ACCOLADE WINES LIMITED

THOMAS HARDY HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8TB

Previous name: CONSTELLATION EUROPE LIMITED (changed on 24-Jun-2011)

Company Number: 00137407
Incorporation date: 13-Aug-1914
Status: Active
Entity type: Private Limited Company

SIC codes:
11020 Manufacture of wine from grape





SUMMARY

This company is 110.7 years old and is currently active. It is controlled by Accolade Brands Europe Limited. The latest reported revenue figure is GBP 473.4 thousand which is similar to the previous year's figure of GBP 476.7 thousand. The company has 3 active officers (directors or partners) who are or were officers of 29 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2025
Accounts Filed: FULL (30-Jun-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2019 GBP 473,401 17,842 2,325 2,388 2,214 15,565
30-Jun-2018 GBP 476,722 16,262 4,272 11,514
30-Jun-2017 GBP 473,330 4,816 3,731 2,583 4,177
30-Jun-2016 GBP 509,847 21,281 17,154
30-Jun-2015 GBP 617,302 29,029 909 5,219 22,901


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2019 GBP 16,798 343,716 179,031
30-Jun-2018 GBP 2,872 119,288 57,670 179,507
30-Jun-2017 GBP 2,872 119,288 36,724 158,856
30-Jun-2016 GBP 2,872 119,288 29,156 152,144
30-Jun-2015 GBP 29,204 482,367 355,400 14,023 2,872 119,288 38,335 160,495

