Company NamePernod Ricard UK Limited
Company StatusActive
Company Number01870414
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Previous NamesCaxton Tower Wines Limited and Caxton Wines Limited

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 NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(35 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameJulia Anne Barbara Massies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed29 March 2023(38 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameKamini Ruxmani Deva
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 February 2024(39 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameMr Gerald Louis Amdor
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2-22 Gloucester Road
Barnet
Hertfordshire
EN5 1RS
Director NameBryan Robert Parish
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Director NameMr Georges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 5
43 Onslow Square
London
SW7 3LR
Director NameMr Charles Simon Carlisle Ladenburg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSnell House
Rowhook
Horsham
West Sussex
RH12 3QA
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameBryan Robert Parish
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 6 months after company formation)
Appointment Duration1 day (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Secretary NameMr Andrew Davie
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NamePeter Mulford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address127 Shepherds Bush Road
London
W6 7LP
Director NamePeter William Carr
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Cornwall Avenue
Finchley
London
N3 1LH
Director NamePeter Beamish
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameAlban Marignier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 April 2002)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Director NameNicolas Krantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Director NamePaul Duffy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address10 Hillbrow
Friars Style Road
Richmond
Surrey
TW10 6BH
Director NameThierry Billot
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2002(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 2009)
RoleCompany Director
Correspondence Address6 Avenue De Camoens
Paris
75116
Foreign
Secretary NameNicolas Krantz
NationalityFrench
StatusResigned
Appointed11 April 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Director NameRomain Darcos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address3 Childs Mews
London
SW5 9RU
Secretary NameRomain Darcos
NationalityFrench
StatusResigned
Appointed06 January 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address3 Childs Mews
London
SW5 9RU
Director NameJohn Kevin Stewart Leburn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address40 Troubridge Avenue
Kilbarchan
Renfrewshire
PA10 2AU
Scotland
Secretary NameJohn Kevin Stewart Leburn
NationalityBritish
StatusResigned
Appointed05 October 2006(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address40 Troubridge Avenue
Kilbarchan
Renfrewshire
PA10 2AU
Scotland
Director NameMr Laurent Lacassagne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2009(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Racine
Paris
75006
Director NameJulia Anne Barbara Massies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2011(26 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(26 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameMr Denis Richard O'Flynn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2016)
RoleManaging Director
Country of ResidenceEire
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Secretary NameJulia Anne Barbara Massies
NationalityBritish
StatusResigned
Appointed31 October 2011(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameOlivia Lagache
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2016)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameEdward Mayle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 12 Chiswick Park
566 Chiswick High Road
London
W4 5AN
Director NameMr Gilles Pierre Francis Bogaert
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2018(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameM Thomas Yves Marie D'Aboville
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG
Director NameMr David Anthony Haworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park 566 Chiswick High Road
London
W4 5YG

Contact

Websitepernod-ricard-uk.com
Telephone07 047619047
Telephone regionMobile

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

170m at £1Chivas Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£172,819,000
Gross Profit£50,465,000
Net Worth£290,301,000
Cash£46,000
Current Liabilities£67,338,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

18 December 2008Delivered on: 24 December 2008
Satisfied on: 2 December 2009
Persons entitled: Bnp Paribas Factor

Classification: Mortgage over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to each of the balances in the accounts numbered 09618 079340 001 26 gbp see image for full details.
Fully Satisfied
19 December 1985Delivered on: 4 January 1986
Satisfied on: 5 February 1990
Persons entitled: Creditanstant Bankverein

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all stock of the company, book and other debts. (See doc M10 for details).
Fully Satisfied

