Background WavePink WaveYellow Wave

ALLIED DOMECQ PENSIONS LIMITED (01319236)

ALLIED DOMECQ PENSIONS LIMITED (01319236) is an active UK company. incorporated on 28 June 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. ALLIED DOMECQ PENSIONS LIMITED has been registered for 48 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
01319236
Status
active
Type
ltd
Incorporated
28 June 1977
Age
48 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED DOMECQ PENSIONS LIMITED

ALLIED DOMECQ PENSIONS LIMITED is an active company incorporated on 28 June 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. ALLIED DOMECQ PENSIONS LIMITED was registered 48 years ago.(SIC: 65300)

Status

active

Active since 48 years ago

Company No

01319236

LTD Company

Age

48 Years

Incorporated 28 June 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

A-L PENSIONS SERVICES LIMITED
From: 17 March 1986To: 19 September 1994
ALLIED-LYONS THIRD PENSION TRUST LIMITED
From: 1 February 1982To: 17 March 1986
ALLIED BREWERIES THIRD PENSION TRUST LIMITED
From: 28 June 1977To: 1 February 1982
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 28 June 1977To: 1 July 2020
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Capital Update
Apr 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 24 Jan 2005
Resigned 26 Jul 2005

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FEATHER, Michael John

Resigned
Lucian House 9 Claremont Gardens, BristolBS39 6EY
Secretary
Appointed 04 Aug 1994
Resigned 24 Jan 2005

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Secretary
Appointed 29 Feb 2008
Resigned 31 Mar 2022

OWEN, Michael Robin

Resigned
Langley Byre Parkers Lane, ChippenhamSN15 5PH
Secretary
Appointed N/A
Resigned 04 Aug 1994

ARCHER, Martin John

Resigned
86 Grove Road, SolihullB93 0PL
Born February 1949
Director
Appointed 29 Nov 1995
Resigned 10 Jun 1998

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 30 Jun 2009

BOWMAN, Philip

Resigned
9 Clement Road, LondonSW19 7RJ
Born December 1952
Director
Appointed 01 Feb 1999
Resigned 01 Sept 1999

BROWN, Thomas Francis Robertson

Resigned
2 The Spinney, Gerrards CrossSL9 7LS
Born March 1954
Director
Appointed 30 Apr 2002
Resigned 31 Oct 2003

COOPER, Lionel Martin

Resigned
4 Ridge Lane, WatfordWD1 3TD
Born August 1941
Director
Appointed 29 Nov 1995
Resigned 29 Feb 2000

COX, Paul Anthony

Resigned
1 Christie Close, Great BookhamKT23 3QP
Born October 1957
Director
Appointed 24 Jul 1997
Resigned 01 Sept 1999

FEARN, Frederick Henry

Resigned
106 Woodland Drive, WatfordWD1 3DB
Born December 1927
Director
Appointed N/A
Resigned 12 Aug 1993

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Fielding Road, LondonW4 1HP
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 24 Feb 2014

HETHERINGTON, Graham Charles

Resigned
Top Floor Flat, LondonW1E 7EA
Born February 1959
Director
Appointed 11 Oct 1999
Resigned 22 May 2003

HODGKINSON, Mark Alfred

Resigned
Orchard Lodge, WellsBA5 2BB
Born April 1956
Director
Appointed 22 Oct 2001
Resigned 31 Mar 2006

HOLDEN-BROWN, Derrick, Sir

Resigned
Copse House, Milford On SeaSO41 0PS
Born February 1923
Director
Appointed N/A
Resigned 31 Jul 1993

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Born October 1941
Director
Appointed N/A
Resigned 28 Feb 1995

JACKAMAN, Michael Clifford John

Resigned
East Stoke Cottage, Stoke Sub HamdonTA14 6UE
Born November 1935
Director
Appointed N/A
Resigned 31 Mar 1996

JAMIESON, Ian Ronald

Resigned
Crosstrees, Walton-On-ThamesKT12 1EW
Born July 1951
Director
Appointed 02 May 2000
Resigned 30 Apr 2002

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 26 Jul 2005
Resigned 27 Apr 2012

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 29 Feb 2000
Resigned 22 Oct 2001

LINCOLN, Denise Elizabeth

Resigned
Rooks Hill Old Farmhouse Rooks Hill, GuildfordGU5 0LX
Born November 1951
Director
Appointed 29 Nov 1995
Resigned 14 Feb 1997

MACFARLANE, Peter Froude

Resigned
Heath Hall, GodalmingGU8 6NW
Born July 1938
Director
Appointed N/A
Resigned 31 Mar 1998

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 24 Feb 2014
Resigned 31 Mar 2022

MARTIN, Richard Graham

Resigned
Inworth Hall, ColchesterCO5 9SN
Born October 1932
Director
Appointed N/A
Resigned 31 Dec 1995

MCGRATH, Brian Henry, Sir

Resigned
9 Cheyne Gardens, LondonSW3 5QU
Born October 1925
Director
Appointed N/A
Resigned 26 Nov 1992

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1937
Director
Appointed N/A
Resigned 02 May 2000

MOSS, Royston

Resigned
Thorn Horse Place, Oakham
Born December 1929
Director
Appointed 26 Nov 1992
Resigned 03 Aug 1995

ORME, Howard Peter

Resigned
Deepdene Warren, DorkingRH5 4BB
Born January 1960
Director
Appointed 22 May 2003
Resigned 31 Oct 2004

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 April 2014
SH19Statement of Capital
Legacy
10 April 2014
SH20SH20
Legacy
10 April 2014
CAP-SSCAP-SS
Resolution
10 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
363(353)363(353)
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
353353
Legacy
6 September 2007
190a190a
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
287Change of Registered Office
Legacy
28 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363aAnnual Return
Legacy
3 September 2003
353a353a
Legacy
3 September 2003
190a190a
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
18 September 2002
288cChange of Particulars
Legacy
23 August 2002
363aAnnual Return
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363aAnnual Return
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
4 October 2000
287Change of Registered Office
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
363aAnnual Return
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
9 September 1997
363aAnnual Return
Legacy
27 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
7 May 1997
AUDAUD
Legacy
3 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
3 May 1997
AUDAUD
Legacy
28 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
1 October 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
363x363x
Legacy
4 April 1995
288288
Legacy
29 March 1995
288288
Legacy
16 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363x363x
Legacy
20 August 1993
288288
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
17 August 1993
288288
Legacy
6 May 1993
288288
Legacy
3 December 1992
288288
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
10 May 1991
288288
Legacy
21 January 1991
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
11 December 1990
288288
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
11 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
23 June 1988
288288
Legacy
3 November 1987
288288
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
30 September 1987
288288
Legacy
8 September 1987
288288
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
225(1)225(1)