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Tejvir SINGH 14 Mar 2019 22 Mar 2025 1 - 0
Resigned Anthony Graham WOOD 27 Jun 2018 14 Mar 2019 0 - 1
Resigned Julie Anne RYAN 30 Jun 2016 27 Jun 2018 0 - 1
Resigned Nicola Jane SPENCER 09 Aug 2013 18 Jun 2018 0 - 1
Resigned Jeremy Alexander STEVENSON 08 Jul 2011 30 Jun 2016 0 - 1
Resigned Esther CLOTHIER 08 Jul 2011 07 Aug 2013 0 - 1
Resigned David John HUGHES 31 Jan 2011 08 Jul 2011 0 - 1
Resigned Helen Margaret GLENNIE 17 Feb 2010 18 Oct 2010 0 - 1
Resigned Deepak Kumar MALHOTRA 31 Mar 2008 31 Jan 2011 Solicitor British 0 - 175
Resigned Anne Therese COLQUHOUN 20 Dec 1991 31 Mar 2008 British 0 - 177
Resigned John Rex LAKE 20 Dec 1991 British 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Derek William NICOL 15 Feb 2024 Director British 17 - 121 (3.4%)
Active Thomas Jack HANNAH-ROGERS 09 Mar 2023 Supply Chain Director Emea British 1 - 80 (0.0%)
Resigned Catherine Judith SHRIMPLIN 30 Jul 2021 24 Aug 2022 Accountant British 0 - 211 (4.8%)
Resigned Richard Raymond LLOYD 21 Oct 2020 31 Jan 2023 General Manager Accolade Park British 0 - 20 (0.0%)
Resigned Alastair David James SNOOK 31 Aug 2020 30 Jul 2021 Accountant British 0 - 181 (5.6%)
Resigned Caroline THOMPSON-HILL 17 Jul 2020 15 Feb 2024 Managing Director British 0 - 191 (5.3%)
Active Tejvir SINGH 14 Mar 2019 Company Director Australian 15 - 00 (0.0%)
Resigned Adrian Francis MCKEON 06 Dec 2018 29 Apr 2020 Regional Managing Director, Ukir British 1 - 203 (14.3%)
Resigned Julie Anne RYAN 27 Apr 2017 27 Jun 2018 Solicitor Australian 0 - 130 (0.0%)
Resigned Keith TODD 30 Jun 2016 06 Dec 2018 General Manager, Global Operations British 0 - 130 (0.0%)
Resigned Andrew Peter SMITH 30 Jun 2016 31 Aug 2020 Accountant British 0 - 241 (4.2%)
Resigned Robert John RATCLIFFE 06 Mar 2014 10 Feb 2016 Management Consultant British 2 - 2711 (37.9%)
Resigned Anthony Graham WOOD 06 Mar 2014 14 Mar 2019 Financial Controller Australian 0 - 2410 (41.7%)
Resigned Teodor Todorov POPOV 17 Dec 2013 06 Dec 2018 General Manager, Emeasa Bulgarian 0 - 10 (0.0%)
Resigned Steven Lee GORST 31 Jul 2013 12 Sep 2017 Company Director Canadian 0 - 2410 (41.7%)
Resigned Michael Joseph EAST 26 Jun 2013 20 Apr 2017 Company Director Australian 0 - 140 (0.0%)
Resigned Neil TRUELOVE 26 Jun 2013 30 Jun 2016 Chief Information Officer British 1 - 70 (0.0%)
Resigned Timothy James SINCLAIR 14 Mar 2013 11 Dec 2013 Chief Hr Officer Australian 0 - 2410 (41.7%)
Resigned Paul Michael SCHAAFSMA 24 Oct 2012 22 Nov 2016 Company Director Australian 2 - 3310 (28.6%)
Resigned Gavin Stuart BROCKETT 09 Mar 2012 01 May 2013 Accountant South African 0 - 3421 (61.8%)
Resigned David CUNNINGHAM 06 Dec 2011 30 Sep 2013 International Business Director British 1 - 21 (33.3%)
Resigned Simon John WILLIAMS 06 Dec 2011 30 Jun 2016 Chief Supply Chain Officer British 0 - 43 (75.0%)
Resigned Jeremy Alexander STEVENSON 06 Dec 2011 30 Jun 2016 Solicitor Australian 0 - 9972 (72.7%)
Resigned Jeremy Alexander STEVENSON 08 Jul 2011 08 Jul 2011 Solicitor Australian 0 - 9972 (72.7%)
Resigned David John HUGHES 31 Jan 2011 08 Jul 2011 Accountant Australian 0 - 6451 (79.7%)
Resigned James David LOUSADA 31 Jan 2011 05 Sep 2012 Company Director British 2 - 9663 (64.3%)
Resigned Francis Paul HETTERICH 18 Nov 2009 28 Jan 2011 Company Director American 0 - 178 (47.1%)
Resigned James David LOUSADA 09 Oct 2009 17 Feb 2010 Company Director British 2 - 9663 (64.3%)
Resigned Mark Barry Lindon ALLEN 09 Oct 2009 17 Feb 2010 Company Director British 1 - 104 (36.4%)
