Accolade Wines Pension Trustees Limited WEYBRIDGE


Founded in 1963, Accolade Wines Pension Trustees, classified under reg no. 00765010 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for sixty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th June 2011 Accolade Wines Pension Trustees Limited is no longer carrying the name Constellation Europe Pension Trustees.

The firm has 7 directors, namely James D., Norbert J. and Jane M. and others. Of them, Anthony G. has been with the company the longest, being appointed on 26 October 1991 and James D. has been with the company for the least time - from 5 October 2022. At the moment 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 Wines Pension Trustees 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 00765010
Date of Incorporation Fri, 21st Jun 1963
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

James D.

Position: Director

Appointed: 05 October 2022

Norbert J.

Position: Director

Appointed: 15 September 2022

Jane M.

Position: Director

Appointed: 27 January 2020

Zedra Governance Limited

Position: Corporate Director

Appointed: 10 September 2019

Peter C.

Position: Director

Appointed: 22 May 2018

Susan S.

Position: Director

Appointed: 25 February 2010

David S.

Position: Director

Appointed: 05 December 2006

Anthony G.

Position: Director

Appointed: 26 October 1991

Catherine S.

Position: Director

Appointed: 05 July 2022

Resigned: 15 August 2022

Emma C.

Position: Director

Appointed: 28 January 2021

Resigned: 10 June 2022

Jane T.

Position: Director

Appointed: 21 October 2019

Resigned: 15 January 2021

Andrew S.

Position: Director

Appointed: 04 September 2018

Resigned: 23 December 2019

Rachelle R.

Position: Director

Appointed: 06 September 2016

Resigned: 27 September 2019

Neil T.

Position: Director

Appointed: 06 September 2016

Resigned: 04 September 2018

Rebecca P.

Position: Director

Appointed: 03 December 2014

Resigned: 06 September 2016

Graham D.

Position: Director

Appointed: 10 September 2014

Resigned: 15 February 2017

Richard L.

Position: Director

Appointed: 13 May 2014

Resigned: 06 September 2016

Fiona B.

Position: Director

Appointed: 15 May 2013

Resigned: 29 June 2022

Timothy S.

Position: Director

Appointed: 20 August 2012

Resigned: 31 December 2013

Thomas W.

Position: Director

Appointed: 28 February 2012

Resigned: 13 May 2014

Derek D.

Position: Director

Appointed: 25 May 2011

Resigned: 13 May 2014

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 02 August 2012

Joanne M.

Position: Director

Appointed: 31 January 2011

Resigned: 04 March 2013

Susan S.

Position: Secretary

Appointed: 07 September 2010

Resigned: 13 May 2014

L W.

Position: Director

Appointed: 12 August 2010

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 12 August 2010

Resigned: 31 January 2011

Mark A.

Position: Secretary

Appointed: 03 February 2010

Resigned: 07 September 2010

Helen G.

Position: Director

Appointed: 05 June 2009

Resigned: 12 August 2010

Mark A.

Position: Director

Appointed: 11 March 2008

Resigned: 12 August 2010

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 05 June 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 22 May 2007

Thomas C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2006

Nicola P.

Position: Secretary

Appointed: 04 November 2004

Resigned: 03 February 2010

David C.

Position: Director

Appointed: 05 August 2004

Resigned: 25 May 2011

William C.

Position: Director

Appointed: 01 October 2001

Resigned: 25 February 2010

Sadie A.

Position: Director

Appointed: 07 August 2001

Resigned: 08 May 2003

Philip E.

Position: Director

Appointed: 07 August 2001

Resigned: 28 February 2011

Maurice C.

Position: Director

Appointed: 07 August 2001

Resigned: 24 November 2011

Judith B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 04 November 2004

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

David C.

Position: Secretary

Appointed: 31 January 1995

Resigned: 08 May 2001

James O.

Position: Director

Appointed: 24 August 1994

Resigned: 30 September 1998

Michael C.

Position: Director

Appointed: 27 January 1994

Resigned: 29 October 1996

Hugh E.

Position: Director

Appointed: 21 January 1993

Resigned: 22 March 2001

Anne C.

Position: Director

Appointed: 21 February 1992

Resigned: 31 July 2019

Anne C.

Position: Secretary

Appointed: 20 December 1991

Resigned: 31 January 1995

Geoffrey H.

Position: Director

Appointed: 26 October 1991

Resigned: 12 October 1992

John C.

Position: Director

Appointed: 26 October 1991

Resigned: 06 February 1996

Simon L.

Position: Director

Appointed: 26 October 1991

Resigned: 15 April 1994

Francis G.

Position: Director

Appointed: 26 October 1991

Resigned: 03 November 2005

Timothy H.

Position: Director

Appointed: 26 October 1991

Resigned: 01 January 1993

John L.

Position: Secretary

Appointed: 26 October 1991

Resigned: 20 December 1991

Wellwood M.

Position: Director

Appointed: 26 October 1991

Resigned: 28 February 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Accolade Wines Limited from Weybridge, United Kingdom. The abovementioned PSC is classified as "a private limited company". The abovementioned PSC. The second entity in the PSC register is Accolade Wines Europe No 2 Limited that entered Weybridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Accolade Wines Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00137407
Notified on 21 September 2022
Nature of control: right to appoint and remove directors

Accolade Wines Europe No 2 Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02715046
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Constellation Europe Pension Trustees June 24, 2011
Matthew Clark Pension Trustees November 28, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements