CompanyTrack
T

TWENTY FIRST AMENDMENT LTD

Active Mitcham

Manufacture of other non-distilled fermented beverages

23 employees Website
Lifestyle and entertainment Manufacture of other non-distilled fermented beverages
T

TWENTY FIRST AMENDMENT LTD

Manufacture of other non-distilled fermented beverages

Founded 14 Nov 2013 Active Mitcham, England 23 employees 21st-amendment.com
Lifestyle and entertainment Manufacture of other non-distilled fermented beverages
Accounts Submitted 12 Jun 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £137.69K £102.06K 2024 year on year
Total assets £0.00 £856.91K 2024 year on year
Total Liabilities £453.83K £470.54K 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 1&2, Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG England

Office (San Leandro, California)

2010 WILLIAMS ST.

Office (San Francisco, California)

563 2nd St.

Credit Report

Discover TWENTY FIRST AMENDMENT LTD'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

£62.59k

Decreased by £25.99k (-29%)

Net Assets

£137.69k

Increased by £102.06k (+287%)

Total Liabilities

£453.83k

Decreased by £470.54k (-51%)

Turnover

N/A

Employees

23

Increased by 3 (+15%)

Debt Ratio

N/A

Decreased by 108 (-100%)

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

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 106,635 Shares £1.61m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Oct 201761,895£983k£15.88
12 Jan 201523,498£329k£14
28 Aug 201421,143£296k£14
19 May 201498£98£1
14 Apr 20141£1£1

Officers

Officers

4 active 2 resigned
Status
Charles Monkton Lockhart SmithDirectorBritishEngland6014 Nov 2013Active
Charles SmithSecretaryUnknownUnknown14 Nov 2013Active
Ian Simon PeartDirectorBritishUnited Kingdom5616 Feb 2024Active
Simon John WestonDirectorBritishEngland4916 Jan 2014Active

Shareholders

Shareholders (12)

Simon Weston
26.3%
54,33915 Nov 2017
Pernod Ricard Uk Ltd
26.3%
54,33915 Nov 2017
Richard Cardiff
3.6%
7,51615 Nov 2017

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Simon John Weston

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Charles Monkton Lockhart Smith

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pernod Ricard Uk Ltd

United Kingdom

Active
Notified 12 Oct 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PERNOD RICARD UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
CHIVAS HOLDINGS (IP) LIMITED united kingdom shares 75 to 100 percent
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 (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 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
TWENTY FIRST AMENDMENT LTD Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
12 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(8 pages)
17 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-14 with updatesView(4 pages)
13 Nov 2024OfficersChange to director Mr Simon John Weston on 2024-11-13View(2 pages)
13 Nov 2024Persons With Significant ControlChange to Mr Simon John Weston as a person with significant control on 2024-11-13View(2 pages)
14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

12 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

17 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-14 with updates

13 Nov 2024 Officers

Change to director Mr Simon John Weston on 2024-11-13

13 Nov 2024 Persons With Significant Control

Change to Mr Simon John Weston as a person with significant control on 2024-11-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-09-30

8 months ago on 12 Jun 2025

Confirmation statement made on 2024-11-14 with updates

1 years ago on 17 Dec 2024

Change to director Mr Simon John Weston on 2024-11-13

1 years ago on 13 Nov 2024

Change to Mr Simon John Weston as a person with significant control on 2024-11-13

1 years ago on 13 Nov 2024