Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOLADE WINES PENSION TRUSTEES LIMITED
Company Information for

ACCOLADE WINES PENSION TRUSTEES LIMITED

THOMAS HARDY HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8TB,
Company Registration Number
00765010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Accolade Wines Pension Trustees Ltd
ACCOLADE WINES PENSION TRUSTEES LIMITED was founded on 1963-06-21 and has its registered office in Weybridge. The organisation's status is listed as "Active". Accolade Wines Pension Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ACCOLADE WINES PENSION TRUSTEES LIMITED
 
Legal Registered Office
THOMAS HARDY HOUSE
2 HEATH ROAD
WEYBRIDGE
SURREY
KT13 8TB
Other companies in GU3
 
Previous Names
CONSTELLATION EUROPE PENSION TRUSTEES LIMITED24/06/2011
MATTHEW CLARK PENSION TRUSTEES LIMITED28/11/2008
Filing Information
Company Number 00765010
Company ID Number 00765010
Date formed 1963-06-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOLADE WINES PENSION TRUSTEES 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 ACCOLADE WINES PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET BRITTON
Director 2013-05-15
ANNE THERESE COLQUHOUN
Director 1992-02-21
PETER DAVID GORDON COX
Director 2018-05-22
ANTHONY BRIAN GRAYSON
Director 1991-10-26
RACHELLE MARY REYNOLDS
Director 2016-09-06
DAVID SHEPHERD
Director 2006-12-05
SUSAN RITA SIGRIST
Director 2010-02-25
NEIL TRUELOVE
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DONALD
Director 2014-09-10 2017-02-15
SUSAN RITA SIGRIST
Company Secretary 2010-09-07 2014-05-13
DEREK JAMES DEVEREUX
Director 2011-05-25 2014-05-13
MAURICE TONY COX
Director 2001-08-07 2011-11-24
DAVID COX
Director 2004-08-05 2011-05-25
PHILIP GRAHAM ETCHELLS
Director 2001-08-07 2011-02-28
DAVID ERIC KLEIN
Director 2010-08-12 2011-01-31
MARK BARRY LINDON ALLEN
Company Secretary 2010-02-03 2010-09-07
MARK BARRY LINDON ALLEN
Director 2008-03-11 2010-08-12
HELEN MARGARET GLENNIE
Director 2009-06-05 2010-08-12
WILLIAM ANDREW CARRUTHERS
Director 2001-10-01 2010-02-25
NICOLA JANE PINK
Company Secretary 2004-11-04 2010-02-03
DAVID KLEIN
Director 2007-03-05 2009-06-05
TROY CHRISTENSEN
Director 2006-09-08 2007-05-22
THOMAS HUGH CREIGHTON
Director 2005-04-29 2006-09-08
FRANCIS WYATT GORDON CLARK
Director 1991-10-26 2005-11-03
NIGEL IAN HODGES
Director 2001-03-22 2005-04-29
JUDITH HEATHER BARRASS
Company Secretary 2001-05-08 2004-11-04
SADIE ADAMS
Director 2001-08-07 2003-05-08
DAVID MARK CUNNINGHAM
Company Secretary 1995-01-31 2001-05-08
HUGH CHARLES ETHERIDGE
Director 1993-01-21 2001-03-22
MICHAEL NOEL FRANCIS COTTRELL
Director 1994-01-27 1996-10-29
JOHN VINCENT MICHAEL GORDON CLARK
Director 1991-10-26 1996-02-06
ANNE THERESE COLQUHOUN
Company Secretary 1991-12-20 1995-01-31
TIMOTHY ROBERT BRIAN HAZELL
Director 1991-10-26 1993-01-01
GEOFFREY HOBBS
Director 1991-10-26 1992-10-12
JOHN REX LAKE
Company Secretary 1991-10-26 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET BRITTON POMPHREY HILL COMMUNITY SPORTS ASSOCIATION Director 2017-09-25 CURRENT 2010-05-25 Active
PETER DAVID GORDON COX THE WINE AND SPIRIT TRADES' BENEVOLENT TRADING COMPANY LIMITED Director 2013-10-30 CURRENT 1995-10-24 Dissolved 2016-06-14
ANTHONY BRIAN GRAYSON LEODIS ACADEMY SERVICES LTD. Director 2012-01-20 CURRENT 2012-01-20 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
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-18Director's details changed for Ptl Governance Ltd on 2022-07-07
2022-10-06DIRECTOR APPOINTED MR JAMES EDWARD DAY
2022-10-06AP01DIRECTOR APPOINTED MR JAMES EDWARD DAY
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30Notification of Accolade Wines Limited as a person with significant control on 2022-09-21
2022-09-30PSC02Notification of Accolade Wines Limited as a person with significant control on 2022-09-21
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27Memorandum articles filed
2022-09-27MEM/ARTSARTICLES OF ASSOCIATION
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-20AP01DIRECTOR APPOINTED MR NORBERT JOZSA
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JUDITH SHRIMPLIN
2022-09-01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET BRITTON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET BRITTON
2022-08-03AP01DIRECTOR APPOINTED MRS CATHERINE JUDITH SHRIMPLIN
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE COWLAND
2022-06-07PSC02Notification of Accolade Wines Europe No 2 Limited as a person with significant control on 2016-04-06
2022-06-06Withdrawal of a person with significant control statement on 2022-06-06
2022-06-06PSC09Withdrawal of a person with significant control statement on 2022-06-06
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-28AP01DIRECTOR APPOINTED MRS EMMA KATE COWLAND
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE THOMAS
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31AP01DIRECTOR APPOINTED MRS JANE MACKENZIE
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SMITH
2019-10-24AP02Appointment of Ptl Governance Limited as director on 2019-09-10
2019-10-24AP01DIRECTOR APPOINTED MS JANE LOUISE THOMAS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE MARY REYNOLDS
