Company NameAngus Dundee Distillers Plc
Company StatusActive
Company Number00487356
CategoryPublic Limited Company
Incorporation Date14 October 1950(73 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAaron Nicholas Hillman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMrs Jean Elizabeth Hillman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMichael Hubert Humphreys
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMrs Jean Elizabeth Hillman
NationalityBritish
StatusCurrent
Appointed20 February 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameRobert Fleming
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(52 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleDistillery Director
Country of ResidenceScotland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameBrian John Megson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(53 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleExecutive
Country of ResidenceScotland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameSteven McNeil
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(68 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameDerrick Henry Hattersley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(42 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2006)
RoleSales And Administration
Correspondence Address2 Tina Gardens
Broadstairs
Kent
CT10 1BJ
Director NameMalcolm Daniel Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(42 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1999)
RoleProduction Director
Correspondence AddressSt. Kilda
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameNigel Hunter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(46 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 January 2007)
RoleExport Sales
Correspondence Address21 Red Lane
Claygate
Surrey
KT10 0EP
Director NameMr William James Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(52 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2003)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressDrumgray Farm Drumgray Lane
Greengairs
Airdrie
ML6 7UH
Scotland

Contact

Websitewww.angusdundee.co.uk/
Email address[email protected]
Telephone020 75692000
Telephone regionLondon

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Trustee Of Alexander Aaron Phyllip Hillman
6.67%
Preference
300k at £1Trustee Of Anthony Roman Hillman
6.67%
Preference
300k at £1Trustee Of Eliot Kendall
6.67%
Preference
300k at £1Trustee Of Jordan Kendall
6.67%
Preference
2.3m at £1Trustee Of Terence Michael Hillman
51.11%
Preference
500k at £1Aaron Nicholas Hillman
11.11%
Ordinary
500k at £1Tania Hillman
11.11%
Ordinary

Financials

Year2014
Turnover£52,978,671
Gross Profit£20,892,325
Net Worth£99,182,873
Cash£19,736,938
Current Liabilities£12,921,010

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

7 August 1992Delivered on: 18 August 1992
Satisfied on: 5 July 2004
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum(s) standing to the credit of a/c(s) 9297003.100.00,100.36 for full details see form 395.
Fully Satisfied
26 November 1990Delivered on: 13 December 1990
Satisfied on: 5 July 2004
Persons entitled: Credit Lyannais

Classification: Letter of charge and set off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum standing to the credit of ac. 9297003. 300.00 maintained with chargee (see. Doc).
Fully Satisfied

