ACCOLADE WINES LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey, England
StatusACTIVE
Company No.00137407
CategoryPrivate Limited Company
Incorporated13 Aug 1914
Age109 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACCOLADE WINES LIMITED is an active private limited company with number 00137407. It was incorporated 109 years, 9 months, 9 days ago, on 13 August 1914. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey, England.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek William Nicol

Change date: 2024-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Derek William Nicol

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thompson-Hill

Termination date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tejvir Singh

Change date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-09

Officer name: Mr Thomas Jack Hannah-Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Raymond Lloyd

Termination date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Ms Caroline Thompson-Hill

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Judith Shrimplin

Termination date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Thompson-Hill

Change date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Tejvir Singh

Documents

View document PDF

Second filing of director termination with name

Date: 31 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Alastair David James Snook

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Catherine Judith Shrimplin

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Alastair David James Snook

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Judith Shrimplin

Appointment date: 2021-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 001374070004

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr Richard Raymond Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair David James Snook

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Smith

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Thompson-Hill

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Francis Mckeon

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tejvir Singh

Appointment date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Tejvir Singh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Anthony Graham Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-14

Officer name: Anthony Graham Wood

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Adrian Francis Mckeon

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teodor Todorov Popov

Termination date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Todd

Termination date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-14

Charge number: 001374070004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-27

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Julie Anne Ryan

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Anne Ryan

Termination date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jane Spencer

Termination date: 2018-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001374070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001374070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Keith Todd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lee Gorst

Termination date: 2017-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Ryan

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph East

Termination date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Schaafsma

Termination date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 001374070003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001374070002

Charge creation date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Andrew Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Todd

Change date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Keith Todd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Simon John Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Jeremy Alexander Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Ratcliffe

Termination date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Neil Truelove

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Alexander Stevenson

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Andrew Peter Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Ms Julie Anne Ryan

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Schaafsma

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Graham Wood

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Robert John Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Schaafsma

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Teodor Todorov Popov

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Alexander Stevenson

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Alexander Stevenson

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Michael Joseph East

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Truelove

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Simon John Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR

New address: Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Teodor Todorov Popov

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Lee Gorst

Change date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Truelove

Change date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Teodor Todorov Popov

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sinclair

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cunningham

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Spencer

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Clothier

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF


Some Companies

BURSTOW PARK SELF DRIVE LIMITED

BURSTOW PARK EQUESTRIAN CENTRE,HORLEY,RH6 9TF

Number:10766073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DHP LEGAL SERVICES LIMITED

70 CANONBIE ROAD,LONDON,SE23 3AG

Number:08626049
Status:ACTIVE
Category:Private Limited Company

FLASH WORKS LIMITED

10 BRUNSWICK PLACE,ABERDEEN,AB11 7TF

Number:SC310405
Status:ACTIVE
Category:Private Limited Company

HUNGRYSCARECROW LIMITED

1 HARCOURT TERRACE,STAMFORD,PE9 1AZ

Number:09867039
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED

202 LEDNABIRICHEN,DORNOCH,IV25 3NE

Number:SC226780
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ALEXANDRA SAW MILLS LIMITED

PELAW COTTAGE,CHESTER LE STREET,DH3 4AF

Number:07974886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source