Filing History

15 September 2020Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020 (1 page)
1 July 2020Change of details for Chivas Investments Limited as a person with significant control on 1 July 2020 (2 pages)
30 June 2020Change of details for Chivas Investments Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
19 June 2020Full accounts made up to 30 June 2019 (30 pages)
8 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (28 pages)
8 January 2019Appointment of David Haworth as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Laurent Georges Emile Pillet as a director on 31 December 2018 (1 page)
1 November 2018Appointment of Thomas Yves Marie D'aboville as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Edward Mayle as a director on 31 October 2018 (1 page)
3 October 2018Termination of appointment of Catherine Louise Thompson as a director on 31 August 2018 (1 page)
3 October 2018Appointment of Anne-Louise Varroquier as a director on 1 September 2018 (2 pages)
2 July 2018Appointment of Gilles Pierre Francis Bogaert as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Christian Porta as a director on 30 June 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (27 pages)
1 November 2017Director's details changed for Mr Christian Porta on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Christian Porta on 1 November 2017 (2 pages)
29 June 2017Notification of Chivas Investments Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Chivas Investments Limited as a person with significant control on 6 April 2016 (1 page)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
24 March 2017Full accounts made up to 30 June 2016 (26 pages)
19 October 2016Appointment of Laurent Georges Emile Pillet as a director on 29 September 2016 (2 pages)
19 October 2016Termination of appointment of Denis Richard O'flynn as a director on 29 September 2016 (1 page)
19 October 2016Appointment of Laurent Georges Emile Pillet as a director on 29 September 2016 (2 pages)
19 October 2016Termination of appointment of Denis Richard O'flynn as a director on 29 September 2016 (1 page)
12 September 2016Appointment of Catherine Louise Thomspn as a director on 7 September 2016 (2 pages)
12 September 2016Appointment of Catherine Louise Thompson as a director on 7 September 2016 (2 pages)
12 September 2016Termination of appointment of Catherine Louise Thomspn as a director on 7 September 2016 (1 page)
12 September 2016Appointment of Catherine Louise Thomspn as a director on 7 September 2016 (2 pages)
12 September 2016Termination of appointment of Catherine Louise Thomspn as a director on 7 September 2016 (1 page)
12 September 2016Appointment of Catherine Louise Thompson as a director on 7 September 2016 (2 pages)
25 August 2016Termination of appointment of Olivia Lagache as a director on 1 July 2016 (1 page)
25 August 2016Termination of appointment of Olivia Lagache as a director on 1 July 2016 (1 page)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 170,009,928
(7 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 170,009,928
(7 pages)
7 January 2016Full accounts made up to 30 June 2015 (27 pages)
7 January 2016Full accounts made up to 30 June 2015 (27 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 170,009,928
(6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 170,009,928
(6 pages)
6 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 170,009,928.00
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 170,009,928.00
(4 pages)
29 April 2015Termination of appointment of Laurent Lacassagne as a director on 21 April 2015 (1 page)
29 April 2015Termination of appointment of Herve Denis Michel Fetter as a director on 21 April 2015 (1 page)
29 April 2015Termination of appointment of Herve Denis Michel Fetter as a director on 21 April 2015 (1 page)
29 April 2015Termination of appointment of Laurent Lacassagne as a director on 21 April 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (27 pages)
9 April 2015Full accounts made up to 30 June 2014 (27 pages)
1 October 2014Appointment of Edward Mayle as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Edward Mayle as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Edward Mayle as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Julia Anne Barbara Massies as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Julia Anne Barbara Massies as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Julia Anne Barbara Massies as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Julia Anne Barbara Massies as a director on 30 September 2014 (1 page)
26 September 2014Registered office address changed from Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 26 September 2014 (1 page)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9,928
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9,928
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(7 pages)
30 May 2014Statement of capital on 30 May 2014
  • GBP 5,547.00
(4 pages)
30 May 2014Solvency statement dated 22/05/14 (5 pages)
30 May 2014Statement by directors (5 pages)
30 May 2014Solvency statement dated 22/05/14 (5 pages)
30 May 2014Statement of capital on 30 May 2014
  • GBP 5,547.00
(4 pages)
30 May 2014Statement by directors (5 pages)
30 May 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 22/05/2014
(1 page)
30 May 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 22/05/2014
(1 page)
31 March 2014Full accounts made up to 30 June 2013 (27 pages)
31 March 2014Full accounts made up to 30 June 2013 (27 pages)
1 July 2013Appointment of Olivia Lagache as a director (2 pages)
1 July 2013Termination of appointment of Mathieu Prot as a director (1 page)
1 July 2013Appointment of Olivia Lagache as a director (2 pages)
1 July 2013Termination of appointment of Mathieu Prot as a director (1 page)
1 July 2013Appointment of Mr Christian Porta as a director (2 pages)
1 July 2013Appointment of Mr Christian Porta as a director (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
27 March 2013Full accounts made up to 30 June 2012 (29 pages)
27 March 2013Full accounts made up to 30 June 2012 (29 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,547
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,547
(4 pages)
21 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
21 March 2012Full accounts made up to 30 June 2011 (26 pages)
21 March 2012Full accounts made up to 30 June 2011 (26 pages)
6 December 2011Appointment of Julia Anne Barbara Massies as a secretary (3 pages)
6 December 2011Appointment of Julia Anne Barbara Massies as a secretary (3 pages)
30 November 2011Termination of appointment of John Leburn as a director (1 page)
30 November 2011Termination of appointment of John Leburn as a director (1 page)
30 November 2011Termination of appointment of John Leburn as a secretary (1 page)