Filing History

14 January 2024Group of companies' accounts made up to 30 June 2023 (39 pages)
7 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
27 June 2023Appointment of Brian John Megson as a director on 1 August 2004 (1 page)
23 January 2023Appointment of Mr Iain Macgregor Lochhead as a director on 4 January 2023 (2 pages)
22 December 2022Full accounts made up to 30 June 2022 (32 pages)
23 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 30 June 2021 (32 pages)
27 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (28 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 June 2019 (26 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 January 2019Appointment of Steven Mcneil as a director on 1 January 2019 (2 pages)
10 December 2018Full accounts made up to 30 June 2018 (26 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (30 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Tania Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Aaron Nicholas Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Aaron Nicholas Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Tania Hillman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 December 2016Full accounts made up to 30 June 2016 (27 pages)
28 December 2016Full accounts made up to 30 June 2016 (27 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,500,000
(11 pages)
28 June 2016Director's details changed for Michael Hubert Humphreys on 18 June 2015 (2 pages)
28 June 2016Director's details changed for Brian John Megson on 18 June 2015 (2 pages)
28 June 2016Director's details changed for Robert Fleming on 18 June 2015 (2 pages)
28 June 2016Director's details changed for Robert Fleming on 18 June 2015 (2 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,500,000
(11 pages)
28 June 2016Director's details changed for Michael Hubert Humphreys on 18 June 2015 (2 pages)
28 June 2016Director's details changed for Brian John Megson on 18 June 2015 (2 pages)
17 December 2015Full accounts made up to 30 June 2015 (23 pages)
17 December 2015Full accounts made up to 30 June 2015 (23 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,500,000
(19 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,500,000
(19 pages)
9 January 2015Full accounts made up to 30 June 2014 (22 pages)
9 January 2015Full accounts made up to 30 June 2014 (22 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,500,000
(19 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,500,000
(19 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(19 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(19 pages)
6 January 2013Full accounts made up to 30 June 2012 (20 pages)
6 January 2013Full accounts made up to 30 June 2012 (20 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
4 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
6 January 2012Full accounts made up to 30 June 2011 (19 pages)
6 January 2012Full accounts made up to 30 June 2011 (19 pages)
23 August 2011Memorandum and Articles of Association (40 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 August 2011Memorandum and Articles of Association (40 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2011Director's details changed for Tania Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Michael Hubert Humphreys on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Robert Fleming on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Aaron Nicholas Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Terence Michael Hillman on 17 June 2011 (3 pages)
13 July 2011Secretary's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (19 pages)
13 July 2011Director's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Brian John Megson on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Aaron Nicholas Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Terence Michael Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Michael Hubert Humphreys on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Tania Hillman on 17 June 2011 (3 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (19 pages)
13 July 2011Director's details changed for Brian John Megson on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages)
13 July 2011Director's details changed for Robert Fleming on 17 June 2011 (3 pages)
13 July 2011Secretary's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages)
31 December 2010Full accounts made up to 30 June 2010 (19 pages)
31 December 2010Full accounts made up to 30 June 2010 (19 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
31 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
31 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (19 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 4,500,000
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 4,500,000
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 4,500,000
(5 pages)
22 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 January 2010Full accounts made up to 30 June 2009 (18 pages)
5 January 2010Full accounts made up to 30 June 2009 (18 pages)
16 July 2009Director's change of particulars / aaron hillman / 01/03/2009 (1 page)
16 July 2009Director's change of particulars / aaron hillman / 01/03/2009 (1 page)
19 March 2009Director's change of particulars / michael humphreys / 01/03/2008 (1 page)
19 March 2009Director's change of particulars / michael humphreys / 01/03/2008 (1 page)
19 March 2009Return made up to 20/02/09; no change of members (7 pages)
19 March 2009Return made up to 20/02/09; no change of members (7 pages)
4 February 2009Full accounts made up to 30 June 2008 (18 pages)
4 February 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2008Return made up to 20/02/08; no change of members (9 pages)
28 March 2008Return made up to 20/02/08; no change of members (9 pages)
31 January 2008Full accounts made up to 30 June 2007 (19 pages)
31 January 2008Full accounts made up to 30 June 2007 (19 pages)
10 March 2007Return made up to 20/02/07; full list of members (10 pages)
