London
W1H 5JQ
Director Name | Mrs Jean Elizabeth Hillman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Miss Tania Hillman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Mr Terence Michael Hillman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Michael Hubert Humphreys |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Secretary Name | Mrs Jean Elizabeth Hillman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Robert Fleming |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(52 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Distillery Director |
Country of Residence | Scotland |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Brian John Megson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(53 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Steven McNeil |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Derrick Henry Hattersley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2006) |
Role | Sales And Administration |
Correspondence Address | 2 Tina Gardens Broadstairs Kent CT10 1BJ |
Director Name | Malcolm Daniel Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1999) |
Role | Production Director |
Correspondence Address | St. Kilda Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | Nigel Hunter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 January 2007) |
Role | Export Sales |
Correspondence Address | 21 Red Lane Claygate Surrey KT10 0EP |
Director Name | Mr William James Walker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(52 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2003) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Drumgray Farm Drumgray Lane Greengairs Airdrie ML6 7UH Scotland |
Website | www.angusdundee.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75692000 |
Telephone region | London |
Registered Address | 20-21 Cato Street London W1H 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Trustee Of Alexander Aaron Phyllip Hillman 6.67% Preference |
---|---|
300k at £1 | Trustee Of Anthony Roman Hillman 6.67% Preference |
300k at £1 | Trustee Of Eliot Kendall 6.67% Preference |
300k at £1 | Trustee Of Jordan Kendall 6.67% Preference |
2.3m at £1 | Trustee Of Terence Michael Hillman 51.11% Preference |
500k at £1 | Aaron Nicholas Hillman 11.11% Ordinary |
500k at £1 | Tania Hillman 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,978,671 |
Gross Profit | £20,892,325 |
Net Worth | £99,182,873 |
Cash | £19,736,938 |
Current Liabilities | £12,921,010 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
7 August 1992 | Delivered 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 1990 | Delivered 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 |
14 January 2024 | Group of companies' accounts made up to 30 June 2023 (39 pages) |
---|---|
7 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
27 June 2023 | Appointment of Brian John Megson as a director on 1 August 2004 (1 page) |
23 January 2023 | Appointment of Mr Iain Macgregor Lochhead as a director on 4 January 2023 (2 pages) |
22 December 2022 | Full accounts made up to 30 June 2022 (32 pages) |
23 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 30 June 2021 (32 pages) |
27 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 June 2020 (28 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (26 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Steven Mcneil as a director on 1 January 2019 (2 pages) |
10 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Tania Hillman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Aaron Nicholas Hillman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Aaron Nicholas Hillman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Tania Hillman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (27 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (27 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Michael Hubert Humphreys on 18 June 2015 (2 pages) |
28 June 2016 | Director's details changed for Brian John Megson on 18 June 2015 (2 pages) |
28 June 2016 | Director's details changed for Robert Fleming on 18 June 2015 (2 pages) |
28 June 2016 | Director's details changed for Robert Fleming on 18 June 2015 (2 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Michael Hubert Humphreys on 18 June 2015 (2 pages) |
28 June 2016 | Director's details changed for Brian John Megson on 18 June 2015 (2 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (20 pages) |
4 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (20 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 August 2011 | Memorandum and Articles of Association (40 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Memorandum and Articles of Association (40 pages) |
23 August 2011 | Resolutions
|
13 July 2011 | Director's details changed for Tania Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Michael Hubert Humphreys on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Robert Fleming on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Aaron Nicholas Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Terence Michael Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Secretary's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (19 pages) |
13 July 2011 | Director's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Brian John Megson on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Aaron Nicholas Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Terence Michael Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Michael Hubert Humphreys on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Tania Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (19 pages) |
