DIAGEO BALKANS LIMITED

LAKESIDE DRIVE, PARK ROYAL, LONDON, NW10 7HQ

Previous name: UDV (CENTRAL EUROPE AND ASIA) LIMITED (changed on 05-Jul-2002)
Previous name: IDV CENTRAL ASIA LIMITED (changed on 04-May-1999)

Company Number: 02036686
Incorporation date: 14-Jul-1986
Status: Active
Entity type: Private Limited Company

SIC codes:
11010 Distilling, rectifying and blending of spirits





SUMMARY

This company is 37.7 years old and is currently active. It is controlled by Diageo Great Britain Limited. The company has negative equity (net assets) of GBP -2.8 thousand but has improved from GBP -2.9 thousand in the previous year. The latest reported revenue figure is GBP 962 which is up 30% on previous year's figure of GBP 725. . 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-2019
Accounts Filed: FULL (30-Jun-2017)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2018 GBP 962 47 4 43
30-Jun-2016 GBP 725 28 26 2


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2018 GBP 172 90 -2,789
30-Jun-2016 GBP 88 3,582 90 -2,908

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)
Resigned Jonathan Michael GUTTRIDGE 05 Jan 2018 20 Apr 2018 0 - 1
Resigned Victoria COOPER 05 Nov 2015 23 Mar 2017 0 - 1
Resigned Claire Elizabeth MATTHEWS 02 Feb 2012 05 Jan 2018 0 - 1
Resigned John James NICHOLLS 15 Mar 2002 02 Feb 2012 British 1 - 181
Resigned Susanne Margaret BUNN 10 Nov 2000 15 Mar 2002 0 - 272
Resigned Mark David PETERS 01 Jun 1998 10 Nov 2000 0 - 127
Resigned Susanne Margaret BUNN 28 May 1996 01 Jun 1998 0 - 272
Resigned Martine Alice PETETIN 20 Sep 1995 30 Sep 1996 0 - 18
Resigned Michael Stanley LEATHES 26 Jan 1994 20 Sep 1995 0 - 28
Resigned Brian Robert KEELER 26 Jan 1994 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Dorotea KERESZTESI 11 Sep 2020 Head Of Corporate Fc&A Hungarian 25 - 40 (0.0%)
Resigned Gabor KOVACS 01 Aug 2018 01 Sep 2020 Director Hungarian 0 - 310 (0.0%)
Resigned Kara Elizabeth MAJOR 01 Aug 2018 22 Dec 2020 Director American 43 - 214 (6.3%)
Resigned? James Matthew Crayden EDMUNDS 08 Mar 2018 Solicitor British 59 - 204 (5.1%)
Resigned David Frederick HARLOCK 26 May 2016 01 Aug 2018 General Counsel British 0 - 643 (4.7%)
Resigned Aniko MAHLER 05 Nov 2015 01 Aug 2018 Head Of Statutory Compliance Hungarian 0 - 280 (0.0%)
Resigned Ian Anthony HOCKNEY 01 Oct 2014 05 Nov 2015 Accountant British 0 - 330 (0.0%)
Resigned Jose Alberto Ibeas FRANCO 16 Dec 2011 02 Feb 2012 Director Spanish 0 - 523 (5.8%)
Resigned Stephen John BOLTON 01 Apr 2011 02 Feb 2012 Company Director British 4 - 644 (5.9%)
Resigned Gavin Paul CRICKMORE 25 Mar 2011 02 Feb 2012 Chartered Accountant British 1 - 11251 (45.1%)
Resigned David HEGINBOTTOM 25 Mar 2011 02 Feb 2012 Group Treasurer British 1 - 623 (4.8%)
Resigned John James NICHOLLS 25 Mar 2011 09 Mar 2018 Chartered Secretary British 1 - 18159 (32.4%)
Resigned Daniel Brett RADICE 25 Mar 2011 22 Jun 2012 Company Director British 2 - 20 (0.0%)
Resigned Andrew Mark SMITH 29 Jun 2009 02 Feb 2012 Company Director British 1 - 9132 (34.8%)
Resigned Adele Ann ABIGAIL 07 Aug 2008 01 Oct 2009 Accountant Irish 0 - 7838 (48.7%)
Resigned Vassilis ANDRIKOPOULOS 15 Feb 2008 06 Dec 2010 Director Greek 0 - 10 (0.0%)
Resigned Paul Derek TUNNACLIFFE 17 Jan 2008 30 Jun 2016 Company Secretary British 5 - 452144 (31.5%)
Resigned Nandor MAKOS 27 Jul 2006 01 Aug 2014 Governance And Compliance Dire Hungarian 0 - 9043 (47.8%)
Resigned Matthew John LESTER 07 Apr 2005 31 Aug 2006 Company Director British 0 - 9949 (49.5%)
Resigned Charles Dawson COASE 07 Apr 2005 31 Mar 2011 Chartered Accountant British 1 - 10952 (47.3%)
Resigned Michael Christopher FLYNN 07 Apr 2005 15 Jun 2008 Accountant British 1 - 9348 (51.1%)
Resigned Ravi RAJAGOPAL 03 Oct 2003 07 Apr 2005 Director British 2 - 8740 (44.9%)
Resigned Alistair Charles Walter WILLIAMS 01 May 2002 18 Apr 2003 Chartered Accountant British 1 - 8043 (53.1%)
Resigned Susanne Margaret BUNN 15 Mar 2002 04 Jan 2008 Company Secretary British 0 - 272157 (57.7%)
Resigned Paviter Singh BINNING 15 Dec 2000 03 Oct 2003 Company Director British 0 - 7335 (47.9%)
Resigned Jonathan Alexander SOUTHERN 15 Dec 2000 31 Aug 2006 Accountant British 0 - 2614 (53.8%)
Resigned Phillip Keague BENTLEY 01 Jul 1999 31 Oct 2000 Director British 3 - 6920 (27.8%)
Resigned Philip John RADCLIFF 29 Jun 1999 18 Dec 2000 Human Resources Director British 0 - 218 (38.1%)
Resigned Andrew MORGAN 17 May 1999 15 Feb 2008 Company Director British 3 - 93 (25.0%)
Resigned Paul Robert SOMERS 01 Feb 1999 29 Jun 1999 Human Resources Director British 0 - 208 (40.0%)
Resigned John Ogilvie STEWART 27 Jul 1998 17 May 1999 Finance Director British 0 - 10 (0.0%)
Resigned Nicholas Charles ROSE 12 Mar 1998 01 Jul 1999 Finance Director British 0 - 3613 (36.1%)
Resigned Robert HORVATH 12 Dec 1997 27 Jul 1998 Director Hungarian 0 - 60 (0.0%)
Resigned Gareth WILLIAMS 25 Oct 1996 01 Feb 1999 Human Resources Director British 0 - 198 (42.1%)
Resigned Rabbe EKHOLM 20 Sep 1995 19 Jan 1998 Company Director Finnish 0 - 10 (0.0%)
Resigned Michael Stanley LEATHES 20 Sep 1995 01 Mar 1996 Legal Director British 0 - 289 (32.1%)
Resigned Michael Paul HITCHCOCK 20 Sep 1995 16 Jan 1998 Company Director British 31 - 4815 (19.0%)
Resigned Dennis MALAMATINAS 25 Jan 1994 20 Sep 1995 Director Dutch/Greek 0 - 50 (0.0%)
Resigned Jeremy John COLLIS 25 Jan 1994 31 Jul 1994 Accountant British 3 - 2115 (62.5%)
Resigned Eric LOMNITZ 25 Jan 1994 30 Apr 1998 Company Director American 0 - 30 (0.0%)
Resigned David Henry LOMNITZ 25 Jan 1994 30 Apr 1998 Company Director British 0 - 52 (40.0%)
Resigned Christopher John SANDHAM 30 Sep 1993 25 Jan 1994 Company Director British 0 - 3716 (43.2%)
Resigned Michael Garwood DELAHOOKE 31 Mar 1992 25 Jan 1994 Company Director British 0 - 308 (26.7%)
Resigned John Quintin DADD 31 Mar 1992 30 Sep 1993 Company Director British 0 - 209 (45.0%)
Resigned Chester Joseph EVANS 16 Mar 1992 25 Jan 1994 Company Director American 0 - 268 (30.8%)
Resigned Howard Stacey SMITH 31 Mar 1992 Director British 0 - 20 (0.0%)
Resigned Noel Joseph TOOLAN 20 Sep 1995 Company Director British 0 - 10 (0.0%)
Resigned David Andrew DEFTY 16 Mar 1992 Company Director - Finance British 0 - 2414 (58.3%)
Resigned Barry MELTON 31 Mar 1992 Sales Executive British 0 - 10 (0.0%)
Resigned Nicholas Andrew Travers HYDE 31 Mar 1992 Sales Executive British 1 - 61 (14.3%)
Resigned Stephen John Carson COOPER 31 Mar 1992 Personnel Director British 0 - 10 (0.0%)
Resigned Ian Anthony SEXTON 31 Mar 1992 Finance Director British 0 - 14778 (53.1%)
Resigned Andrew Iain Gordon NELSON 31 Mar 1992 Marketing Director British 0 - 10 (0.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-09-302014-09-302013-09-302012-09-302011-09-30
DIAGEO GREAT BRITAIN LIMITEDORDINARY90,000
100%
90,000
100%
90,000
100%
90,000
100%
90,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

DIAGEO BALKANS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 11010 Distilling, rectifying and blending of spirits)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
DIAGEO SCOTLAND LIMITED 11 LOCHSIDE PLACE, EDINBURGH, SCOTLAND, EH12 9HA SC000750 2018-06-30 1,599,000,000 141,000,000
DIAGEO GREAT BRITAIN LIMITED 16 GREAT MARLBOROUGH STREET, LONDON, UNITED KINGDOM, W1F 7HS 00507652 2018-06-30 1,582,000,000 1,038,000,000 11070-Manufacture of soft drinks; production of mineral waters and other bottled waters
46342-Wholesale of wine, beer, spirits and other alcoholic beverages
70100-Activities of head offices
CHIVAS BROTHERS LIMITED KILMALID, STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS SC268758 2018-06-30 1,156,871,000 371,272,000
WILLIAM GRANT & SONS DISTILLERS LIMITED THE GLENFIDDICH DISTILLERY, DUFFTOWN, KEITH, SCOTLAND, AB55 4DH SC134248 2017-12-31 263,230,000 -47,014,000
WHYTE AND MACKAY LIMITED 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG SC014456 2017-12-31 186,923,000 30,033,000
THE MACALLAN DISTILLERS LIMITED THE MACALLAN DISTILLERY, CRAIGELLACHIE, BANFFSHIRE, AB38 9RX SC024068 2018-03-31 170,500,000 113,900,000
JOHN DEWAR AND SONS LIMITED 12 FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1QN 00613551 2018-03-31 144,863,000 16,367,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
HIGHLAND DISTILLERS LIMITED 100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN SC158731 2018-03-31 137,500,000 27,800,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
BEAM SUNTORY UK LIMITED 44-45 GREAT MARLBOROUGH STREET,, 5TH FLOOR, LONDON, UNITED KINGDOM, W1F 7JL 05591988 2017-12-31 114,115,000 31,503,000
EDRINGTON DISTILLERS LIMITED 100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN SC014472 2018-03-31 106,000,000 0
DISTELL INTERNATIONAL LIMITED 8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU SC109881 2018-06-30 98,493,000 8,128,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
82920-Packaging activities
MORRISON BOWMORE DISTILLERS LIMITED SPRINGBURN BOND, CARLISLE STREET, GLASGOW, SCOTLAND, G21 1EQ SC119227 2017-12-31 80,877,000 25,151,000
MACDONALD & MUIR LIMITED THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT SC019038 2017-12-31 79,875,000 11,825,000
IAN MACLEOD DISTILLERS LIMITED PETER RUSSELL HOUSE 2 YOUNGS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5LY SC032696 2017-09-30 79,198,000 11,303,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
ADNAMS PLC EAST GREEN,, SOUTHWOLD,, SUFFOLK, IP18 6JW 00031114 2017-12-31 74,765,000 1,036,000 11050-Manufacture of beer
46342-Wholesale of wine, beer, spirits and other alcoholic beverages
47250-Retail sale of beverages in specialised stores
INVER HOUSE DISTILLERS LIMITED MOFFAT DISTILLERY, ROUGHRIGG RD, AIRDRIE, LANARKSHIRE, SCOTLAND, ML6 8FU SC040036 2017-09-30 62,705,000 5,704,000
THE NORTH BRITISH DISTILLERY COMPANY LIMITED WHEATFIELD ROAD, EDINBURGH, EH11 2PX SC001491 2017-12-31 56,198,000 7,487,000
LOCH LOMOND DISTILLERS LIMITED 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ 08686920 2018-09-30 52,895,000 -9,630,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
JUSTERINI & BROOKS,LIMITED 61 ST JAMES'S ST, LONDON, SW1A 1LZ 00068576 2018-03-31 51,174,000 3,723,000 11060-Manufacture of malt
46342-Wholesale of wine, beer, spirits and other alcoholic beverages
ATOM SUPPLIES LIMITED UNIT 1 TON BUSINESS PARK, 2-8 MORLEY ROAD, TONBRIDGE, ENGLAND, TN9 1RA 03193057 2017-09-30 34,033,648 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
