Company NameTreasury Wine Estates Emea Limited
DirectorsAntony David Watson and Caroline Alexander Bibrzycka Burns
Company StatusActive
Company Number02059191
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Previous Names6

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 Antony David Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMs Caroline Alexander Bibrzycka Burns
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed28 January 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Brodie Geddes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stag Leys Close
Banstead
Surrey
SM7 3AH
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameNicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleChartered Accountant/Director
Correspondence AddressWynnwood Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameAndrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1995)
RoleAccountant
Correspondence AddressKenward Farm House Kenward Road
Yalding
Maidstone
Kent
ME18 6AG
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed31 January 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameMr Michael Rodney Mordaunt Foster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Billing Street
London
SW10 9UT
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(8 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameMr Peter Charles Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinetrees Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(17 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusResigned
Appointed11 August 2004(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameAdrian Stuart Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2006(19 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence Address68 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Director NameMr Peter Richard Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Copse Oaksend Close
Copsem Lane
Oxshott
KT22 0NX
Secretary NameMr Stuart Gary Pickles
NationalityBritish
StatusResigned
Appointed22 December 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Silk Mill Lane
Winchcombe
Gloucestershire
GL54 5HZ
Wales
Director NameMr Damien Jackman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2007(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 103 St Georges Drive
Pimlico
London
SW1V 4DA
Secretary NameDamien Paul Jackman
NationalityBritish
StatusResigned
Appointed30 April 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3/103 St. Georges Drive
Pimlico
London
SW1V 4DA
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew James Carter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(25 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMrs Michelle Elizabeth Brampton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(26 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Thomas Edward King
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2019)
RoleManaging Director Europe
Country of ResidenceEngland
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Thomas Jack Hannah-Rogers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS

Contact

Websitetweglobal.com
Telephone020 88438411
Telephone regionLondon

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70m at £1Twe Uk Holdings
67.92%
Z
99.7m at £0.3Twe Uk Holdings
30.67%
Ordinary
13.4m at £0.1Twe Uk Holdings
1.30%
Preference
-OTHER
0.10%
-
50k at £0.2Twe Uk Holdings
0.01%
Ordinary 1

Financials

Year2014
Turnover£129,686,000
Gross Profit£32,176,000
Net Worth£56,750,000
Cash£85,000
Current Liabilities£29,378,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

5 March 1987Delivered on: 17 March 1987
Satisfied on: 22 August 2003
Persons entitled: Elders Ixl Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 18.11.86.
Particulars: All amounts received from time to time by the company in respect of the finance sub-ordinated debt referred to in a trust deed dated 18.11.86 made between (1) ixl finance (UK) limited ("finance") (2) the company (3) elders and (4) the trustee ("the subordination trust deed') (see doc form 395 for full details).
Fully Satisfied
18 November 1986Delivered on: 24 November 1986
Satisfied on: 22 July 1988
Persons entitled: Elders Ixl Limited