Resigned Helen Margaret GLENNIE 03 Apr 2009 17 Feb 2010 Company Director British 1 - 8464 (75.3%)
Resigned Deepak Kumar MALHOTRA 31 Mar 2008 17 Feb 2010 Solicitor British 0 - 175125 (71.4%)
Resigned David KLEIN 05 Mar 2007 03 Apr 2009 Company Director American 0 - 8263 (76.8%)
Resigned Troy CHRISTENSEN 08 Sep 2006 10 Dec 2012 Company Director American 0 - 8463 (75.0%)
Resigned Michel TROUTAUD 13 Mar 2006 16 Dec 2008 Managing Director French 0 - 42 (50.0%)
Resigned Jon MORAMARCO 21 Feb 2006 01 Mar 2007 Company Director American 0 - 188 (44.4%)
Resigned Thomas Hugh CREIGHTON 03 Feb 2005 08 Sep 2006 Accountant British 0 - 13470 (52.2%)
Resigned Christopher CARSON 03 Feb 2005 16 Dec 2005 Company Director British 2 - 198 (38.1%)
Resigned Daniel Warwick TOWNSEND 03 Feb 2005 06 Apr 2007 Director British 0 - 123 (25.0%)
Resigned Alastair Keith MCILWAIN 10 Oct 2003 26 Nov 2009 Company Director British 0 - 10 (0.0%)
Resigned Graham John OAK 10 Oct 2003 16 Sep 2005 Company Director British 1 - 41 (20.0%)
Resigned Martin Gerald GRISMAN 10 Oct 2003 01 Aug 2007 Company Director British 0 - 154 (26.7%)
Resigned Peter Harry SPENCER 10 Oct 2003 14 Jan 2010 Company Director British 0 - 30 (0.0%)
Resigned Nigel Ian HODGES 22 Mar 2001 29 Apr 2005 Business Development Director British 0 - 8169 (85.2%)
Resigned Robert William Hugh MACNEVIN 07 Apr 1998 28 Feb 2003 Marketing Director British 0 - 54 (80.0%)
Resigned Kevin James PHILP 07 Apr 1998 06 Jul 2001 Director British 0 - 74 (57.1%)
Resigned Maurice Tony COX 01 May 1996 26 Nov 2009 Director British 0 - 20 (0.0%)
Resigned Andrew John NASH 16 Nov 1995 12 May 1997 Director British 2 - 3013 (40.6%)
Resigned Neil RIXON 16 Nov 1995 19 Apr 1996 Company Executive British 0 - 30 (0.0%)
Resigned Stephen Victor Maurice WHITLOCK 16 Nov 1995 15 Nov 1996 Company Executive British 0 - 10 (0.0%)
Resigned Colin Nigel TODD 16 Nov 1995 16 Jul 2004 Company Executive British 0 - 31 (33.3%)
Resigned Martin Gerald GRISMAN 16 Nov 1995 14 Nov 1997 Company Executive British 0 - 154 (26.7%)
Resigned Richard David PETERS 01 May 1995 01 Nov 2005 Director British 1 - 7360 (81.1%)
Resigned Kim, Dr THOMPSON 01 May 1995 08 Sep 1995 Company Executive British 1 - 54 (66.7%)
Resigned David Mcknight HART 01 May 1995 30 Apr 1997 Accountant British 2 - 116 (46.2%)
Resigned Harry WOOD 01 May 1995 16 Jul 2004 Director British 0 - 10 (0.0%)
Resigned Peter Charles ROBERTS 01 Feb 1994 16 Nov 1995 Business Executive British 0 - 32 (66.7%)
Resigned Robert Thomas WATSON 01 Feb 1994 01 May 1995 Business Executive British 0 - 31 (33.3%)
Resigned Alan DYSON 14 Jan 1994 01 May 1995 Finance Director British 0 - 10 (0.0%)
Resigned Michael Simon ADER 25 Oct 1993 18 Sep 1996 Business Executive British 2 - 133 (20.0%)
Resigned Dennis CRITCHLEY-SALMONSON 25 Oct 1993 01 May 1995 Business Executive British 0 - 1413 (92.9%)
Resigned Anne Therese COLQUHOUN 25 Oct 1993 31 Mar 2008 Company Secretary British 0 - 177130 (73.4%)
Resigned Geoffrey Norman John MILLS 25 Oct 1993 10 Oct 2003 Director British 0 - 42 (50.0%)
Resigned Kevin James PHILP 22 Sep 1993 01 Apr 1996 Business Executive British 0 - 21 (50.0%)
Resigned Peter William HUNTLEY 30 Dec 1991 19 Mar 1998 Company Executive British 1 - 2015 (71.4%)
Resigned Timothy Robert Brian HAZELL 16 Nov 1995 Company Executive British 0 - 134 (30.8%)
Resigned Anthony Brian GRAYSON 30 Jan 1996 Company Executive British 3 - 62 (22.2%)
Resigned Peter AIKENS 30 Apr 2002 Director British 0 - 1410 (71.4%)
Resigned Hugh Charles ETHERIDGE 22 Mar 2001 Director British 0 - 12570 (56.0%)
