Company NameGonzalez Byass UK Limited
Company StatusActive
Company Number05036529
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NamePedro Andres Rebuelta Del Pedredo Gonzalez
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleExecutive Director
Country of ResidenceSpain
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameJorge Alberto Grosse Mac Dougall
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish,Argentine
StatusCurrent
Appointed27 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMaria Romero Garcia-Delgado
NationalityBritish
StatusCurrent
Appointed27 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Mauricio GonzÁLez-Gordon LÓPez De Carrizosa
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2014(10 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Manuel Jimenez Aguilar
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed16 January 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Martin Alan Charles Skelton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameDudley Alan Cordery
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressAvda. Machupichu 17-4
Madrid
28043
Foreign
Secretary NamePedro Andres Rebuelta Del Pedredo Gonzalez
NationalitySpanish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleExport Director
Country of ResidenceSpain
Correspondence AddressCalle Manuel Bellido, 1
Jerez De La Frontera
11407
Spain
Director NameJose Aljaro Navarro
Date of BirthJune 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed06 May 2004(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2005)
RoleFinancial Mgr
Correspondence AddressC. Federico Moreno, Torroba
Madrid
1bc1
Foreign
Director NameEnrique Valero Quintana
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed11 November 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2009)
RoleMarketing Manager
Correspondence AddressCalle Juan Al Varez Mendizabal
No. 48
28008 Madrid
Foreign
Director NameMiguel Martin Mateos
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed27 July 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 2012)
RoleFinancial Manager
Country of ResidenceSpain
Correspondence AddressArrayanes 5 11407 Jerez De La Frontera
Cadiz
Spain
Director NameJose Antonio Rubio Guillen
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2007(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2008)
RoleInt Sales Mgr
Correspondence AddressCalle Parque Bujaruelo 1-7c
Alcorcon
Madrid 28924
Foreign
Director NameEnrique Murillo Sanroma
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2012(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2018)
RoleFinancial Manager
Country of ResidenceSpain
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegonzalezbyassuk.com
Email address[email protected]
Telephone01707 274790
Telephone regionWelwyn Garden City

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4m at £1Gonzalez Byass Sa
100.00%
Ordinary

Financials

Year2014
Turnover£15,180,648
Gross Profit£5,377,942
Net Worth£3,861,520
Cash£140,483
Current Liabilities£2,040,978

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

15 May 2012Delivered on: 23 May 2012
Persons entitled: Graeme Ellisdon Limited

Classification: Rent deposit deed
Secured details: £8,329.20 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Graeme Ellisdon Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in separate designated interest bearing deposit account and all monies (including interest and other accruals) from time to time standing to the credit of such account and all money from time to time withdrawn from the account.
Outstanding

