CompanyTrack
C

CHIVAS HOLDINGS (IP) LIMITED

Active Dumbarton

Other business support service activities n.e.c.

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

CHIVAS HOLDINGS (IP) LIMITED

Other business support service activities n.e.c.

Founded 27 Sept 2007 Active Dumbarton, Scotland 0 employees
Other business support service activities n.e.c.
Accounts Submitted 20 Mar 2025
Confirmation Statement Submitted 1 Oct 2025
Net assets £4570.83M £44.74M 2024 year on year
Total assets £5234.42M £354.00K 2024 year on year
Total Liabilities £663.59M £45.09M 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

Kilmalid Stirling Road Dumbarton G82 2SS Scotland

Credit Report

Discover CHIVAS HOLDINGS (IP) 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

£4570.83M

Decreased by £44.74M (-1%)

Total Liabilities

£663.59M

Increased by £45.09M (+7%)

Turnover

£894.00k

Decreased by £377.00k (-30%)

Employees

N/A

Debt Ratio

13%

Increased by 1 (+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 11 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 (2)

Chivas Brothers (holdings) Limited
100.0%
2,011,900,00022 Oct 2015
Chivas Brothers Pernod Ricard
0.0%
529,31822 Oct 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Chivas Brothers (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Chivas Brothers Pernod Ricard

United Kingdom

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

Group Structure

Group Structure

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 50 to 75 percent
PERNOD RICARD UK GROUP LIMITED 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
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
CHIVAS HOLDINGS (IP) LIMITED Current Company
100 PIPERS (WHISKY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERLOUR DISTILLERY COMPANY 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
ALLT A' BHAINNE DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLACK FRIARS DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMUNACH DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MALFY GIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PASSPORT (WHISKY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PR NEWCO 7 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 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-27 with no updatesView(3 pages)
20 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(33 pages)
3 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-27 with no updatesView(3 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

1 Oct 2025 Confirmation Statement

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

20 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

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 2025-09-27 with no updates

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-06-30

11 months ago on 20 Mar 2025

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

1 years ago on 3 Oct 2024

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

1 years ago on 3 Oct 2024