Number of active directors: 3
Average tenure of active directors: 3.1 years
Average tenure of resigned directors: 3.1 years
Average active director Dissolution Rate: 1.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ACCOLADE WINES LIMITED (00137407) - Active
STONE'S OF LONDON LIMITED (00143734) - Active
HUDSON & HILL LIMITED (00178832) - Active
CELLARMASTER WINES HOLDINGS (UK) LIMITED (00926472) - Active
ACCOLADE WINES EUROPE LIMITED (01072796) - Active
ACCOLADE WINES WEYBRIDGE LIMITED (01180984) - Active
WESTERN WINES LIMITED (01480346) - Active
TREASURY WINE ESTATES EMEA LIMITED (02059191) - Active
CELLARMASTER WINES (UK) LIMITED (02430641) - Active
THE NEW ZEALAND WINE CLUB LIMITED (02521626) - Active
ACCOLADE WINES UK LIMITED (02661275) - Active
STOWELLS OF CHELSEA LIMITED (02686137) - Active
ACCOLADE WINES EUROPE NO. 2 LIMITED (02715046) - Active
BERINGER BLASS WINE ESTATES LIMITED (02807888) - Active
SOUTHCORP WINES EUROPE LIMITED (02808255) - Active
HERTFORD CELLARS LIMITED (02867474) - Active
JAMES HERRICK WINES LIMITED (03830087) - Active
LAMBRINI LIMITED (03920385) - Active
WESTERN WINES HOLDINGS LIMITED (04485988) - Active
ACCOLADE WINES HOLDINGS EUROPE LIMITED (05185971) - Active
ACCOLADE BRANDS EUROPE LIMITED (05586122) - Active
AVALON CELLARS TWO LIMITED (06047494) - Active
FBL HOLDINGS LIMITED (06626120) - Active
TWE FINANCE (UK) LIMITED (07511284) - Active
TREASURY WINE ESTATES UK BRANDS LIMITED (07543218) - Active
AMPHORA INTERMEDIATE I LIMITED (11265608) - Liquidation
AMPHORA INTERMEDIATE II LIMITED (11267056) - Active
AMPHORA FINANCE LIMITED (11267789) - Active
AMPHORA AUSTRALIA HOLDINGS LIMITED (11268587) - Active
NOVEL ASPECT PRINTING LTD (11701652) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-08-022014-08-022013-08-022012-08-022011-08-02
ACCOLADE BRANDS EUROPE LIMITEDORDINARY2,872,000
100%
2,872,000
100%
2,872,000
100%
2,872,000
100%
2,872,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ACCOLADE WINES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 49 25% 45% 93687
2024-01-01 2024-06-30 55 25% 41% 87286
2023-07-01 2023-12-31 56 36% 46% 79408
2023-01-01 2023-06-30 52 31% 59% 74197
2022-07-01 2022-12-31 59 38% 71% 67348
2022-01-01 2022-06-30 59 44% 66% 61517
2021-07-01 2021-12-31 47 32% 56% 54280
2021-01-01 2021-06-30 46 32% 55% 48454
2020-07-01 2020-12-31 46 28% 50% 41737
2020-01-01 2020-06-30 45 26% 55% 34716
2019-07-01 2019-12-31 50 41% 47% 27040
2019-01-01 2019-06-30 45 34% 45% 20331
2018-07-01 2018-12-31 47 36% 33% 11169
2018-01-01 2018-06-30 43 26% 31% 3540
2017-07-01 2017-12-31 46 36% 39% 382


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 11020 Manufacture of wine from grape)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ACCOLADE WINES LIMITED THOMAS HARDY HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 8TB 00137407 2018-06-30 476,722,000 11,514,000
TREASURY WINE ESTATES EMEA LIMITED REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3QS 02059191 2018-06-30 170,016,000 8,099,000
CONTINENTAL WINE & FOOD LIMITED TRAFALGAR MILLS, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1YY 00678941 2018-03-31 91,033,681 3,620,954 56101-Licensed restaurants
WINEBAR POUCH COMPANY LTD 2 HIGH POINT VIEW, PROMENADE, WHITLEY BAY, ENGLAND, NE26 2BF 08731243 2018-10-31 116,288 0
SOUTHCOTE ESTATE LIMITED SOUTHCOTE FARM, COTLEIGH, HONITON, DEVON, EX14 9SY 09187399 2018-01-31 27,753 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ACCOLADE WINES LIMITED 0.7% 3.8% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public