Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAGEO UNITED KINGDOM LIMITED
Company Information for

DIAGEO UNITED KINGDOM LIMITED

LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ,
Company Registration Number
00560661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Diageo United Kingdom Ltd
DIAGEO UNITED KINGDOM LIMITED was founded on 1956-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Diageo United Kingdom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIAGEO UNITED KINGDOM LIMITED
 
Legal Registered Office
LAKESIDE DRIVE
PARK ROYAL
LONDON
LONDON
NW10 7HQ
Other companies in NW10
 
Previous Names
SEAGRAM UNITED KINGDOM LIMITED28/03/2003
Filing Information
Company Number 00560661
Company ID Number 00560661
Date formed 1956-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-27 19:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAGEO UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIAGEO UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
DAVID FREDERICK HARLOCK
Director 2016-05-26
ANIKO MAHLER
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-10-01 2015-11-05
NANDOR MAKOS
Director 2010-12-01 2014-08-01
BRUCE NELSON PROCTOR
Company Secretary 2003-12-15 2013-06-30
JOHN JAMES NICHOLLS
Company Secretary 2001-12-21 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2011-03-24 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-12-16 2012-02-02
DAVID HEGINBOTTOM
Director 2011-03-24 2012-02-02
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
NANDOR MAKOS
Director 2006-05-26 2010-11-22
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
MICHAEL CHRISTOPHER FLYNN
Director 2005-04-07 2008-06-15
SUSANNE MARGARET BUNN
Director 2001-12-21 2008-01-04
MATTHEW JOHN LESTER
Director 2005-04-07 2006-08-31
DANA GILLAND
Company Secretary 2001-12-21 2003-12-15
PAVITER SINGH BINNING
Director 2001-12-21 2003-10-03
GARY PAUL WYATT
Company Secretary 2001-07-23 2001-12-21
IAN MICHAEL HARRIS
Director 1997-07-01 2001-12-21
RICHARD DESMOND MACADAM
Director 2000-08-01 2001-10-01
JOANNE ELIZABETH MALCOLM
Company Secretary 1994-04-30 2001-07-23
JOANNE ELIZABETH MALCOLM
Director 1994-04-30 2001-07-23
MARTIN JOHN FROST
Director 1997-01-01 1999-06-30
GORDON ALEXANDER HESSEY
Director 1992-11-05 1997-06-30
MICHAEL PATRICK HILL
Director 1994-09-01 1996-04-30
PAUL ELLIS BREACH
Director 1992-11-05 1995-12-31
GEORGE GATER
Director 1992-11-05 1994-09-01
ANDREW JOHN MCDONALD
Director 1992-11-05 1994-09-01
BRENDAN MICHAEL CARR
Company Secretary 1992-11-05 1994-04-30
BRENDAN MICHAEL CARR
Director 1992-11-05 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
DAVID FREDERICK HARLOCK GRAND METROPOLITAN HOLDINGS LIMITED Director 2016-05-26 CURRENT 1949-02-23 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK GRAND METROPOLITAN ESTATES LIMITED Director 2016-05-26 CURRENT 1941-06-12 Active
DAVID FREDERICK HARLOCK DIAGEO SCOTLAND LIMITED Director 2016-05-26 CURRENT 1877-04-24 Active
DAVID FREDERICK HARLOCK CARILLON U.K. LIMITED Director 2016-05-26 CURRENT 1961-01-20 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK J & B SCOTLAND LIMITED Director 2016-05-26 CURRENT 1976-06-29 Active
DAVID FREDERICK HARLOCK UNITED DISTILLERS UK LIMITED Director 2016-05-26 CURRENT 1991-12-18 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK DIAGEO BALKANS LIMITED Director 2016-05-26 CURRENT 1986-07-14 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK JUSTERINI & BROOKS,LIMITED Director 2016-05-26 CURRENT 1900-12-22 Active
DAVID FREDERICK HARLOCK GRAND METROPOLITAN LIMITED Director 2016-05-26 CURRENT 1934-09-06 Active
DAVID FREDERICK HARLOCK W. & A. GILBEY LIMITED Director 2016-05-26 CURRENT 1957-12-30 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK DEF INVESTMENTS LIMITED Director 2016-05-26 CURRENT 1892-03-12 Liquidation
