Accolade Wines Limited WEYBRIDGE


Founded in 1914, Accolade Wines, classified under reg no. 00137407 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for one hundred and ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 24th June 2011 Accolade Wines Limited is no longer carrying the name Constellation Europe.

Currently there are 3 directors in the the company, namely Derek N., Thomas H. and Tejvir S.. In addition one secretary - Tejvir S. - is with the firm. Currently 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 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 00137407
Date of Incorporation Thu, 13th Aug 1914
Industry Manufacture of wine from grape
End of financial Year 30th June
Company age 110 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Thomas H.

Position: Director

Appointed: 09 March 2023

Tejvir S.

Position: Director

Appointed: 14 March 2019

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 30 July 2021

Resigned: 24 August 2022

Richard L.

Position: Director

Appointed: 21 October 2020

Resigned: 31 January 2023

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 30 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

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

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Teodor P.

Position: Director

Appointed: 17 December 2013

Resigned: 06 December 2018

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Michael E.

Position: Director

Appointed: 26 June 2013

Resigned: 20 April 2017

Neil T.

Position: Director

Appointed: 26 June 2013

Resigned: 30 June 2016

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

Simon W.

Position: Director

Appointed: 06 December 2011

Resigned: 30 June 2016

David C.

Position: Director

Appointed: 06 December 2011

Resigned: 30 September 2013

Jeremy S.

Position: Director

Appointed: 06 December 2011

Resigned: 30 June 2016

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

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

Helen G.

Position: Secretary

Appointed: 17 February 2010

Resigned: 18 October 2010

Francis H.

Position: Director

Appointed: 18 November 2009

Resigned: 28 January 2011

Mark A.

Position: Director

Appointed: 09 October 2009

Resigned: 17 February 2010

James L.

Position: Director

Appointed: 09 October 2009

Resigned: 17 February 2010

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 17 February 2010

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 17 February 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Michel T.

Position: Director

Appointed: 13 March 2006

Resigned: 16 December 2008

Jon M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 March 2007

Thomas C.

Position: Director

Appointed: 03 February 2005

Resigned: 08 September 2006

Christopher C.

Position: Director

Appointed: 03 February 2005

Resigned: 16 December 2005

Daniel T.

Position: Director

Appointed: 03 February 2005

Resigned: 06 April 2007

Graham O.

Position: Director

Appointed: 10 October 2003

Resigned: 16 September 2005

Martin G.

Position: Director

Appointed: 10 October 2003

Resigned: 01 August 2007

Alastair M.

Position: Director

Appointed: 10 October 2003

Resigned: 26 November 2009

Peter S.

Position: Director

Appointed: 10 October 2003

Resigned: 14 January 2010

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Robert M.

Position: Director

Appointed: 07 April 1998

Resigned: 28 February 2003

Kevin P.

Position: Director

Appointed: 07 April 1998

Resigned: 06 July 2001

Maurice C.

Position: Director

Appointed: 01 May 1996

Resigned: 26 November 2009

Andrew N.

Position: Director

Appointed: 16 November 1995

Resigned: 12 May 1997

Colin T.

Position: Director

Appointed: 16 November 1995

Resigned: 16 July 2004

Martin G.

Position: Director

Appointed: 16 November 1995

Resigned: 14 November 1997

Neil R.

Position: Director

Appointed: 16 November 1995

Resigned: 19 April 1996

Stephen W.

Position: Director

Appointed: 16 November 1995

Resigned: 15 November 1996

David H.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 1997

Richard P.

Position: Director

Appointed: 01 May 1995

Resigned: 01 November 2005

Kim T.

Position: Director

Appointed: 01 May 1995

Resigned: 08 September 1995

Harry W.

Position: Director

Appointed: 01 May 1995

Resigned: 16 July 2004

Peter R.

Position: Director

Appointed: 01 February 1994

Resigned: 16 November 1995

Robert W.

Position: Director

Appointed: 01 February 1994

Resigned: 01 May 1995

Alan D.

Position: Director

Appointed: 14 January 1994

Resigned: 01 May 1995

Anne C.

Position: Director

Appointed: 25 October 1993

Resigned: 31 March 2008

Dennis C.

Position: Director

Appointed: 25 October 1993

Resigned: 01 May 1995

Geoffrey M.

Position: Director

Appointed: 25 October 1993

Resigned: 10 October 2003

Michael A.

Position: Director

Appointed: 25 October 1993

Resigned: 18 September 1996

Kevin P.

Position: Director

Appointed: 22 September 1993

Resigned: 01 April 1996

Peter H.

Position: Director

Appointed: 30 December 1991

Resigned: 19 March 1998

Anne C.

Position: Secretary

Appointed: 20 December 1991

Resigned: 31 March 2008

Anthony G.

Position: Director

Appointed: 02 August 1991

Resigned: 30 January 1996

John L.

Position: Secretary

Appointed: 02 August 1991

Resigned: 20 December 1991

Hugh E.

Position: Director

Appointed: 02 August 1991

Resigned: 22 March 2001

Peter A.

Position: Director

Appointed: 02 August 1991

Resigned: 30 April 2002

Timothy H.

Position: Director

Appointed: 02 August 1991

Resigned: 16 November 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Accolade Brands Europe Limited from Weybridge, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Accolade Brands Europe Limited

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

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 5586122
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Constellation Europe June 24, 2011
Matthew Clark Brands March 29, 2004
Matthew Clark Taunton May 1, 1997
Matthew Clark Gaymer March 1, 1996
Matthew Clark And Sons May 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (55 pages)

Company search

Advertisements