MCCORMICK (LITTLEBOROUGH) LIMITED - AYLESBURY


Company Profile Company Filings

Overview

MCCORMICK (LITTLEBOROUGH) LIMITED is a Private Limited Company from AYLESBURY and has the status: Active.
MCCORMICK (LITTLEBOROUGH) LIMITED was incorporated 33 years ago on 06/03/1991 and has the registered number: 02588952. The accounts status is FULL and accounts are next due on 31/08/2024.

MCCORMICK (LITTLEBOROUGH) LIMITED - AYLESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

HADDENHAM BUSINESS PARK PEGASUS WAY
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LB

This Company Originates in : United Kingdom
Previous trading names include:
UNIQSAUCES LIMITED (until 22/06/2005)

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ROBERT WEBSTER Feb 1972 British Director 2022-09-30 CURRENT
MR ROBERT MALCOLM FINLAYSON HALL Sep 1977 British Director 2022-03-17 CURRENT
LAWRENCE ERIK KURZIUS Jan 1958 American Director 2007-03-07 UNTIL 2008-11-30 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Director 1991-03-26 UNTIL 1991-04-16 RESIGNED
MARTIN SHARMAN Feb 1955 British Director 1998-12-02 UNTIL 2002-04-18 RESIGNED
PETER EDWARD SCARLES Mar 1954 British Director 1991-04-16 UNTIL 1991-08-31 RESIGNED
JAMES RADIN May 1960 British Director 2003-01-08 UNTIL 2007-03-07 RESIGNED
MR IAN QUINLAN Jul 1950 British Director 1994-10-06 UNTIL 1999-02-12 RESIGNED
DAVID SIMKINS Jul 1942 British Director RESIGNED
DR JAMES MARTIN MORRISROE Dec 1956 British Director 2003-01-08 UNTIL 2008-11-30 RESIGNED
CHARLES NOBLE Jun 1977 British Director 2014-10-01 UNTIL 2016-12-31 RESIGNED
JOHN MACDONALD GRAHAM May 1956 British Director 1991-04-16 UNTIL 1994-09-01 RESIGNED
MR ANDREW PATRICK HAYES Nov 1962 British Director 2002-07-22 UNTIL 2003-01-08 RESIGNED
BRUCE IDENNS Dec 1928 British Director 1992-09-01 UNTIL 1994-01-05 RESIGNED
RICHARD JAMES GARRETT Apr 1946 British Director RESIGNED
MR DAVID STUART MATHERS Dec 1959 British Director 1994-10-06 UNTIL 1999-02-12 RESIGNED
MR CHRISTOPHER JINKS Jun 1961 English Director 2017-01-01 UNTIL 2022-03-17 RESIGNED
GOORDON MCKENZIE STETZ Sep 1960 American Secretary 2007-03-07 UNTIL 2007-10-31 RESIGNED
MR MICHAEL SMITH Secretary 2012-04-04 UNTIL 2014-09-30 RESIGNED
MARY ANGELA SKELLY Jan 1961 British Secretary 1991-06-28 UNTIL 1999-02-12 RESIGNED
JAMES RADIN May 1960 British Secretary 2003-01-08 UNTIL 2007-03-07 RESIGNED
CHARLES NOBLE Secretary 2014-10-01 UNTIL 2016-12-31 RESIGNED
DAVID JOSEPH GORMLEY Jan 1963 British Secretary 1991-03-26 UNTIL 1991-06-28 RESIGNED
MR DEREK BULCOCK Mar 1948 British Secretary 1999-02-12 UNTIL 1999-02-12 RESIGNED
MR GILES DANIEL BOOTHMAN Sep 1967 British Secretary 1991-03-15 UNTIL 1991-03-26 RESIGNED
MR DARREN ANTHONY STEELE Apr 1966 Australian Secretary 2007-11-01 UNTIL 2012-04-04 RESIGNED
MR DEREK BULCOCK Mar 1948 British Director 1991-04-16 UNTIL 2002-04-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-03-06 UNTIL 1991-05-01 RESIGNED
MR DARREN ANTHONY STEELE Apr 1966 Australian Director 2007-11-01 UNTIL 2012-04-04 RESIGNED
MR RAYMOND PETER EDWARDS Dec 1946 British Director RESIGNED
MR ALASTAIR JAMES DUFF Feb 1961 British Director 2022-03-17 UNTIL 2022-05-27 RESIGNED
STEVEN JOHN DONOHOE Dec 1950 British Director 1995-01-09 UNTIL 1997-09-30 RESIGNED
MR LAIRD EVERETT CREIGHTON Aug 1974 American Director 2017-01-01 UNTIL 2020-10-31 RESIGNED
IAN CAMERON COLDICOTT Feb 1952 British Director 1991-04-16 UNTIL 1994-10-13 RESIGNED
MR RYAN SCOTT CHARLIER Dec 1979 American Director 2020-10-31 UNTIL 2022-03-17 RESIGNED