Classification: Trust deed
Secured details: All moneys due or to become due under the issuer trust deed dated 18.11.86 relating to an undertaking given by the company to the chargee.
Particulars: All amounts received from time to time by the company in respect of the finance sub-ordinated debt referred to in a trust deed dated 18.11.86 made between (1) ixl finance (UK) limited ("finance") (2) the company (3) elders and (4) the trustee ("the subordination trust deed') (see doc form 395 for full details).
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (44 pages)
24 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Thomas Jack Hannah-Rogers as a director on 27 January 2023 (1 page)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 30 June 2021 (47 pages)
13 January 2022Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 19 July 2021 (2 pages)
17 December 2021Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 19 July 2021 (2 pages)
1 June 2021Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on 1 June 2021 (2 pages)
1 June 2021Appointment of Mr. Antony David Watson as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Michelle Elizabeth Brampton as a director on 1 June 2021 (1 page)
23 April 2021Full accounts made up to 30 June 2020 (46 pages)
1 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Derek William Nicol as a director on 30 November 2020 (1 page)
8 October 2020Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (41 pages)
7 April 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
6 March 2020Confirmation statement made on 22 February 2020 with updates (3 pages)
5 March 2020Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020 (2 pages)
30 January 2020Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020 (2 pages)
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019 (2 pages)
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019 (1 page)
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019 (2 pages)
4 February 2019Full accounts made up to 30 June 2018 (36 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (32 pages)
18 December 2017Full accounts made up to 30 June 2017 (32 pages)
24 March 2017Full accounts made up to 30 June 2016 (31 pages)
24 March 2017Full accounts made up to 30 June 2016 (31 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017 (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 April 2016Full accounts made up to 30 June 2015 (34 pages)
1 April 2016Full accounts made up to 30 June 2015 (34 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 73,287,733.09
(4 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 73,287,733.09
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 27,143,980.250000
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 27,143,980.250000
(4 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 September 2015Memorandum and Articles of Association (33 pages)
24 September 2015Memorandum and Articles of Association (33 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 September 2015Solvency Statement dated 09/09/15 (1 page)
10 September 2015Statement by Directors (1 page)
10 September 2015Statement by Directors (1 page)
10 September 2015Statement of capital on 10 September 2015
  • GBP 58,834,153.602
(4 pages)
10 September 2015Statement of capital on 10 September 2015
  • GBP 58,834,153.602
(4 pages)
10 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 10/09/2015
(2 pages)
10 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 10/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 September 2015Solvency Statement dated 09/09/15 (1 page)
25 March 2015Full accounts made up to 30 June 2014 (34 pages)
25 March 2015Full accounts made up to 30 June 2014 (34 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102,995,027.602
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102,995,027.602
(4 pages)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014 (1 page)
2 June 2014Auditor's resignation (3 pages)
2 June 2014Auditor's resignation (3 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
7 March 2014Annual return made up to 22 February 2014
Statement of capital on 2014-03-07
  • GBP 102,995,027.602
(15 pages)
7 March 2014Annual return made up to 22 February 2014
Statement of capital on 2014-03-07
  • GBP 102,995,027.602
(15 pages)
4 March 2014Full accounts made up to 30 June 2013 (37 pages)
4 March 2014Full accounts made up to 30 June 2013 (37 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013 (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director (2 pages)
13 September 2013Termination of appointment of Derek Nicol as a director (1 page)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2012
(7 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2012
(7 pages)
21 December 2012Full accounts made up to 30 June 2012 (36 pages)
21 December 2012Full accounts made up to 30 June 2012 (36 pages)
4 September 2012Termination of appointment of Peter Jackson as a director (1 page)
4 September 2012Termination of appointment of Peter Jackson as a director (1 page)
3 September 2012Appointment of Andrew Carter as a director (2 pages)
3 September 2012Appointment of Andrew Carter as a director (2 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
23 April 2012Appointment of Derek Nicol as a director (3 pages)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 April 2012Termination of appointment of Richard Renwick as a director (1 page)
2 March 2012Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Peter Richard Jackson on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD July 2012.
(7 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD July 2012.
(7 pages)
24 November 2011Full accounts made up to 30 June 2011 (34 pages)
24 November 2011Full accounts made up to 30 June 2011 (34 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a secretary (2 pages)
26 October 2011Termination of appointment of Damien Jackman as a director (2 pages)
26 May 2011Annual return made up to 22 February 2011 (15 pages)
26 May 2011Annual return made up to 22 February 2011 (15 pages)
13 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 102,995,027.6
(7 pages)
13 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 102,995,027.6
(7 pages)
13 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 102,995,027.6
(7 pages)
8 September 2010Full accounts made up to 30 June 2010 (36 pages)