13 July 2011 | Director's details changed for Brian John Megson on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages) |
13 July 2011 | Director's details changed for Robert Fleming on 17 June 2011 (3 pages) |
13 July 2011 | Secretary's details changed for Jean Elizabeth Hillman on 17 June 2011 (3 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (19 pages) |
28 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
5 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
16 July 2009 | Director's change of particulars / aaron hillman / 01/03/2009 (1 page) |
16 July 2009 | Director's change of particulars / aaron hillman / 01/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / michael humphreys / 01/03/2008 (1 page) |
19 March 2009 | Director's change of particulars / michael humphreys / 01/03/2008 (1 page) |
19 March 2009 | Return made up to 20/02/09; no change of members (7 pages) |
19 March 2009 | Return made up to 20/02/09; no change of members (7 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
4 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2008 | Return made up to 20/02/08; no change of members (9 pages) |
28 March 2008 | Return made up to 20/02/08; no change of members (9 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (10 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (10 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 20/02/06; full list of members (10 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (10 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 79 marylebone lane london W1V 2PU (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 79 marylebone lane london W1V 2PU (1 page) |
29 March 2005 | Return made up to 20/02/05; full list of members (10 pages) |
29 March 2005 | Return made up to 20/02/05; full list of members (10 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 20/02/03; full list of members (10 pages) |
23 March 2003 | Return made up to 20/02/03; full list of members (10 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members
|
7 March 2002 | Return made up to 20/02/02; full list of members
|
21 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
25 July 2000 | Company name changed angus dundee PLC\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed angus dundee PLC\certificate issued on 26/07/00 (2 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members (6 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members (6 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
6 March 1997 | Return made up to 20/02/97; no change of members
|
6 March 1997 | Return made up to 20/02/97; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
20 March 1995 | Return made up to 20/02/95; no change of members (6 pages) |
20 March 1995 | Return made up to 20/02/95; no change of members (6 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
8 February 1995 | Application for reregistration from private to PLC (1 page) |
8 February 1995 | Resolutions
|
8 February 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 1995 | Resolutions
|
8 February 1995 | Balance Sheet (1 page) |
8 February 1995 | Auditor's report (1 page) |
8 February 1995 | Auditor's report (1 page) |
8 February 1995 | Auditor's statement (1 page) |
8 February 1995 | Resolutions
|
8 February 1995 | Auditor's statement (1 page) |
8 February 1995 | Balance Sheet (1 page) |
8 February 1995 | Re-registration of Memorandum and Articles (8 pages) |
8 February 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 1995 | Application for reregistration from private to PLC (1 page) |
8 February 1995 | Resolutions
|
8 February 1995 | Re-registration of Memorandum and Articles (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
30 March 1994 | Ad 26/11/93--------- £ si 984000@1 (2 pages) |
30 March 1994 | Ad 26/11/93--------- £ si 984000@1 (2 pages) |
10 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
21 December 1993 | Resolutions
|
21 December 1993 | Resolutions
|
11 March 1991 | Registered office changed on 11/03/91 from: hobson house 155 gower street london WC1E 6BH (1 page) |
11 March 1991 | Registered office changed on 11/03/91 from: hobson house 155 gower street london WC1E 6BH (1 page) |
12 September 1988 | Company name changed espresso coffee machine company LIMITED(the)\certificate issued on 13/09/88 (2 pages) |
12 September 1988 | Company name changed espresso coffee machine company LIMITED(the)\certificate issued on 13/09/88 (2 pages) |
22 October 1987 | Registered office changed on 22/10/87 from: 27, queen anne street london W1 (1 page) |
22 October 1987 | Registered office changed on 22/10/87 from: 27, queen anne street london W1 (1 page) |
22 December 1966 | Registered office changed on 22/12/66 from: registered office changed (2 pages) |
22 December 1966 | Registered office changed on 22/12/66 from: registered office changed (2 pages) |
17 February 1955 | Company name changed\certificate issued on 17/02/55 (3 pages) |
17 February 1955 | Company name changed\certificate issued on 17/02/55 (3 pages) |
14 October 1950 | Incorporation (20 pages) |
14 October 1950 | Registered office changed on 14/10/50 from: registered office changed (2 pages) |
14 October 1950 | Incorporation (20 pages) |
14 October 1950 | Registered office changed on 14/10/50 from: registered office changed (2 pages) |