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
25 November 2020Full accounts made up to 31 August 2020 (22 pages)
18 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
15 November 2019Full accounts made up to 31 August 2019 (23 pages)
16 October 2019Satisfaction of charge 1 in full (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
22 November 2018Full accounts made up to 31 August 2018 (23 pages)
10 April 2018Termination of appointment of Enrique Murillo Sanroma as a director on 16 January 2018 (1 page)
10 April 2018Appointment of Mr Manuel Jimenez Aguilar as a director on 16 January 2018 (2 pages)
27 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
24 January 2018Full accounts made up to 31 August 2017 (23 pages)
3 March 2017Full accounts made up to 31 August 2016 (21 pages)
3 March 2017Full accounts made up to 31 August 2016 (21 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,358,766
(7 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,358,766
(7 pages)
8 January 2016Full accounts made up to 31 August 2015 (17 pages)
8 January 2016Full accounts made up to 31 August 2015 (17 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,358,766
(7 pages)
17 February 2015Director's details changed for Jorge Alberto Grosse Mac Dougall on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,358,766
(7 pages)
17 February 2015Secretary's details changed for Maria Romero Garcia-Delgado on 17 February 2015 (1 page)
17 February 2015Secretary's details changed for Maria Romero Garcia-Delgado on 17 February 2015 (1 page)
17 February 2015Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,358,766
(7 pages)
17 February 2015Director's details changed for Jorge Alberto Grosse Mac Dougall on 17 February 2015 (2 pages)
16 February 2015Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages)
25 November 2014Full accounts made up to 31 August 2014 (18 pages)
25 November 2014Full accounts made up to 31 August 2014 (18 pages)
30 October 2014Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 30 October 2014 (1 page)
14 July 2014Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages)
14 July 2014Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages)
14 July 2014Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages)
18 March 2014Full accounts made up to 31 August 2013 (17 pages)
18 March 2014Full accounts made up to 31 August 2013 (17 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,358,766
(6 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,358,766
(6 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,358,766
(6 pages)
15 May 2013Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 May 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 August 2012 (18 pages)
2 January 2013Full accounts made up to 31 August 2012 (18 pages)
29 October 2012Director's details changed for Enrique Murillo Sanroma on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Enrique Murillo Sanroma on 26 October 2012 (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Termination of appointment of Miguel Martin Mateos as a director (1 page)
21 February 2012Appointment of Enrique Murillo Sanroma as a director (2 pages)
21 February 2012Appointment of Enrique Murillo Sanroma as a director (2 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2012Termination of appointment of Miguel Martin Mateos as a director (1 page)
12 January 2012Full accounts made up to 31 August 2011 (18 pages)
12 January 2012Full accounts made up to 31 August 2011 (18 pages)
24 March 2011Full accounts made up to 31 August 2010 (18 pages)
24 March 2011Full accounts made up to 31 August 2010 (18 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 September 2010Auditor's resignation (1 page)
1 September 2010Auditor's resignation (1 page)
26 August 2010Auditor's resignation (1 page)
26 August 2010Auditor's resignation (1 page)
9 July 2010Full accounts made up to 31 August 2009 (16 pages)
9 July 2010Full accounts made up to 31 August 2009 (16 pages)
11 February 2010Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page)
11 February 2010Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page)
11 February 2010Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages)
11 February 2010Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page)
15 September 2009Appointment terminated director enrique valero quintana (1 page)
15 September 2009Appointment terminated director enrique valero quintana (1 page)
7 June 2009Accounts made up to 31 August 2008 (16 pages)
7 June 2009Accounts made up to 31 August 2008 (16 pages)
12 February 2009Registered office changed on 12/02/2009 from c/o the kbsp partnership harben house harben parade finchley road london NW3 6LH (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from c/o the kbsp partnership harben house harben parade finchley road london NW3 6LH (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
4 August 2008Appointment terminated director jose rubio guillen (1 page)
4 August 2008Appointment terminated director jose rubio guillen (1 page)
8 May 2008Full accounts made up to 31 August 2007 (15 pages)
8 May 2008Full accounts made up to 31 August 2007 (15 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
12 June 2007Full accounts made up to 31 August 2006 (16 pages)
12 June 2007Full accounts made up to 31 August 2006 (16 pages)
12 February 2007Return made up to 06/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 29 ludgate hill london EC4M 7JE (1 page)
7 June 2006Registered office changed on 07/06/06 from: 29 ludgate hill london EC4M 7JE (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
21 March 2006Full accounts made up to 31 August 2005 (14 pages)
21 March 2006Full accounts made up to 31 August 2005 (14 pages)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
15 September 2005Nc inc already adjusted 02/08/05 (2 pages)
15 September 2005Nc inc already adjusted 02/08/05 (2 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
5 September 2005Ad 02/08/05--------- £ si 692100@1=692100 £ ic 2666666/3358766 (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Ad 02/08/05--------- £ si 692100@1=692100 £ ic 2666666/3358766 (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Full accounts made up to 31 August 2004 (13 pages)
20 July 2005Full accounts made up to 31 August 2004 (13 pages)
24 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
24 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Ad 06/05/04--------- £ si 2666665@1=2666665 £ ic 1/2666666 (2 pages)
20 July 2004Nc inc already adjusted 06/05/04 (2 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 06/05/04 (2 pages)
20 July 2004Ad 06/05/04--------- £ si 2666665@1=2666665 £ ic 1/2666666 (2 pages)
29 June 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
29 June 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)