8 September 2010Full accounts made up to 30 June 2010 (36 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed foster's emea LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
2 September 2010Company name changed foster's emea LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
30 April 2010Termination of appointment of Stuart Pickles as a director (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Termination of appointment of Stuart Pickles as a secretary (2 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Appointment of Damien Paul Jackman as a secretary (3 pages)
30 April 2010Appointment of Richard John Renwick as a director (3 pages)
24 March 2010Annual return made up to 22 February 2010 (15 pages)
24 March 2010Annual return made up to 22 February 2010 (15 pages)
9 January 2010Full accounts made up to 30 June 2009 (32 pages)
9 January 2010Full accounts made up to 30 June 2009 (32 pages)
24 March 2009Return made up to 22/02/09; full list of members (5 pages)
24 March 2009Return made up to 22/02/09; full list of members (5 pages)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / peter jackson / 10/02/2009 (1 page)
26 November 2008Full accounts made up to 30 June 2008 (32 pages)
26 November 2008Full accounts made up to 30 June 2008 (32 pages)
25 June 2008Full accounts made up to 30 June 2007 (24 pages)
25 June 2008Full accounts made up to 30 June 2007 (24 pages)
15 May 2008Return made up to 22/02/08; full list of members (5 pages)
15 May 2008Return made up to 22/02/08; full list of members (5 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (27 pages)
10 May 2007Full accounts made up to 30 June 2006 (27 pages)
3 April 2007Return made up to 22/02/07; full list of members (4 pages)
3 April 2007Return made up to 22/02/07; full list of members (4 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
13 September 2006Company name changed fgl wine estates emea LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed fgl wine estates emea LIMITED\certificate issued on 13/09/06 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
16 March 2006Return made up to 22/02/06; full list of members (4 pages)
16 March 2006Return made up to 22/02/06; full list of members (4 pages)
6 January 2006Ad 28/11/05--------- £ si 31750000@1=31750000 £ ic 51896685/83646685 (2 pages)
6 January 2006Ad 28/11/05--------- £ si 31750000@1=31750000 £ ic 51896685/83646685 (2 pages)
15 December 2005Resolutions
  • RES13 ‐ Company business 28/11/05
(2 pages)
15 December 2005Resolutions
  • RES13 ‐ Company business 28/11/05
(2 pages)
24 August 2005Company name changed fbg (uk) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed fbg (uk) LIMITED\certificate issued on 24/08/05 (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
14 March 2005Return made up to 22/02/05; full list of members (4 pages)
14 March 2005Return made up to 22/02/05; full list of members (4 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 December 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
23 December 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
2 August 2004£ ic 305896684/51896684 24/06/04 £ sr 254000000@1=254000000 (1 page)
2 August 2004£ ic 305896684/51896684 24/06/04 £ sr 254000000@1=254000000 (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
24 May 2004Declaration of shares redemption:auditor's report (4 pages)
24 May 2004Declaration of shares redemption:auditor's report (4 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
28 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
28 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
30 September 2003Reduction of iss capital and minute (oc) £ ic 305893284/ 305880784 (3 pages)
30 September 2003Reduction of iss capital and minute (oc) £ ic 305893284/ 305880784 (3 pages)
30 September 2003Certificate of reduction of issued capital and share premium (1 page)
30 September 2003Certificate of reduction of issued capital and share premium (1 page)
30 August 2003Resolutions
  • RES13 ‐ Share premium account 20/08/03
(1 page)
30 August 2003Resolutions
  • RES13 ‐ Share premium account 20/08/03
(1 page)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
24 September 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
24 September 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
7 March 2002£ nc 300000000/700000000 28/02/02 (1 page)
7 March 2002Memorandum and Articles of Association (33 pages)
7 March 2002Ad 28/02/02--------- £ si 292200000@1=292200000 £ ic 40192386/332392386 (2 pages)
7 March 2002Ad 28/02/02--------- £ si 292200000@1=292200000 £ ic 40192386/332392386 (2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2002Memorandum and Articles of Association (33 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2002£ nc 300000000/700000000 28/02/02 (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory, church street, weybridge, surrey KT13 8DE (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory, church street, weybridge, surrey KT13 8DE (1 page)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
29 May 2001Location of register of members (1 page)
29 May 2001Location of register of members (1 page)
29 May 2001Return made up to 22/02/01; no change of members (5 pages)
29 May 2001Return made up to 22/02/01; no change of members (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
20 March 2001Full group accounts made up to 30 June 2000 (23 pages)
20 March 2001Full group accounts made up to 30 June 2000 (23 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page)
22 November 2000Registered office changed on 22/11/00 from: montrose house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page)
26 April 2000Full group accounts made up to 30 June 1999 (23 pages)
26 April 2000Full group accounts made up to 30 June 1999 (23 pages)
5 April 2000£ sr [email protected] 20/01/00 (1 page)
5 April 2000£ sr [email protected] 20/01/00 (1 page)
21 March 2000Return made up to 22/02/00; full list of members (5 pages)
21 March 2000Return made up to 22/02/00; full list of members (5 pages)
20 December 1999Declaration of shares redemption:auditor's report (3 pages)
20 December 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(6 pages)
20 December 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(6 pages)
20 December 1999Declaration of shares redemption:auditor's report (3 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
