MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARMON FOODSERVICE TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00440427
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is MARMON FOODSERVICE TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITEDFeb 18, 2014Feb 18, 2014
    IMI CORNELIUS (UK) LIMITEDMar 05, 1987Mar 05, 1987
    COLDFLOW LIMITEDAug 08, 1947Aug 08, 1947

    What are the latest accounts for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Brian Richard Stewart Watson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    172 pagesAA

    Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Jun 14, 2024

    1 pagesAD01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Registered office address changed from Unit 2a Coneybury Road Worcester Six Business Park Worcester WR4 0AD England to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Nov 15, 2022

    1 pagesAD01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Brian Richard Stewart Watson as a director on Feb 11, 2022

    2 pagesAP01

    Termination of appointment of Evan Michael Pantaleo as a director on Jan 11, 2022

    1 pagesTM01

    Termination of appointment of Simon Anthony Felton as a director on Jan 11, 2022

    1 pagesTM01

    Termination of appointment of Markus Sascha Bodewig as a director on Jan 11, 2022

    1 pagesTM01

    Appointment of Mr Frederic Cepiere as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mr William Kaminski as a director on Jan 11, 2022

    2 pagesAP01

    Confirmation statement made on Oct 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2021

    RES15

    Termination of appointment of Lisa Vicky Jane Briggs as a secretary on Dec 31, 2020

    1 pagesTM02

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Markus Sascha Bodewig as a director on Jun 01, 2020

    2 pagesAP01

    Appointment of Mr Evan Michael Pantaleo as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Lisa Vicky Jane Briggs as a director on Jun 01, 2020