47250-Retail sale of beverages in specialised stores
THE BENRIACH DISTILLERY COMPANY LIMITED 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ SC258480 2018-04-30 33,497,892 8,437,616
TRUE NORTH BREW CO LIMITED C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER, LEEDS, YORKSHIRE, LS1 4DP 04481036 2018-04-01 12,945,769 0 11050-Manufacture of beer
56302-Public houses and bars
JOSEPH MILLS (DENATURANTS) LIMITED 3RD FLOOR,, 5 TEMPLE SQUARE TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH 01228617 2017-12-31 6,280,074 0
BLACK SHUCK LTD 19 HIGHFIELD ROAD, FAKENHAM, NORFOLK, ENGLAND, NR21 9DQ 09489113 2019-03-31 433,915 0
THE OLD CHAPEL BRENDON LIMITED THE OLD CHAPEL, BRENDON, LYNTON, DEVON, ENGLAND, EX35 6PT 07246850 2017-05-31 350,443 0 73120-Media representation services
THE ISLAY BOYS LIMITED THE BREWERY, GLENEGEDALE, ISLE OF ISLAY, SCOTLAND, PA42 7AS SC438990 2018-03-31 315,659 0
THE CHILGROVE GIN COMPANY LTD BROUGHTON HOUSE, 6-8 SACKVILLE STREET, LONDON, ENGLAND, W15 3DG 08681248 2018-10-31 229,968 0
NIP FROM THE HIP LIMITED UNIT 23 INTEGRAME, BIRCHOLT ROAD, MAIDSTONE, KENT, ENGLAND, ME15 9YY 07540446 2018-02-28 202,203 0
POCOCELLO LTD 23 CARNABY STREET, LONDON, ENGLAND, W1F 7DD 09116384 2018-06-30 77,391 0
KELSO GIN COMPANY LIMITED SMIDDY HOUSE, BONJEDWARD, JEDBURGH, ROXBURGHSHIRE, SCOTLAND, TD8 6SL SC539876 2018-07-31 60,823 0
FAITH AND SONS LIMITED 120 ECCLES ROAD, SWINTON, MANCHESTER, ENGLAND, M27 5GB 08723754 2018-10-31 43,325 0
MATUGGA BEVERAGES LIMITED 71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ 09523014 2018-04-30 32,762 0
CARIBBEAN DRINKS LTD 12 PARTRIDGE ROAD, HAMPTON, ENGLAND, TW12 3SB 07097916 2018-12-31 2,480 0
TOULVADDIE DISTILLERY LIMITED TOULVADDIE DISTILLERY, FEARN, TAIN, SCOTLAND, IV20 1XW SC521441 2018-11-30 160 0
DR SCOTCH WHISKY LTD. 4 ROYAL CRESCENT, GLASGOW, G3 7SL SC432017 2018-09-30 0 0
NOVA SPIRITS LTD 5 LINDORE ROAD, LONDON, SW11 1HJ 09169945 2017-08-31 0 0
CHIVAS BROTHERS PERNOD RICARD KILMALID, STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS SC203488 0000-00-00 0 0
GLEN SCOTIA DISTILLERY COMPANY LIMITED 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ 08617165 0000-00-00 0 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
HIGHLAND DISTILLERS GROUP LIMITED 100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN SC001645 0000-00-00 0 0 64209-Activities of other holding companies not elsewhere classified
HS (DISTILLERS) LIMITED 100 QUEEN STREET, GLASGOW, SCOTLAND, G1 3DN SC166146 0000-00-00 0 0 64202-Activities of production holding companies
LOCH LOMOND DISTILLERY COMPANY LIMITED 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ 08617161 0000-00-00 0 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
THE GLENMORANGIE COMPANY LIMITED THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT SC026752 0000-00-00 0 0
THE LITTLEMILL DISTILLERY COMPANY LIMITED 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ 08617146 0000-00-00 0 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
WILLIAM GRANT & SONS LIMITED THE GLENFIDDICH DISTILLERY, DUFFTOWN, KEITH, SCOTLAND, AB55 4DH SC131772 0000-00-00 0 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
DIAGEO BALKANS LIMITED 0.7% 3.8% 7.1% Medium
Other companies Active in the same sector 0.0% 2.7% 8.0% Medium
Age 0.3% 1.3% 2.4% 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