page)
26 November 2009Termination of appointment of Maurice Cox as a director (1 page)
19 November 2009Appointment of Mr Francis Paul Hetterich as a director (2 pages)
19 November 2009Appointment of Mr Francis Paul Hetterich as a director (2 pages)
2 November 2009Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Peter Harry Spencer on 30 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Harry Spencer on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alastair Keith Mcilwain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Maurice Tony Cox on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Harry Spencer on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
14 October 2009Appointment of Mr Mark Barry Lindon Allen as a director (2 pages)
14 October 2009Appointment of Mr Mark Barry Lindon Allen as a director (2 pages)
14 October 2009Appointment of Mr James David Lousada as a director (2 pages)
14 October 2009Appointment of Mr James David Lousada as a director (2 pages)
29 September 2009Full accounts made up to 28 February 2009 (30 pages)
29 September 2009Full accounts made up to 28 February 2009 (30 pages)
13 August 2009Return made up to 02/08/09; full list of members (5 pages)
13 August 2009Return made up to 02/08/09; full list of members (5 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
13 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
8 April 2009Appointment terminated director david klein (1 page)
24 December 2008Appointment terminated director michel troutaud (1 page)
24 December 2008Appointment terminated director michel troutaud (1 page)
23 October 2008Director's change of particulars / peter spencer / 14/06/2008 (1 page)
23 October 2008Director's change of particulars / peter spencer / 14/06/2008 (1 page)
1 September 2008Return made up to 02/08/08; full list of members (5 pages)
1 September 2008Return made up to 02/08/08; full list of members (5 pages)
29 August 2008Appointment terminated director martin grisman (1 page)
29 August 2008Full accounts made up to 29 February 2008 (29 pages)
29 August 2008Full accounts made up to 29 February 2008 (29 pages)
29 August 2008Appointment terminated director martin grisman (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (6 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (6 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
1 April 2008Full accounts made up to 28 February 2007 (161 pages)
1 April 2008Full accounts made up to 28 February 2007 (161 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/08/07; full list of members (8 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/08/07; full list of members (8 pages)
14 September 2007Director's particulars changed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
31 March 2007Full accounts made up to 28 February 2006 (23 pages)
31 March 2007Full accounts made up to 28 February 2006 (23 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006Director resigned (1 page)
11 September 2006Return made up to 02/08/06; no change of members (8 pages)
11 September 2006Return made up to 02/08/06; no change of members (8 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
5 January 2006Full accounts made up to 28 February 2005 (20 pages)
5 January 2006Full accounts made up to 28 February 2005 (20 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Return made up to 02/08/05; no change of members (8 pages)
3 August 2005Return made up to 02/08/05; no change of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
3 March 2005Full accounts made up to 29 February 2004 (20 pages)
3 March 2005Full accounts made up to 29 February 2004 (20 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane, bristol, BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane, bristol, BS14 0JZ (1 page)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
29 March 2004Company name changed matthew clark brands LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed matthew clark brands LIMITED\certificate issued on 29/03/04 (2 pages)
3 December 2003Full accounts made up to 28 February 2003 (20 pages)
3 December 2003Full accounts made up to 28 February 2003 (20 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 August 2003Return made up to 02/08/03; no change of members (7 pages)
22 August 2003Return made up to 02/08/03; no change of members (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
15 August 2002Full accounts made up to 28 February 2002 (21 pages)
15 August 2002Full accounts made up to 28 February 2002 (21 pages)
8 August 2002Return made up to 02/08/02; no change of members (7 pages)