DAVID FREDERICK HARLOCK DIAGEO GREAT BRITAIN LIMITED Director 2016-05-26 CURRENT 1952-05-05 Active
DAVID FREDERICK HARLOCK DIAGEO FINANCE PLC Director 2016-05-26 CURRENT 1926-04-23 Active
DAVID FREDERICK HARLOCK OTFORD ESTATES LIMITED Director 2016-05-26 CURRENT 1946-03-27 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK CELLARERS (WINES) LIMITED Director 2016-05-26 CURRENT 1972-11-22 Active
DAVID FREDERICK HARLOCK DIAGEO CL1 LIMITED Director 2016-05-26 CURRENT 1983-06-17 Liquidation
DAVID FREDERICK HARLOCK DIAGEO HOLLAND INVESTMENTS LIMITED Director 2016-05-26 CURRENT 1985-07-31 Active
DAVID FREDERICK HARLOCK DIAGEO DV LIMITED Director 2016-05-26 CURRENT 1880-06-09 Active
DAVID FREDERICK HARLOCK DIAGEO SCOTLAND INVESTMENT LIMITED Director 2016-05-26 CURRENT 1967-06-08 Active
DAVID FREDERICK HARLOCK DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2016-05-26 CURRENT 1953-03-31 Active
DAVID FREDERICK HARLOCK DIAGEO INVESTMENT HOLDINGS LIMITED Director 2016-05-26 CURRENT 1990-03-02 Active
DAVID FREDERICK HARLOCK ANYSLAM LIMITED Director 2016-05-26 CURRENT 1997-10-24 Liquidation
DAVID FREDERICK HARLOCK DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2016-05-26 CURRENT 2000-10-16 Active
DAVID FREDERICK HARLOCK DIAGEO EIRE FINANCE & CO Director 2016-05-26 CURRENT 2004-02-16 Active
DAVID FREDERICK HARLOCK DIAGEO US INVESTMENTS Director 2016-05-26 CURRENT 2006-01-04 Liquidation
DAVID FREDERICK HARLOCK DIAGEO UK TURKEY HOLDINGS LIMITED Director 2016-05-26 CURRENT 2013-03-15 Active
DAVID FREDERICK HARLOCK DIAGEO UK TURKEY FINANCE LIMITED Director 2016-05-26 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID FREDERICK HARLOCK UDV (SJ) HOLDINGS LIMITED Director 2016-05-26 CURRENT 2008-12-15 Active
DAVID FREDERICK HARLOCK WILLIAM SANDERSON & SON, LIMITED Director 2016-05-26 CURRENT 1896-05-19 Active
DAVID FREDERICK HARLOCK ZEPF TECHNOLOGIES UK LIMITED Director 2016-05-26 CURRENT 1894-12-21 Active
DAVID FREDERICK HARLOCK DIAGEO OVERSEAS HOLDINGS LIMITED Director 2016-05-26 CURRENT 1997-03-27 Active
ANIKO MAHLER GRAND METROPOLITAN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1949-02-23 Active - Proposal to Strike off
ANIKO MAHLER CARILLON U.K. LIMITED Director 2015-11-05 CURRENT 1961-01-20 Active - Proposal to Strike off
ANIKO MAHLER UNITED DISTILLERS UK LIMITED Director 2015-11-05 CURRENT 1991-12-18 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO BALKANS LIMITED Director 2015-11-05 CURRENT 1986-07-14 Active - Proposal to Strike off
ANIKO MAHLER GRAND METROPOLITAN LIMITED Director 2015-11-05 CURRENT 1934-09-06 Active
ANIKO MAHLER W. & A. GILBEY LIMITED Director 2015-11-05 CURRENT 1957-12-30 Active - Proposal to Strike off
ANIKO MAHLER OTFORD ESTATES LIMITED Director 2015-11-05 CURRENT 1946-03-27 Active - Proposal to Strike off
ANIKO MAHLER CELLARERS (WINES) LIMITED Director 2015-11-05 CURRENT 1972-11-22 Active
ANIKO MAHLER DIAGEO HOLLAND INVESTMENTS LIMITED Director 2015-11-05 CURRENT 1985-07-31 Active
ANIKO MAHLER DIAGEO SCOTLAND INVESTMENT LIMITED Director 2015-11-05 CURRENT 1967-06-08 Active
ANIKO MAHLER UDV (SJ) HOLDINGS LIMITED Director 2015-11-05 CURRENT 2008-12-15 Active
ANIKO MAHLER WILLIAM SANDERSON & SON, LIMITED Director 2015-11-05 CURRENT 1896-05-19 Active
ANIKO MAHLER ZEPF TECHNOLOGIES UK LIMITED Director 2015-11-05 CURRENT 1894-12-21 Active
ANIKO MAHLER GRANDMET FOODS (UK) LIMITED Director 2015-11-05 CURRENT 1949-08-26 Active - Proposal to Strike off
ANIKO MAHLER THE LOCHNAGAR DISTILLERY LIMITED Director 2015-11-05 CURRENT 1914-07-28 Active
ANIKO MAHLER ARTHUR BELL & SONS LIMITED Director 2015-11-05 CURRENT 1921-12-19 Active
ANIKO MAHLER JOHN HAIG & COMPANY LIMITED Director 2015-11-05 CURRENT 1925-05-08 Active
ANIKO MAHLER UNITED DISTILLERS FRANCE LIMITED Director 2015-11-05 CURRENT 1913-12-15 Active
ANIKO MAHLER THE PIMM'S DRINKS COMPANY LIMITED Director 2015-11-05 CURRENT 1903-12-02 Active
