Accolade Wines Europe Limited WEYBRIDGE


Founded in 1972, Accolade Wines Europe, classified under reg no. 01072796 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for 52 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since June 24, 2011 Accolade Wines Europe Limited is no longer carrying the name Constellation Wines Europe.

At present there are 2 directors in the the company, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Accolade Wines 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 01072796
Date of Incorporation Wed, 20th Sep 1972
Industry Non-trading company
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

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

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

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

Paul S.

Position: Director

Appointed: 30 June 2016

Resigned: 22 November 2016

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

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

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 05 September 2012

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

Helen G.

Position: Secretary

Appointed: 17 February 2010

Resigned: 18 October 2010

Francis H.

Position: Director

Appointed: 17 February 2010

Resigned: 28 January 2011

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 17 February 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 17 February 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

Jon M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 March 2007

Daniel T.

Position: Director

Appointed: 03 February 2005

Resigned: 06 April 2007

Thomas C.

Position: Director

Appointed: 03 February 2005

Resigned: 08 September 2006

Anne C.

Position: Director

Appointed: 03 February 2005

Resigned: 31 March 2008

Richard P.

Position: Director

Appointed: 12 November 2004

Resigned: 01 November 2005

Geoffrey M.

Position: Director

Appointed: 10 October 2003

Resigned: 31 May 2009

Anne C.

Position: Secretary

Appointed: 29 September 2003

Resigned: 31 March 2008

Jon M.

Position: Director

Appointed: 26 September 2002

Resigned: 28 September 2004

Jon M.

Position: Secretary

Appointed: 26 September 2002

Resigned: 29 September 2003

David W.

Position: Director

Appointed: 07 February 2000

Resigned: 05 January 2007

Mark H.

Position: Director

Appointed: 09 February 1998

Resigned: 02 November 1998

Stephen D.

Position: Director

Appointed: 19 October 1993

Resigned: 24 January 2000

Paul M.

Position: Director

Appointed: 17 December 1992

Resigned: 16 September 2002

Stephen M.

Position: Director

Appointed: 07 September 1992

Resigned: 28 February 2006

Robert C.

Position: Director

Appointed: 07 September 1992

Resigned: 27 March 2003

Paul M.

Position: Secretary

Appointed: 07 September 1992

Resigned: 16 September 2002

James H.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Ian G.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Guenter P.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Christopher C.

Position: Director

Appointed: 01 April 1992

Resigned: 16 December 2005

Simon W.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Andrew G.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1995

Paul M.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Edwina G.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1995

Wayne J.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

Robert H.

Position: Director

Appointed: 01 April 1992

Resigned: 07 September 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Avalon Cellars Two Limited from Weybridge, England. This PSC is classified as "a limited company with shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Avalon Cellars Two Limited

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

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

Company previous names

Constellation Wines Europe June 24, 2011
Brl Hardy Europe August 4, 2003
Brl Hardy (UK) July 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2022
filed on: 22nd, March 2023
Free Download (4 pages)

Company search

Advertisements