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THERESE COLQUHOUN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TRUELOVE
2018-09-06AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2018-05-25AP01DIRECTOR APPOINTED MR PETER DAVID GORDON COX
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONALD
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED MRS RACHELLE MARY REYNOLDS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PARRY
2016-09-16AP01DIRECTOR APPOINTED MR NEIL TRUELOVE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD
2016-08-24CH01Director's details changed for Susan Rita Sigrist on 2015-10-05
2015-10-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BRITTON / 05/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD / 05/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA PARRY / 05/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RAYMOND LLOYD / 05/10/2015
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15AP01DIRECTOR APPOINTED MS REBECCA PARRY
2014-10-16AR0101/10/14 NO MEMBER LIST
2014-10-01AP01DIRECTOR APPOINTED MR GRAHAM DONALD
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEPHERD / 18/08/2014
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SIGRIST
2014-05-20AP01DIRECTOR APPOINTED MR RICHARD RAYMOND LLOYD
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DEVEREUX
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALLIS
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SINCLAIR
2013-10-07AR0101/10/13 NO MEMBER LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE THERESE COLQUHOUN / 19/09/2013
2013-05-16AP01DIRECTOR APPOINTED MRS FIONA MARGARET BRITTON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILTON
2012-10-02AR0101/10/12 NO MEMBER LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE THERESE COLQUHOUN / 12/09/2012
2012-08-21AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SINCLAIR
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MR THOMAS MARK TIMOTHY WALLIS
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE COX
2011-10-04AR0101/10/11 NO MEMBER LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LOUSADA / 27/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DEVEREUX / 27/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN RITA SIGRIST / 27/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE MILTON / 27/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RITA SIGRIST / 27/06/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM CONSTELLATION HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR
2011-06-24RES15CHANGE OF NAME 20/06/2011
2011-06-24CERTNMCOMPANY NAME CHANGED CONSTELLATION EUROPE PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 24/06/11
2011-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-26AP01DIRECTOR APPOINTED MR DEREK DEVEREUX
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ETCHELLS
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR L DENISE WATSON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KLEIN
2011-02-14AP01DIRECTOR APPOINTED JOANNE LOUISE MILTON
2011-02-14AP01DIRECTOR APPOINTED MR JAMES DAVID LOUSADA
2010-10-13AR0101/10/10 NO MEMBER LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07AP03SECRETARY APPOINTED MS SUSAN RITA SIGRIST
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY MARK ALLEN
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RITA SIGRIST / 25/02/2010
2010-08-20AP01DIRECTOR APPOINTED DAVID KLEIN
2010-08-18AP01DIRECTOR APPOINTED L DENISE WATSON
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARRUTHERS
2010-06-04AP01DIRECTOR APPOINTED SUSAN RITA SIGRIST
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PINK
2010-02-04AP03SECRETARY APPOINTED MR MARK BARRY LINDON ALLEN
2009-11-01AR0101/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAYSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM ETCHELLS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TONY COX / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THERESE COLQUHOUN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW CARRUTHERS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BARRY LINDON ALLEN / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE PINK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 01/10/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCOLADE WINES PENSION TRUSTEES 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 ACCOLADE WINES PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCOLADE WINES PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ACCOLADE WINES PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ACCOLADE WINES PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOLADE WINES PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of ACCOLADE WINES PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOLADE WINES PENSION TRUSTEES 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 (96090 - Other service activities n.e.c.) as ACCOLADE WINES PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACCOLADE WINES PENSION TRUSTEES 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 ACCOLADE WINES PENSION TRUSTEES 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 ACCOLADE WINES PENSION TRUSTEES 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.