8 August 2002Return made up to 02/08/02; no change of members (7 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
24 December 2001Full accounts made up to 28 February 2001 (19 pages)
24 December 2001Full accounts made up to 28 February 2001 (19 pages)
28 August 2001Return made up to 02/08/01; full list of members (9 pages)
28 August 2001Return made up to 02/08/01; full list of members (9 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 28 February 2000 (20 pages)
20 December 2000Full accounts made up to 28 February 2000 (20 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 02/08/00; full list of members (10 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 02/08/00; full list of members (10 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
24 December 1999Full accounts made up to 28 February 1999 (21 pages)
24 December 1999Full accounts made up to 28 February 1999 (21 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Return made up to 02/08/99; no change of members (9 pages)
16 December 1999Return made up to 02/08/99; no change of members (9 pages)
11 February 1999Full accounts made up to 30 April 1998 (22 pages)
11 February 1999Full accounts made up to 30 April 1998 (22 pages)
22 January 1999Return made up to 02/08/98; full list of members (10 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Return made up to 02/08/98; full list of members (10 pages)
22 January 1999New director appointed (2 pages)
21 January 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
21 January 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
17 February 1998Full accounts made up to 30 April 1997 (22 pages)
17 February 1998Full accounts made up to 30 April 1997 (22 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Return made up to 02/08/97; full list of members (10 pages)
22 August 1997Return made up to 02/08/97; full list of members (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
30 April 1997Company name changed matthew clark taunton LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed matthew clark taunton LIMITED\certificate issued on 01/05/97 (2 pages)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(12 pages)
7 March 1997Nc inc already adjusted 07/02/97 (1 page)
7 March 1997Ad 07/02/97--------- £ si 718000@1=718000 £ ic 2154000/2872000 (2 pages)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(12 pages)
7 March 1997Conso conve 07/02/97 (1 page)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(12 pages)
7 March 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(12 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1997Memorandum and Articles of Association (8 pages)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
7 March 1997Conso conve 07/02/97 (1 page)
7 March 1997Notice of assignment of name or new name to shares (1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 March 1997Nc inc already adjusted 07/02/97 (1 page)
7 March 1997Ad 07/02/97--------- £ si 718000@1=718000 £ ic 2154000/2872000 (2 pages)
7 March 1997Notice of assignment of name or new name to shares (1 page)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
7 March 1997Memorandum and Articles of Association (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (27 pages)
4 March 1997Full accounts made up to 30 April 1996 (27 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
13 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 1996Full accounts made up to 30 April 1995 (28 pages)
2 March 1996Full accounts made up to 30 April 1995 (28 pages)
29 February 1996Company name changed matthew clark gaymer LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed matthew clark gaymer LIMITED\certificate issued on 01/03/96 (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
14 September 1995New director appointed (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New director appointed (4 pages)
25 August 1995Return made up to 02/08/95; full list of members (10 pages)
25 August 1995Return made up to 02/08/95; full list of members (10 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: barchester winery, silver royd hill, leeds LS12 4JL, yorks (1 page)
24 July 1995Registered office changed on 24/07/95 from: barchester winery, silver royd hill, leeds LS12 4JL, yorks (1 page)
28 April 1995Company name changed matthew clark and sons LIMITED.\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed matthew clark and sons LIMITED.\certificate issued on 01/05/95 (4 pages)
13 February 1995Full accounts made up to 30 April 1994 (25 pages)
