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 FINANCE
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
-
Check the company
-
UK
-
Camden
- Company name
- GONZALEZ BYASS UK LIMITED
- Company number
- 05036529
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Feb 2004
Age - 22 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
- 65
- 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
- 72
- 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
- 54
- 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
- 65
- 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
- 76
- 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
- 75
- 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
- 64
- 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
- 60
- 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
- 61
- 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.