26 April 1999Full group accounts made up to 30 June 1998 (23 pages)
26 April 1999Full group accounts made up to 30 June 1998 (23 pages)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 February 1999Return made up to 13/01/99; full list of members (6 pages)
22 February 1999Return made up to 13/01/99; full list of members (6 pages)
18 February 1999£ ic 92545327/42545327 15/06/98 £ sr [email protected]=50000000 (1 page)
18 February 1999£ ic 92545327/42545327 15/06/98 £ sr [email protected]=50000000 (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
12 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
12 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
12 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
12 June 1998Declaration of shares redemption:auditor's report (2 pages)
12 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
12 June 1998Declaration of shares redemption:auditor's report (3 pages)
12 June 1998Declaration of shares redemption:auditor's report (3 pages)
12 June 1998Declaration of shares redemption:auditor's report (2 pages)
7 May 1998Declaration of shares redemption:auditor's report (3 pages)
7 May 1998Declaration of shares redemption:auditor's report (3 pages)
14 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 April 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 April 1998Re-registration of Memorandum and Articles (42 pages)
14 April 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 April 1998Re-registration of Memorandum and Articles (42 pages)
14 April 1998Application for reregistration from PLC to private (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Application for reregistration from PLC to private (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Return made up to 13/01/98; full list of members (7 pages)
28 January 1998Return made up to 13/01/98; full list of members (7 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
16 January 1998Full group accounts made up to 30 June 1997 (24 pages)
16 January 1998Full group accounts made up to 30 June 1997 (24 pages)
24 January 1997Return made up to 13/01/97; no change of members (5 pages)
24 January 1997Return made up to 13/01/97; no change of members (5 pages)
16 January 1997Full group accounts made up to 30 June 1996 (25 pages)
16 January 1997Full group accounts made up to 30 June 1996 (25 pages)
25 May 1996Accounting reference date shortened from 16/08/96 to 30/06/96 (1 page)
25 May 1996Accounting reference date shortened from 16/08/96 to 30/06/96 (1 page)
20 March 1996Full group accounts made up to 16 August 1995 (32 pages)
20 March 1996Full group accounts made up to 16 August 1995 (32 pages)
29 February 1996Accounting reference date shortened from 30/06 to 16/08 (1 page)
29 February 1996Accounting reference date shortened from 30/06 to 16/08 (1 page)
17 January 1996Registered office changed on 17/01/96 from: ashby house, 1 bridge street, staines, middlesex.TW18 4TP (1 page)
17 January 1996Full group accounts made up to 30 June 1995 (33 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house, 1 bridge street, staines, middlesex.TW18 4TP (1 page)
17 January 1996Full group accounts made up to 30 June 1995 (33 pages)
17 January 1996Return made up to 13/01/96; full list of members (6 pages)
17 January 1996Return made up to 13/01/96; full list of members (6 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
27 September 1995New director appointed (8 pages)
27 September 1995New director appointed (8 pages)
17 January 1995Return made up to 13/01/95; full list of members (16 pages)
17 January 1995Full group accounts made up to 30 June 1994 (32 pages)
17 January 1995Full group accounts made up to 30 June 1994 (32 pages)
17 January 1995Return made up to 13/01/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
8 February 1994Return made up to 25/01/94; full list of members (15 pages)
8 February 1994Return made up to 25/01/94; full list of members (15 pages)
19 January 1994Full group accounts made up to 30 June 1993 (32 pages)
19 January 1994Full group accounts made up to 30 June 1993 (32 pages)
4 February 1993Return made up to 25/01/93; full list of members (16 pages)
4 February 1993Return made up to 25/01/93; full list of members (16 pages)
12 January 1993Full group accounts made up to 30 June 1992 (32 pages)
12 January 1993Full group accounts made up to 30 June 1992 (32 pages)
2 February 1992Return made up to 25/01/92; full list of members (16 pages)
2 February 1992Return made up to 25/01/92; full list of members (16 pages)
22 January 1992Full group accounts made up to 30 June 1991 (31 pages)
22 January 1992Full group accounts made up to 30 June 1991 (31 pages)
17 March 1991Memorandum and Articles of Association (45 pages)
17 March 1991Memorandum and Articles of Association (45 pages)
15 February 1991Company name changed elders (U.K.) PLC\certificate issued on 18/02/91 (2 pages)
15 February 1991Company name changed elders (U.K.) PLC\certificate issued on 18/02/91 (2 pages)
13 February 1991Return made up to 25/01/91; full list of members (14 pages)
13 February 1991Return made up to 25/01/91; full list of members (14 pages)
1 February 1991Full accounts made up to 30 June 1990 (13 pages)
1 February 1991Full accounts made up to 30 June 1990 (13 pages)
31 January 1990Return made up to 26/01/90; full list of members (12 pages)
31 January 1990Return made up to 26/01/90; full list of members (12 pages)
5 February 1989Return made up to 30/01/89; full list of members (13 pages)
5 February 1989Return made up to 30/01/89; full list of members (13 pages)
11 August 1988Return made up to 02/08/88; full list of members (16 pages)
11 August 1988Return made up to 02/08/88; full list of members (16 pages)
13 July 1988Return made up to 31/12/87; full list of members (15 pages)
13 July 1988Return made up to 31/12/87; full list of members (15 pages)
17 March 1987Particulars of mortgage/charge (11 pages)
17 March 1987Particulars of mortgage/charge (11 pages)
7 October 1986Company name changed extraquest public LIMITED compan y\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed extraquest public LIMITED compan y\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed\certificate issued on 07/10/86 (2 pages)
26 September 1986Certificate of Incorporation (1 page)
26 September 1986Certificate of Incorporation (1 page)
26 September 1986Incorporation (15 pages)
26 September 1986Incorporation (15 pages)