10 March 2007Return made up to 20/02/07; full list of members (10 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
5 February 2007Full accounts made up to 30 June 2006 (19 pages)
5 February 2007Full accounts made up to 30 June 2006 (19 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
24 February 2006Return made up to 20/02/06; full list of members (10 pages)
24 February 2006Return made up to 20/02/06; full list of members (10 pages)
31 January 2006Full accounts made up to 30 June 2005 (17 pages)
31 January 2006Full accounts made up to 30 June 2005 (17 pages)
19 December 2005Registered office changed on 19/12/05 from: 79 marylebone lane london W1V 2PU (1 page)
19 December 2005Registered office changed on 19/12/05 from: 79 marylebone lane london W1V 2PU (1 page)
29 March 2005Return made up to 20/02/05; full list of members (10 pages)
29 March 2005Return made up to 20/02/05; full list of members (10 pages)
28 January 2005Full accounts made up to 30 June 2004 (18 pages)
28 January 2005Full accounts made up to 30 June 2004 (18 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Return made up to 20/02/04; full list of members (10 pages)
12 March 2004Return made up to 20/02/04; full list of members (10 pages)
3 February 2004Full accounts made up to 30 June 2003 (18 pages)
3 February 2004Full accounts made up to 30 June 2003 (18 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
23 March 2003Return made up to 20/02/03; full list of members (10 pages)
23 March 2003Return made up to 20/02/03; full list of members (10 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
17 December 2002Full accounts made up to 30 June 2002 (19 pages)
17 December 2002Full accounts made up to 30 June 2002 (19 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(8 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(8 pages)
21 December 2001Full accounts made up to 30 June 2001 (17 pages)
21 December 2001Full accounts made up to 30 June 2001 (17 pages)
2 March 2001Return made up to 20/02/01; full list of members (8 pages)
2 March 2001Return made up to 20/02/01; full list of members (8 pages)
9 January 2001Full accounts made up to 30 June 2000 (17 pages)
9 January 2001Full accounts made up to 30 June 2000 (17 pages)
25 July 2000Company name changed angus dundee PLC\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed angus dundee PLC\certificate issued on 26/07/00 (2 pages)
9 March 2000Return made up to 20/02/00; full list of members (8 pages)
9 March 2000Return made up to 20/02/00; full list of members (8 pages)
7 January 2000Full accounts made up to 30 June 1999 (16 pages)
7 January 2000Full accounts made up to 30 June 1999 (16 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
16 March 1999Return made up to 20/02/99; full list of members (8 pages)
16 March 1999Return made up to 20/02/99; full list of members (8 pages)
4 January 1999Full accounts made up to 30 June 1998 (15 pages)
4 January 1999Full accounts made up to 30 June 1998 (15 pages)
23 February 1998Return made up to 20/02/98; no change of members (6 pages)
23 February 1998Return made up to 20/02/98; no change of members (6 pages)
6 January 1998Full accounts made up to 30 June 1997 (15 pages)
6 January 1998Full accounts made up to 30 June 1997 (15 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
6 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Full accounts made up to 30 June 1996 (15 pages)
16 December 1996Full accounts made up to 30 June 1996 (15 pages)
23 November 1995Full accounts made up to 30 June 1995 (14 pages)
23 November 1995Full accounts made up to 30 June 1995 (14 pages)
20 March 1995Return made up to 20/02/95; no change of members (6 pages)
20 March 1995Return made up to 20/02/95; no change of members (6 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1995Application for reregistration from private to PLC (1 page)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 February 1995Balance Sheet (1 page)
8 February 1995Auditor's report (1 page)
8 February 1995Auditor's report (1 page)
8 February 1995Auditor's statement (1 page)
8 February 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 February 1995Auditor's statement (1 page)
8 February 1995Balance Sheet (1 page)
8 February 1995Re-registration of Memorandum and Articles (8 pages)
8 February 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 1995Application for reregistration from private to PLC (1 page)
8 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1995Re-registration of Memorandum and Articles (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
30 March 1994Ad 26/11/93--------- £ si 984000@1 (2 pages)
30 March 1994Ad 26/11/93--------- £ si 984000@1 (2 pages)
10 March 1994Full accounts made up to 30 June 1993 (13 pages)
21 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1991Registered office changed on 11/03/91 from: hobson house 155 gower street london WC1E 6BH (1 page)
11 March 1991Registered office changed on 11/03/91 from: hobson house 155 gower street london WC1E 6BH (1 page)
12 September 1988Company name changed espresso coffee machine company LIMITED(the)\certificate issued on 13/09/88 (2 pages)
12 September 1988Company name changed espresso coffee machine company LIMITED(the)\certificate issued on 13/09/88 (2 pages)
22 October 1987Registered office changed on 22/10/87 from: 27, queen anne street london W1 (1 page)
22 October 1987Registered office changed on 22/10/87 from: 27, queen anne street london W1 (1 page)
22 December 1966Registered office changed on 22/12/66 from: registered office changed (2 pages)
22 December 1966Registered office changed on 22/12/66 from: registered office changed (2 pages)
17 February 1955Company name changed\certificate issued on 17/02/55 (3 pages)
17 February 1955Company name changed\certificate issued on 17/02/55 (3 pages)
14 October 1950Incorporation (20 pages)
14 October 1950Registered office changed on 14/10/50 from: registered office changed (2 pages)
14 October 1950Incorporation (20 pages)
14 October 1950Registered office changed on 14/10/50 from: registered office changed (2 pages)