    1 pagesTM01

    Who are the officers of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CEPIERE, Frederic
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp
    Buckinghamshire
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp
    Buckinghamshire
    United Kingdom
    FranceFrench292337420001
    KAMINSKI, William
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp
    Buckinghamshire
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp
    Buckinghamshire
    United Kingdom
    United StatesAmerican292336800001
    BRIGGS, Lisa Vicky Jane
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    Secretary
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    192431240001
    CALDWELL, Amanda Frances Louise
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    Secretary
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    179921160001
    DAVIS, Ian
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    Secretary
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    British1944460001
    EATON, Andrew John
    Rawson Spring Way
    S6 1PG Sheffield
    -
    United Kingdom
    Secretary
    Rawson Spring Way
    S6 1PG Sheffield
    -
    United Kingdom
    148881820001
    ADCOCK, Nicholas Simon
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    EnglandBritish151255770001
    AMOS, Roy
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    Director
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    British28577620001
    BIDMEAD, Ian James
    7 Chesford Drive
    Churchdown
    GL3 2BA Gloucester
    Gloucestershire
    Director
    7 Chesford Drive
    Churchdown
    GL3 2BA Gloucester
    Gloucestershire
    United KingdomBritish125582400001
    BODEWIG, Markus Sascha
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    Director
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    GermanyGerman272261590001
    BRASSINGTON, Raymond John
    195 Dovehouse Drive
    CV35 9NW Wellesbourne
    Warwickshire
    Director
    195 Dovehouse Drive
    CV35 9NW Wellesbourne
    Warwickshire
    United KingdomBritish116908260001
    BRIGGS, Lisa Vicky Jane
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    Director
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    EnglandBritish250058550001
    CALDWELL, Amanda Frances Louise
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    EnglandBritish192422930001
    CHUTER, Stephen Edward
    4 Millhampost Barns
    Stanway
    GL54 5PP Cheltenham
    Gloucestershire
    Director
    4 Millhampost Barns
    Stanway
    GL54 5PP Cheltenham
    Gloucestershire
    United KingdomBritish95202060001
    COOMBES, Michael
    22 Churchfields
    Bishops Cleeve
    GL52 8LL Cheltenham
    Gloucestershire
    Director
    22 Churchfields
    Bishops Cleeve
    GL52 8LL Cheltenham
    Gloucestershire
    British64249780002
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    EnglandBritish51615270002
    EDWARDS, John Kenneth
    3 Hill Close
    Peckleton
    LE9 7RQ Leicester
    Leicestershire
    Director
    3 Hill Close
    Peckleton
    LE9 7RQ Leicester
    Leicestershire
    British51039930002
    EVANS, Peter Robert
    9 Long Acre Walk
    HG3 1RG Harrogate
    North Yorkshire
    Director
    9 Long Acre Walk
    HG3 1RG Harrogate
    North Yorkshire
    British110730710001
    FELTON, Simon Anthony
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    Director
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    EnglandBritish231411160001
    GILLARD, Thomas James
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    British1660090001
    GOODE, David Neville
    Swallow Barn
    Ostlers Meadow, Hanbury
    WR9 7DZ Droitwich
    Worcestershire
    Director
    Swallow Barn
    Ostlers Meadow, Hanbury
    WR9 7DZ Droitwich
    Worcestershire
    EnglandBritish15851220003
    HALLAS, Martin Geoffrey
    50 Penns Lake Road
    Walmley
    B76 1LR Sutton Coldfield
    West Midlands
    Director
    50 Penns Lake Road
    Walmley
    B76 1LR Sutton Coldfield
    West Midlands
    British60250760001
    HOLLAND, Joseph Eugene
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    EnglandBritish126954650001
    HOUSDEN, Stephen John, Dr
    16 Oaklands
    WR5 1SL Worcester
    Worcestershire
    Director
    16 Oaklands
    WR5 1SL Worcester
    Worcestershire
    British56845200001
    HUME, Andrew John
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    United KingdomEnglish168084090001
    JENKINS, Huw William Howell
    10 Green Bower Drive
    B61 0UN Bromsgrove
    Worcestershire
    Director
    10 Green Bower Drive
    B61 0UN Bromsgrove
    Worcestershire
    British79878230002
    KELLY, Mark Jonathan Warwick
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    United KingdomBritish103354450001
    LAMB, Martin James
    15 Temple Road
    B93 8LE Dorridge Solihull
    West Midlands
    Director
    15 Temple Road
    B93 8LE Dorridge Solihull
    West Midlands
    British1660130002
    MADDOX, Gregory Amman
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Director
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Citizen Of Usa1559680002
    PANTALEO, Evan Michael
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    Director
    Coneybury Road
    Worcester Six Business Park
    WR4 0AD Worcester
    Unit 2a
    England
    United StatesAmerican272261460001
    PICKLES, Steven Mark
    14 Daytona Drive
    Allesley
    CV5 9QG Coventry
    West Midlands
    Director
    14 Daytona Drive
    Allesley
    CV5 9QG Coventry
    West Midlands
    British64249730002
    ROBINSON, Carl Nigel
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    Director
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    EnglandBritish140647060001
    RUSHTON, John
    Meadowcroft The Paddock
    Pedmore
    DY9 0RE Stourbridge
    West Midlands
    Director
    Meadowcroft The Paddock
    Pedmore
    DY9 0RE Stourbridge
    West Midlands
    British57521970001
    RUSSELL, Paul Charles
    172 Huddersfield Road
    Meltham
    HD7 2TP Holmfirth
    West Yorkshire
    Director
    172 Huddersfield Road
    Meltham
    HD7 2TP Holmfirth
    West Yorkshire
    British21266270001
    SAMPLES, Adam Jody
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    -
    West Yorkshire
    United Kingdom
    EnglandBritish131487660002

    Who are the persons with significant control of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Hathaway Inc
    3555 Farnam Street
    68131 Omaha
    Berkshire Hathaway Inc
    Nebraska
    United States
    Jun 30, 2016
    3555 Farnam Street
    68131 Omaha
    Berkshire Hathaway Inc
    Nebraska
    United States
    No
    Legal FormConglomerate Holding Company
    Country RegisteredDelaware
    Legal AuthorityUnited States Securities And Exchange Commission Act Of 1934
    Place RegisteredNew York Stock Exchange
    Registration Number47-0813844
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0