Accolade Brands Europe Limited WEYBRIDGE


Founded in 2005, Accolade Brands Europe, classified under reg no. 05586122 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for nineteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2011/06/24 Accolade Brands Europe Limited is no longer carrying the name Constellation Europe Brands.

Currently there are 2 directors in the the firm, namely Caroline T. and Tejvir S.. In addition one secretary - Tejvir S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Accolade Brands Europe Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05586122
Date of Incorporation Fri, 7th Oct 2005
Industry Non-trading company
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Caroline T.

Position: Director

Appointed: 17 July 2020

Tejvir S.

Position: Director

Appointed: 14 March 2019

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 05 September 2012

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

Francis H.

Position: Director

Appointed: 11 March 2010

Resigned: 28 January 2011

Helen G.

Position: Secretary

Appointed: 02 March 2010

Resigned: 18 October 2010

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 02 March 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 02 March 2010

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Thomas C.

Position: Director

Appointed: 07 October 2005

Resigned: 08 September 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 2005

Resigned: 07 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2005

Resigned: 07 October 2005

Anne C.

Position: Secretary

Appointed: 07 October 2005

Resigned: 31 March 2008

Anne C.

Position: Director

Appointed: 07 October 2005

Resigned: 31 March 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Avalon Cellars Two Limited from Weybridge, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Avalon Cellars Two Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 06047494
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Constellation Europe Brands June 24, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 2024/02/26 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements