Background WavePink WaveYellow Wave

ANGUS DUNDEE DISTILLERS PLC (00487356)

ANGUS DUNDEE DISTILLERS PLC (00487356) is an active UK company. incorporated on 14 October 1950. with registered office in 20-21 Cato Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ANGUS DUNDEE DISTILLERS PLC has been registered for 75 years. Current directors include FLEMING, Robert, HILLMAN, Aaron Nicholas, HILLMAN, Jean Elizabeth and 5 others.

Company Number
00487356
Status
active
Type
plc
Incorporated
14 October 1950
Age
75 years
Address
20-21 Cato Street, W1H 5JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FLEMING, Robert, HILLMAN, Aaron Nicholas, HILLMAN, Jean Elizabeth, HILLMAN, Tania, HILLMAN, Terence Michael, LOCHHEAD, Iain Macgregor, MCNEIL, Steven, MEGSON, Brian John
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS DUNDEE DISTILLERS PLC

ANGUS DUNDEE DISTILLERS PLC is an active company incorporated on 14 October 1950 with the registered office located in 20-21 Cato Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ANGUS DUNDEE DISTILLERS PLC was registered 75 years ago.(SIC: 46342)

Status

active

Active since 75 years ago

Company No

00487356

PLC Company

Age

75 Years

Incorporated 14 October 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ANGUS DUNDEE PLC
From: 13 September 1988To: 26 July 2000
ESPRESSO COFFEE MACHINE COMPANY LIMITED(THE)
From: 14 October 1950To: 13 September 1988
Contact
Address

20-21 Cato Street London , W1H 5JQ,

Timeline

8 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Oct 50
Funding Round
Mar 10
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jan 19
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Dec 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

HILLMAN, Jean Elizabeth

Active
Cato Street, LondonW1H 5JQ
Secretary
Appointed N/A

FLEMING, Robert

Active
Cato Street, LondonW1H 5JQ
Born March 1955
Director
Appointed 21 May 2003

HILLMAN, Aaron Nicholas

Active
Cato Street, LondonW1H 5JQ
Born July 1964
Director
Appointed N/A

HILLMAN, Jean Elizabeth

Active
Cato Street, LondonW1H 5JQ
Born January 1932
Director
Appointed N/A

HILLMAN, Tania

Active
Cato Street, LondonW1H 5JQ
Born May 1962
Director
Appointed N/A

HILLMAN, Terence Michael

Active
Cato Street, LondonW1H 5JQ
Born June 1933
Director
Appointed N/A

LOCHHEAD, Iain Macgregor

Active
20-21 Cato StreetW1H 5JQ
Born June 1962
Director
Appointed 04 Jan 2023

MCNEIL, Steven

Active
Cato Street, LondonW1H 5JQ
Born October 1968
Director
Appointed 01 Jan 2019

MEGSON, Brian John

Active
Cato Street, LondonW1H 5JQ
Born March 1954
Director
Appointed 01 Aug 2004

HATTERSLEY, Derrick Henry

Resigned
2 Tina Gardens, BroadstairsCT10 1BJ
Born June 1940
Director
Appointed 12 Nov 1992
Resigned 30 Jun 2006

HUMPHREYS, Michael Hubert

Resigned
Cato Street, LondonW1H 5JQ
Born September 1932
Director
Appointed N/A
Resigned 26 Dec 2024

HUNTER, Nigel

Resigned
21 Red Lane, ClaygateKT10 0EP
Born December 1948
Director
Appointed 07 Aug 1997
Resigned 27 Jan 2007

JONES, Malcolm Daniel

Resigned
St. Kilda, HelensburghG84 8NW
Born December 1941
Director
Appointed 01 Oct 1993
Resigned 01 Apr 1999

WALKER, William James

Resigned
Drumgray Farm Drumgray Lane, AirdrieML6 7UH
Born March 1945
Director
Appointed 03 Feb 2003
Resigned 31 Mar 2003

Persons with significant control

2

Mr Aaron Nicholas Hillman

Active
20-21 Cato StreetW1H 5JQ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Tania Hillman

Active
20-21 Cato StreetW1H 5JQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Auditors Resignation Company
6 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Memorandum Articles
23 August 2011
MEM/ARTSMEM/ARTS
Resolution
23 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
19 December 2005
287Change of Registered Office
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
403aParticulars of Charge Subject to s859A
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Resolution
9 February 1995
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
8 February 1995
CERT5CERT5
Auditors Statement
8 February 1995
AUDSAUDS
Auditors Report
8 February 1995
AUDRAUDR
Accounts Balance Sheet
8 February 1995
BSBS
Re Registration Memorandum Articles
8 February 1995
MARMAR
Legacy
8 February 1995
43(3)e43(3)e
Legacy
8 February 1995
43(3)43(3)
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
30 March 1994
88(2)R88(2)R
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
21 December 1993
88(2)R88(2)R
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
21 December 1993
123Notice of Increase in Nominal Capital
Legacy
27 October 1993
288288
Memorandum Articles
17 May 1993
MEM/ARTSMEM/ARTS
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Legacy
11 March 1991
287Change of Registered Office
Legacy
11 March 1991
363aAnnual Return
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
28 October 1988
288288
Certificate Change Of Name Company
12 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
23 June 1988
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
22 October 1987
287Change of Registered Office
Accounts With Accounts Type Small
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1966
287Change of Registered Office
Certificate Change Of Name Company
17 February 1955
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1950
287Change of Registered Office
Incorporation Company
14 October 1950
NEWINCIncorporation