UKBizDB.co.uk

ACCOLADE WINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accolade Wines Limited. The company was founded 109 years ago and was given the registration number 00137407. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:ACCOLADE WINES LIMITED
Company Number:00137407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1914
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England, KT13 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 March 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director09 March 2023Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary08 July 2011Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary20 December 1991Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary17 February 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
6 Roundwood Park, Harpenden, AL5 3AB

Secretary-Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary30 June 2016Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Secretary09 August 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary27 June 2018Active
Whitegable House, Kirk Lane, Ruddington, NG11 6NN

Director25 October 1993Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director-Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director09 October 2009Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director09 March 2012Active
White Gates, 11 Oxshott Way, Cobham, KT11 2RU

Director03 February 2005Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director25 October 1993Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director01 May 1996Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director03 February 2005Active
Glebe House, Dunsyre, Carnwath, ML11 8NA

Director25 October 1993Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director06 December 2011Active
46 Green Lane, Harrogate, HG2 9LP

Director14 January 1994Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director26 June 2013Active
5 Springfield Place, Bath, BA1 5RA

Director-Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 July 2013Active
Knutwood, The Croft West Ardsley, Wakefield, WF3 1DX

Director-Active
Brook House Farm, Roston Common, Norbury, Ashbourne, DE6 2EL

Director10 October 2003Active
Deers Leap Yarde Farm, Combe Florey, Taunton, TA4 3JB

Director16 November 1995Active
24 High Street, Marshfield, Chippenham, SN14 8LP

Director01 May 1995Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director-Active

People with Significant Control

Accolade Brands Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Hardy House, Heath Road, Weybridge, England, KT13 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-31Officers

Second filing of director termination with name.

Download
2021-08-16Officers

Second filing of director appointment with name.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-03-23Mortgage

Mortgage charge part release with charge number.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.