ANIKO MAHLER TANQUERAY GORDON AND COMPANY LIMITED Director 2015-11-05 CURRENT 1898-01-11 Active
ANIKO MAHLER PSP (SALES AND DISTRIBUTION) LIMITED Director 2015-11-05 CURRENT 1970-01-23 Active - Proposal to Strike off
ANIKO MAHLER JAMES BUCHANAN & COMPANY LIMITED Director 2015-11-05 CURRENT 1917-12-27 Active
ANIKO MAHLER JOHN WALKER AND SONS LIMITED Director 2015-11-05 CURRENT 1923-03-19 Active
ANIKO MAHLER GUINNESS OVERSEAS LIMITED Director 2015-11-05 CURRENT 1963-10-24 Active
ANIKO MAHLER GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2015-11-05 CURRENT 1970-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-03AP01DIRECTOR APPOINTED GABOR KOVACS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIKO MAHLER
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-02AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MRS ANIKO MAHLER
2015-11-16AP03Appointment of Mrs Victoria Cooper as company secretary on 2015-11-05
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY HOCKNEY
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0103/12/14 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-15MISCAUD RES SECT 519
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0103/12/13 FULL LIST
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY BRUCE PROCTOR
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2012-12-24AR0103/12/12 FULL LIST
2012-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2011-12-28AR0103/12/11 FULL LIST
2011-12-23AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-18AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2011-04-18AP01DIRECTOR APPOINTED MR GAVIN PAUL CRICKMORE
2011-04-18AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-02-22AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2010-12-22AR0103/12/10 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010
2010-12-02AP01DIRECTOR APPOINTED NANDOR MAKOS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2010-11-25SH20STATEMENT BY DIRECTORS
2010-11-25CAP-SSSOLVENCY STATEMENT DATED 22/11/10
2010-11-25SH1925/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-25RES01ALTER ARTICLES 22/11/2010
2010-11-25RES06REDUCE ISSUED CAPITAL 22/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0103/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-04288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-20288aDIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-02-11288bDIRECTOR RESIGNED
2007-12-05363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-03363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-30244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-12363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to DIAGEO UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAGEO UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1982-10-25 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAGEO UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of DIAGEO UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names

DIAGEO UNITED KINGDOM LIMITED owns 2 domain names.

captainmorganrum.co.uk   morgansspiced.co.uk  

Trademarks
We have not found any records of DIAGEO UNITED KINGDOM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INTERNET NETWORK SERVICES LIMITED 1998-03-10 Outstanding
RENT DEPOSIT DEED INTERNET NETWORK SERVICES LIMITED 1998-11-06 Outstanding

We have found 2 mortgage charges which are owed to DIAGEO UNITED KINGDOM LIMITED

Income
Government Income
We have not found government income sources for DIAGEO UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DIAGEO UNITED KINGDOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAGEO UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAGEO UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAGEO UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.