ALISON CLARISA CANNON Nov 1962 British Director 1998-12-02 UNTIL 1999-02-28 RESIGNED
MR ADRIAN NICHOLAS BURROWS Nov 1964 British Director 2002-07-22 UNTIL 2003-01-08 RESIGNED
JAMES FREDERICK BURKITT Nov 1949 British Director 2002-04-23 UNTIL 2003-01-08 RESIGNED
UNIGATE (SECRETARY) LIMITED Corporate Secretary 1999-02-12 UNTIL 2003-01-08 RESIGNED
MR GILES DANIEL BOOTHMAN Sep 1967 British Director 1991-03-15 UNTIL 1991-03-26 RESIGNED
DAVID RAWSTHORNE BESWICK Mar 1944 British Director RESIGNED
DAVID RAWSTHORNE BESWICK Mar 1944 British Director 1991-04-16 UNTIL 1993-03-04 RESIGNED
MR MARTIN FRANCIS STAFFORD BEER Aug 1962 British Director 2002-04-23 UNTIL 2003-01-08 RESIGNED
MR ROGER JOHN FINBOW May 1952 United Kingdom Director 1991-03-15 UNTIL 1991-03-26 RESIGNED
RICHARD JAMES GARRETT Apr 1946 British Director 1994-11-01 UNTIL 2002-04-18 RESIGNED
MARTIN DOWTHWAITE Nov 1945 British Director RESIGNED
DAVID JOSEPH GORMLEY Jan 1963 British Director 1991-03-26 UNTIL 1991-04-16 RESIGNED
MR MICHAEL RAYMOND SMITH Jul 1964 American Director 2012-04-04 UNTIL 2014-09-30 RESIGNED
GERARD ARTHUR SMITH Oct 1952 British Director RESIGNED
MR MARK SKIPWITH Dec 1944 British Director 1999-02-12 UNTIL 1999-08-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mccormick (Uk) Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMEL HEMPSTEAD MOTORS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
MCCORMICK FOODSERVICE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BOXMOOR MOTORS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BLETCHLEY MOTORS CAR SALES LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
SCHWARTZ SPICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CHARLES SIDNEY HOLDINGS LIMITED NOTTINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
BLETCHLEY MOTOR COMPANY LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
BERKHAMSTED MOTOR COMPANY LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BLETCHLEY MOTOR GROUP LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
LEVELING LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
NOEL HOLDINGS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CHARLES SIDNEY LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
MCCORMICK EUROPE LIMITED AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
MCCORMICK KUTAS FOOD SERVICE LIMITED LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
GREENVALE AP LIMITED MARCH ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
MCCORMICK INTERNATIONAL HOLDINGS AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
MCCORMICK MERCHANDISING SERVICES LIMITED AYLESBURY Active FULL 96090 - Other service activities n.e.c.
CHALLENGER FOODS LIMITED WAKEFIELD Active DORMANT 10120 - Processing and preserving of poultry meat
MCCORMICK (UK) LIMITED EDINBURGH SCOTLAND Active FULL 10840 - Manufacture of condiments and seasonings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCCORMICK FOODS (U.K.) LIMITED AYLESBURY Active DORMANT 7499 - Non-trading company
MCCORMICK EUROPE LIMITED AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
MCCORMICK INTERNATIONAL HOLDINGS AYLESBURY Active FULL 64209 - Activities of other holding companies n.e.c.
MCCORMICK MERCHANDISING SERVICES LIMITED AYLESBURY Active FULL 96090 - Other service activities n.e.c.
FONA UK LTD AYLESBURY ENGLAND Active SMALL 10890 - Manufacture of other food products n.e.c.
EGTHREE LIMITED HADDENHAM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MCCORMICK EMEA HOLDINGS LIMITED BUCKINGHAMSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.