30 November 2011Termination of appointment of John Leburn as a secretary (1 page)
23 November 2011Appointment of Denis Richard O'flynn as a director (3 pages)
23 November 2011Appointment of Denis Richard O'flynn as a director (3 pages)
2 November 2011Termination of appointment of Jean Spriet as a director (1 page)
2 November 2011Termination of appointment of Jean Spriet as a director (1 page)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 30 June 2010 (36 pages)
5 April 2011Full accounts made up to 30 June 2010 (36 pages)
24 March 2011Appointment of Julia Anne Barbara Massies as a director (3 pages)
24 March 2011Appointment of Stuart Macnab as a director (3 pages)
24 March 2011Appointment of Mr Herve Denis Michel Fetter as a director (3 pages)
24 March 2011Appointment of Mathieu Prot as a director (3 pages)
24 March 2011Appointment of Mr Herve Denis Michel Fetter as a director (3 pages)
24 March 2011Appointment of Mathieu Prot as a director (3 pages)
24 March 2011Appointment of Stuart Macnab as a director (3 pages)
24 March 2011Appointment of Julia Anne Barbara Massies as a director (3 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Statement of company's objects (2 pages)
11 August 2010Director's details changed for Mr Jean Manuel Spriet on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Jean Manuel Spriet on 11 August 2010 (2 pages)
29 June 2010Director's details changed for Mr Laurent Lacassagne on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Laurent Lacassagne on 27 June 2010 (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
22 March 2010Full accounts made up to 30 June 2009 (24 pages)
22 March 2010Full accounts made up to 30 June 2009 (24 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2009Appointment terminated director thierry billot (1 page)
11 September 2009Director appointed mr laurent lacassagne (1 page)
11 September 2009Appointment terminated director thierry billot (1 page)
11 September 2009Director appointed mr laurent lacassagne (1 page)
11 September 2009Return made up to 27/06/09; full list of members (4 pages)
11 September 2009Return made up to 27/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (23 pages)
6 May 2009Full accounts made up to 30 June 2008 (23 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 June 2007 (23 pages)
17 April 2008Full accounts made up to 30 June 2007 (23 pages)
12 August 2007Return made up to 27/06/07; no change of members (7 pages)
12 August 2007Return made up to 27/06/07; no change of members (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (21 pages)
4 May 2007Full accounts made up to 30 June 2006 (21 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
14 August 2006Return made up to 27/06/06; full list of members (7 pages)
14 August 2006Return made up to 27/06/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (19 pages)
4 May 2006Full accounts made up to 30 June 2005 (19 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
7 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
7 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
12 January 2005New secretary appointed;new director appointed (1 page)
12 January 2005New secretary appointed;new director appointed (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
3 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
3 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Full accounts made up to 31 December 2002 (19 pages)
12 December 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 27/06/03; full list of members (7 pages)
26 June 2003Return made up to 27/06/03; full list of members (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 8 10 lampton road hounslow middlesex TW3 1JL (1 page)
18 March 2003Registered office changed on 18/03/03 from: 8 10 lampton road hounslow middlesex TW3 1JL (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
26 November 2002Full accounts made up to 31 December 2001 (17 pages)
26 November 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
7 January 2002Company name changed caxton wines LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed caxton wines LIMITED\certificate issued on 07/01/02 (2 pages)
23 November 2001Full accounts made up to 31 December 2000 (15 pages)
23 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
16 July 2001Return made up to 27/06/01; full list of members (6 pages)
16 July 2001Return made up to 27/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 924 great west road brentford middx TW8 9DY (1 page)
1 March 2000Company name changed caxton tower wines LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed caxton tower wines LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 924 great west road brentford middx TW8 9DY (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (15 pages)
29 December 1999Full accounts made up to 31 December 1998 (15 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 July 1999Return made up to 27/06/99; full list of members (6 pages)
4 July 1999Return made up to 27/06/99; full list of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 June 1998Director's particulars changed (2 pages)
9 June 1998Director's particulars changed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
30 January 1998Full accounts made up to 31 December 1996 (15 pages)
30 January 1998Full accounts made up to 31 December 1996 (15 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Secretary's particulars changed (1 page)
22 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Return made up to 27/06/96; full list of members (8 pages)
29 July 1996Return made up to 27/06/96; full list of members (8 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
21 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/95
(6 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/95
(6 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/12/95
(6 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/12/95
(6 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/95
(6 pages)
21 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/95
(6 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
29 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1993Memorandum and Articles of Association (18 pages)
10 August 1993Memorandum and Articles of Association (18 pages)
25 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1989Memorandum and Articles of Association (14 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1989Memorandum and Articles of Association (14 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1989Return made up to 26/10/89; full list of members (8 pages)
22 November 1989Return made up to 26/10/89; full list of members (8 pages)
10 December 1984Incorporation (17 pages)
10 December 1984Incorporation (17 pages)