Check the

GONZALEZ BYASS UK LIMITED

Company
GONZALEZ BYASS UK LIMITED (05036529)

GONZALEZ BYASS UK

Phone: 01707 274 790
A⁺ rating

ABOUT GONZALEZ BYASS UK LIMITED

, an ambitious 23 year old, set up the first manifestation of the company that was ultimately to become Gonzalez Byass. Young Manuel was mentored in this by his uncle,

, (affectionately known as Pepe), already a renowned authority on sherry and its production. It was natural therefore that in 1837 Manuel should give the first, tiny bodega (cellar) over to his uncle so that the older man could potter away at his passion to create a delicate sherry to his own, personal taste. (At the time dry, Fino sherries were enjoyed only by a very few locals in Jerez).

Later, Manuel sent a couple of barrels of his uncle’s new, dry wine over to his London agent, one Robert Byass. The future company partner was sceptical: “We shall see what can be done with the very, very pale wine that you so highly recommend”.

But the beautifully dry taste of José Angel’s wine proved a great success and in 1849 Manuel named what is now the world’s best-selling Fino after its creator, (tio being Spanish for uncle) –

KEY FINANCES

Year
2017
Assets
£7717.74k ▲ £271.99k (3.65 %)
Cash
£1.31k ▼ £-1029.75k (-99.87 %)
Liabilities
£4014.9k ▲ £188.17k (4.92 %)
Net Worth
£3702.84k ▲ £83.82k (2.32 %)

REGISTRATION INFO

Company name
GONZALEZ BYASS UK LIMITED
Company number
05036529
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.tiopepe.co.uk
Phones
01707 274 790
01707 273 188
Registered Address
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,
TAVISTOCK SQUARE,
LONDON,
WC1H 9LG

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

03 Mar 2017
Full accounts made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 3,358,766

CHARGES

15 May 2012
Status
Outstanding
Delivered
23 May 2012
Persons entitled
Graeme Ellisdon Limited
Description
The deposit account see image for full details.

5 May 2005
Status
Outstanding
Delivered
7 May 2005
Persons entitled
Graeme Ellisdon Limited
Description
The companys interest in separate designated interest…

See Also


Last update 2018

GONZALEZ BYASS UK LIMITED DIRECTORS

Maria Romero Garcia Delgado

  Acting
Appointed
27 July 2006
Role
Secretary
Address
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Name
ROMERO GARCIA-DELGADO, Maria

Mauricio González Gordon López De Carrizosa

  Acting
Appointed
01 March 2014
Occupation
Director
Role
Director
Age
64
Nationality
Spanish
Address
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Of Residence
Spain
Name
GONZÁLEZ-GORDON LÓPEZ DE CARRIZOSA, Mauricio

Jorge Alberto Grosse Mac Dougall

  Acting
Appointed
27 July 2006
Occupation
General Manager
Role
Director
Age
71
Nationality
Spanish Argentinian
Address
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Of Residence
Spain
Name
GROSSE MAC DOUGALL, Jorge Alberto

Enrique Murillo Sanroma

  Acting
Appointed
06 February 2012
Occupation
Financial Manager
Role
Director
Age
53
Nationality
Spanish
Address
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Of Residence
Spain
Name
MURILLO SANROMA, Enrique

Pedro Andres Rebuelta Del Pedredo Gonzalez

  Acting
Appointed
06 February 2004
Occupation
Executive Director
Role
Director
Age
64
Nationality
Spanish
Address
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Of Residence
Spain
Name
REBUELTA DEL PEDREDO GONZALEZ, Pedro Andres

Pedro Andres Rebuelta Del Pedredo Gonzalez

  Resigned
Appointed
06 February 2004
Resigned
27 July 2006
Role
Secretary
Address
Calle Manuel Bellido, 1, Jerez De La Frontera, 11407, Spain
Name
REBUELTA DEL PEDREDO GONZALEZ, Pedro Andres

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 February 2004
Resigned
06 February 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Dudley Alan Cordery

  Resigned
Appointed
06 February 2004
Resigned
03 March 2006
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
Avda. Machupichu 17-4, Madrid, 28043, Spain, FOREIGN
Name
CORDERY, Dudley Alan

Miguel Martin Mateos

  Resigned
Appointed
27 July 2006
Resigned
06 February 2012
Occupation
Financial Manager
Role
Director
Age
74
Nationality
Spanish
Address
Arrayanes 5, 11407 Jerez De La Frontera, Cadiz, Spain
Country Of Residence
Spain
Name
MARTIN MATEOS, Miguel

Jose Aljaro Navarro

  Resigned
Appointed
06 May 2004
Resigned
11 November 2005
Occupation
Financial Mgr
Role
Director
Age
63
Nationality
Spanish
Address
C. Federico Moreno, Torroba,, Madrid, 1bc1, Spain, FOREIGN
Name
NAVARRO, Jose Aljaro

Jose Antonio Rubio Guillen

  Resigned
Appointed
19 September 2007
Resigned
30 June 2008
Occupation
Int Sales Mgr
Role
Director
Age
59
Nationality
Spanish
Address
Calle Parque Bujaruelo 1-7c, Alcorcon, Madrid 28924, Spain, FOREIGN
Name
RUBIO GUILLEN, Jose Antonio

Enrique Valero Quintana

  Resigned
Appointed
11 November 2005
Resigned
31 July 2009
Occupation
Marketing Manager
Role
Director
Age
60
Nationality
Spanish
Address
Calle Juan Al Varez Mendizabal, No. 48, 28008 Madrid, Spain, FOREIGN
Name
VALERO QUINTANA, Enrique

INSTANT COMPANIES LIMITED

  Resigned
Appointed
06 February 2004
Resigned
06 February 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.