13 February 1995Full accounts made up to 30 April 1994 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 February 1994Full accounts made up to 30 April 1993 (22 pages)
3 February 1994Full accounts made up to 30 April 1993 (22 pages)
5 January 1993Full accounts made up to 30 April 1992 (21 pages)
5 January 1993Full accounts made up to 30 April 1992 (21 pages)
11 September 1992Return made up to 02/08/92; full list of members (10 pages)
11 September 1992Return made up to 02/08/92; full list of members (10 pages)
17 March 1992Full accounts made up to 30 April 1991 (18 pages)
17 March 1992Full accounts made up to 30 April 1991 (18 pages)
2 September 1991Return made up to 02/08/91; change of members (10 pages)
2 September 1991Return made up to 02/08/91; change of members (10 pages)
1 May 1991Company name changed J. E. mather & sons, LIMITED\certificate issued on 01/05/91 (2 pages)
1 May 1991Company name changed J. E. mather & sons, LIMITED\certificate issued on 01/05/91 (2 pages)
10 January 1991£ nc 2004000/2604000 21/12/90 (1 page)
10 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1991£ nc 2004000/2604000 21/12/90 (1 page)
10 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1991Ad 21/12/90--------- £ si 15000@1=15000 £ ic 2004000/2019000 (2 pages)
10 January 1991Ad 21/12/90--------- £ si 15000@1=15000 £ ic 2004000/2019000 (2 pages)
1 November 1990Full accounts made up to 30 April 1990 (17 pages)
1 November 1990Return made up to 27/07/90; full list of members (6 pages)
1 November 1990Full accounts made up to 30 April 1990 (17 pages)
1 November 1990Return made up to 27/07/90; full list of members (6 pages)
8 November 1989Return made up to 02/08/89; full list of members (6 pages)
8 November 1989Full accounts made up to 30 April 1989 (16 pages)
8 November 1989Full accounts made up to 30 April 1989 (16 pages)
8 November 1989Return made up to 02/08/89; full list of members (6 pages)
14 November 1988Return made up to 03/08/88; full list of members (6 pages)
14 November 1988Return made up to 03/08/88; full list of members (6 pages)
14 November 1988Full accounts made up to 30 April 1988 (16 pages)
14 November 1988Full accounts made up to 30 April 1988 (16 pages)
6 November 1987Return made up to 07/08/87; full list of members (6 pages)
6 November 1987Full accounts made up to 30 April 1987 (15 pages)
6 November 1987Full accounts made up to 30 April 1987 (15 pages)
6 November 1987Return made up to 07/08/87; full list of members (6 pages)
15 May 1987Declaration of satisfaction of mortgage/charge (1 page)
15 May 1987Declaration of satisfaction of mortgage/charge (1 page)
4 November 1986Return made up to 05/08/86; full list of members (8 pages)
4 November 1986Full accounts made up to 30 April 1986 (15 pages)
4 November 1986Return made up to 05/08/86; full list of members (8 pages)
4 November 1986Full accounts made up to 30 April 1986 (15 pages)
22 October 1985Accounts made up to 30 April 1985 (16 pages)
22 October 1985Accounts made up to 30 April 1985 (16 pages)
8 January 1985Accounts made up to 30 April 1984 (16 pages)
8 January 1985Accounts made up to 30 April 1984 (16 pages)
28 January 1984Accounts made up to 30 April 1983 (17 pages)
28 January 1984Accounts made up to 30 April 1983 (17 pages)
14 February 1983Accounts made up to 30 April 1982 (17 pages)
14 February 1983Accounts made up to 30 April 1982 (17 pages)
15 February 1982Accounts made up to 30 April 1981 (15 pages)
15 February 1982Accounts made up to 30 April 1981 (15 pages)
20 February 1981Accounts made up to 30 April 1980 (10 pages)
20 February 1981Accounts made up to 30 April 1980 (10 pages)
4 February 1980Accounts made up to 30 April 1979 (11 pages)
4 February 1980Accounts made up to 30 April 1979 (11 pages)
5 December 1978Accounts made up to 30 April 1978 (10 pages)
5 December 1978Accounts made up to 30 April 1978 (10 pages)
28 November 1977Accounts made up to 30 April 1977 (12 pages)
28 November 1977Accounts made up to 30 April 1977 (12 pages)
17 May 1977Accounts made up to 30 April 1976 (11 pages)
17 May 1977Accounts made up to 30 April 1976 (11 pages)
10 June 1976Accounts made up to 30 April 1975 (10 pages)
10 June 1976Accounts made up to 30 April 1975 (10 pages)
31 May 1975Accounts made up to 30 April 1974 (13 pages)
31 May 1975Accounts made up to 30 April 1974 (13 pages)
13 August 1915Certificate of incorporation (1 page)
13 August 1915Certificate of incorporation (1 page)
15 August 1914Registered office changed on 15/08/14 from: registered office changed (3 pages)
15 August 1914Registered office changed on 15/08/14 from: registered office changed (3 pages)
13 August 1914Incorporation (22 pages)
13 August 1914Incorporation (22 pages)