CompanyTrack
A

ALLIED DOMECQ SPIRITS & WINE LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

ALLIED DOMECQ SPIRITS & WINE LIMITED

Other business support service activities n.e.c.

Founded 25 Sept 1961 Active London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 26 Mar 2025
Confirmation Statement Submitted 10 Sept 2025
Net assets £480.00M £14.00M 2024 year on year
Total assets £486.00M £13.00M 2024 year on year
Total Liabilities £6.00M £1.00M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

20 Montford Place Kennington London SE11 5DE England

Credit Report

Discover ALLIED DOMECQ SPIRITS & WINE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£480.00M

Increased by £14.00M (+3%)

Total Liabilities

£6.00M

Decreased by £1.00M (-14%)

Turnover

£11.00M

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 61 resigned
Status
Alexander Hugh SmileySecretaryUnknownUnknown22 May 2019Active
Brian Alexander William MacaulayDirectorBritishUnited Kingdom5431 Dec 2023Active
Catherine Louise ThompsonDirectorAustralianFrance541 Sept 2018Active
Edward FellsDirectorBritishUnited Kingdom571 Oct 2020Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (1)

Chivas Brothers Limited
100.0%
3,317,881,77124 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Chivas Brothers Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CHIVAS BROTHERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ SPIRITS & WINE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ALLIED DOMECQ (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS HOLDINGS (IP) LIMITED united kingdom shares 75 to 100 percent
ALLIED DOMECQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS PERNOD RICARD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD UK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
ALLIED DOMECQ SPIRITS & WINE LIMITED Current Company
AD FORMER RUM BRANDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED DISTILLERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ SPIRITS & WINE (OVERSEAS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEEFEATER DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURTIS DISTILLERY COMPANY LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN CELLARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEORGE BALLANTINE & SON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLENBURGIE DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLENLIVET SPRING WATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLENTAUCHERS DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HW-ALLIED VINTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HWUK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAMES BURROUGH DISTILLERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAMES BURROUGH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAMES HAWKER AND COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONG JOHN DISTILLERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONG JOHN INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACNAB DISTILLERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILTONDUFF DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MULBEN WAREHOUSES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PR SHELFCO 2022 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBERT MACNISH & COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART & SON OF DUNDEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HW GRP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE SCAPA DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TWELVE ISLANDS SHIPPING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Edward Fells as director on 2025-11-28View(1 page)
10 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-09 with no updatesView(3 pages)
26 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(30 pages)
3 Oct 2024OfficersChange to director Catherine Louise Thompson on 2024-09-30View(2 pages)
9 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-09 with no updatesView(3 pages)
1 Dec 2025 Officers

Termination of Edward Fells as director on 2025-11-28

10 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-09 with no updates

26 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

3 Oct 2024 Officers

Change to director Catherine Louise Thompson on 2024-09-30

9 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-09 with no updates

Recent Activity

Latest Activity

Termination of Edward Fells as director on 2025-11-28

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-09-09 with no updates

5 months ago on 10 Sept 2025

Annual accounts made up to 2024-06-30

10 months ago on 26 Mar 2025

Change to director Catherine Louise Thompson on 2024-09-30

1 years ago on 3 Oct 2024

Confirmation statement made on 2024-09-09 with no updates

1 years ago on 9 Sept 2024