CompanyTrack
C

CHIVAS BROTHERS (HOLDINGS) LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
C

CHIVAS BROTHERS (HOLDINGS) LIMITED

Activities of head offices

Founded 9 Jul 2001 Active London, England 0 employees
Activities of head offices
Accounts Submitted 14 Apr 2025
Confirmation Statement Submitted 9 Jul 2025
Net assets £655.15M £209.46M 2024 year on year
Total assets £3776.08M £0.00 2024 year on year
Total Liabilities £3120.93M £209.46M 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 CHIVAS BROTHERS (HOLDINGS) 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£655.15M

Decreased by £209.46M (-24%)

Total Liabilities

£3120.93M

Increased by £209.46M (+7%)

Turnover

N/A

Employees

N/A

Debt Ratio

83%

Increased by 6 (+8%)

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

4 active 26 resigned
Status
Alexander Hugh SmileySecretaryUnknownUnknown22 May 2019Active
Catherine Louise ThompsonDirectorAustralianFrance541 Sept 2018Active
Edward FellsDirectorBritishUnited Kingdom571 Oct 2020Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (5)

Pernod Ricard Uk Group Limited
36.2%
540,000,0009 Jul 2019
Pernod Ricard Uk Group Limited
29.5%
440,000,0009 Jul 2019
Pernod Ricard Uk Group Limited
4.0%
60,000,0009 Jul 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Pernod Ricard Uk Group Limited

United Kingdom

Active
Notified 9 Jul 2018
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Goal Acquisitions (holdings) Limited

United Kingdom

Active
Notified 26 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Pernod Ricard Sa

Ceased 26 Jun 2019

Ceased

Pernod Ricard Uk Group Limited

Ceased 25 Jun 2018

Ceased

Group Structure

Group Structure

GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent
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
CHIVAS BROTHERS (HOLDINGS) LIMITED Current Company
CHIVAS BROTHERS PERNOD RICARD 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
PR NEWCO 4 united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE PLYMOUTH GIN COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WORLD BRANDS DUTY FREE 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)
9 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-09 with no updatesView(3 pages)
14 Apr 2025AccountsAnnual accounts made up to 2024-06-30View(30 pages)
19 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)
1 Dec 2025 Officers

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

9 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-09 with no updates

14 Apr 2025 Accounts

Annual accounts made up to 2024-06-30

19 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

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 2025-07-09 with no updates

7 months ago on 9 Jul 2025

Annual accounts made up to 2024-06-30

10 months ago on 14 Apr 2025

Annual accounts made up to 2024-06-30

11 months ago on 19 Mar 2025

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

1 years ago on 3 Oct 2024