UKBizDB.co.uk

ACCOLADE WINES PENSION TRUSTEES LIMITED

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

This company is commonly known as Accolade Wines Pension Trustees Limited. The company was founded 61 years ago and was given the registration number 00765010. 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 96090 - Other service activities n.e.c..

Company Information

Name:ACCOLADE WINES PENSION TRUSTEES LIMITED
Company Number:00765010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director22 May 2018Active
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB

Director05 October 2022Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director-Active
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB

Director15 September 2022Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director27 January 2020Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director05 December 2006Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director25 February 2010Active
New Penderel House 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Director10 September 2019Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary03 February 2010Active
The Old Byre, Sevington Grittleton, Chippenham, SN14 7LD

Secretary08 May 2001Active
1 Scotswood, Devenish Road, Sunningdale, SL5 9QP

Secretary20 December 1991Active
The Poplars, North Wootton, Shepton Mallet, BA4 4AD

Secretary31 January 1995Active
6 Roundwood Park, Harpenden, AL5 3AB

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

Secretary04 November 2004Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary07 September 2010Active
32 Celestine Road, Yate, Bristol, BS37 5ED

Director07 August 2001Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director11 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director15 May 2013Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director01 October 2001Active
53 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ

Director08 September 2006Active
8 Little Warren Close, Guildford, GU4 8PW

Director-Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director21 February 1992Active
Laurenden Forstal, Challock Lees, Ashford, TN25 4AU

Director27 January 1994Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director28 January 2021Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director05 August 2004Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director07 August 2001Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director29 April 2005Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director25 May 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director10 September 2014Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director07 August 2001Active
5 Springfield Place, Bath, BA1 5RA

Director21 January 1993Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director05 June 2009Active
Manor Farm House, Lasham, Alton, GU34 5SL

Director-Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director-Active
Pelling Barn, Scaynes Hill,

Director-Active

People with Significant Control

Accolade Wines Limited
Notified on:21 September 2022
Status:Active
Country of residence:United Kingdom
Address:Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB
Nature of control:
  • Right to appoint and remove directors
Accolade Wines Europe No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Hardy House, 2 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
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change corporate director company with change date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.