CompanyTrack
C

CHIVAS ATLANTIC HOLDINGS LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
C

CHIVAS ATLANTIC HOLDINGS LIMITED

Activities of head offices

Founded 27 Sept 2006 Active London, England 0 employees
Activities of head offices
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 1 Oct 2025
Net assets £2483.26M £78.71M 2024 year on year
Total assets £3187.03M £53.68M 2024 year on year
Total Liabilities £703.77M £25.03M 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 ATLANTIC 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

£2483.26M

Decreased by £78.71M (-3%)

Total Liabilities

£703.77M

Increased by £25.03M (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

22%

Increased by 1 (+5%)

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

2 active 8 resigned
Status
Edward FellsDirectorBritishUnited Kingdom571 Oct 2020Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (2)

Adsw Investment Holdings Limited
80.0%
69,278,24327 Sept 2018
Adsw Investment Holdings Limited
20.0%
17,304,13727 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Adsw Investment Holdings Limited

United Kingdom

Active
Notified 16 May 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

ADSW INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AD INVESTMENT HOLDINGS 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 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
CHIVAS HOLDINGS (IP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED DOMECQ LIMITED united kingdom shares 75 to 100 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
CHIVAS BROTHERS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
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 ATLANTIC HOLDINGS LIMITED Current Company
COATES & CO. (PLYMOUTH) 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)
1 Dec 2025OfficersAppointment of Catherine Louise Thompson as director on 2025-11-28View(2 pages)
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-27 with no updatesView(3 pages)
19 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(20 pages)
3 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-27 with no updatesView(3 pages)
1 Dec 2025 Officers

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

1 Dec 2025 Officers

Appointment of Catherine Louise Thompson as director on 2025-11-28

1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-27 with no updates

19 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

3 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-27 with no updates

Recent Activity

Latest Activity

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

2 months ago on 1 Dec 2025

Appointment of Catherine Louise Thompson as director on 2025-11-28

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-09-27 with no updates

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-06-30

11 months ago on 19 Mar 2025

Confirmation statement made on 2024-09-27 with no updates

1 years ago on 3 Oct 2024