Accolade Wines Uk Limited WEYBRIDGE


Founded in 1991, Accolade Wines Uk, classified under reg no. 02661275 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since March 12, 2012 Accolade Wines Uk Limited is no longer carrying the name Accolade Wines Europe No. 5.

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 Uk 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 02661275
Date of Incorporation Thu, 7th Nov 1991
Industry Non-trading company
End of financial Year 30th June
Company age 33 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, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 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

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 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

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 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

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

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: Director

Appointed: 31 March 2008

Resigned: 02 March 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

Jon M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 March 2007

Christopher C.

Position: Director

Appointed: 16 February 2005

Resigned: 16 December 2005

Thomas C.

Position: Director

Appointed: 16 February 2005

Resigned: 08 September 2006

Richard P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Peter H.

Position: Director

Appointed: 31 October 1994

Resigned: 19 March 1998

Anne C.

Position: Director

Appointed: 31 October 1994

Resigned: 31 March 2008

Anne C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 31 March 2008

Peter A.

Position: Director

Appointed: 31 October 1994

Resigned: 30 April 2002

Hugh E.

Position: Director

Appointed: 31 October 1994

Resigned: 22 March 2001

Peter E.

Position: Director

Appointed: 25 February 1994

Resigned: 31 October 1994

David W.

Position: Secretary

Appointed: 09 March 1992

Resigned: 31 October 1994

Roger W.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1994

Alan B.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Michael D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Stephen C.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Martyn M.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Charles N.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Claire R.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Ian T.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

John W.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1994

Derek L.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1994

Quayseco Limited

Position: Corporate Secretary

Appointed: 19 February 1992

Resigned: 09 March 1992

Nqh Limited

Position: Corporate Nominee Director

Appointed: 07 November 1991

Resigned: 28 February 1992

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1991

Resigned: 19 February 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Accolade Wines Europe No. 2 Limited from Weybridge, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Accolade Wines Europe No. 2 Limited

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

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 02715046
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Accolade Wines Europe No. 5 March 12, 2012
Constellation Europe 5 June 24, 2011
The Gaymer Group Europe January 18, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency 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