MARMON FOODSERVICE TECHNOLOGIES UK LIMITED
Overview
| Company Name | MARMON FOODSERVICE TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00440427 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNELIUS BEVERAGE TECHNOLOGIES LIMITED | Feb 18, 2014 | Feb 18, 2014 |
| IMI CORNELIUS (UK) LIMITED | Mar 05, 1987 | Mar 05, 1987 |
| COLDFLOW LIMITED | Aug 08, 1947 | Aug 08, 1947 |
What are the latest accounts for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Richard Stewart Watson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 172 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Appointment of Mr Brian Richard Stewart Watson as a director on Feb 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Evan Michael Pantaleo as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Anthony Felton as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Markus Sascha Bodewig as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederic Cepiere as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Kaminski as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Lisa Vicky Jane Briggs as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Markus Sascha Bodewig as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Evan Michael Pantaleo as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Vicky Jane Briggs as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CEPIERE, Frederic | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars Llp Buckinghamshire United Kingdom | France | French | 292337420001 | |||||
| KAMINSKI, William | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars Llp Buckinghamshire United Kingdom | United States | American | 292336800001 | |||||
| BRIGGS, Lisa Vicky Jane | Secretary | Coneybury Road Worcester Six Business Park WR4 0AD Worcester Unit 2a England | 192431240001 | |||||||
| CALDWELL, Amanda Frances Louise | Secretary | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire United Kingdom | 179921160001 | |||||||
| DAVIS, Ian | Secretary | 3 Beaufort Close Wellesbourne CV35 9NU Stratford Upon Avon Warwickshire | British | 1944460001 | ||||||
| EATON, Andrew John | Secretary | Rawson Spring Way S6 1PG Sheffield - United Kingdom | 148881820001 | |||||||
| ADCOCK, Nicholas Simon | Director | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire United Kingdom | England | British | 151255770001 | |||||
| AMOS, Roy | Director | The Lodge Roman Road Little Aston Park Streetly Sutton Coldfield West Midlands | British | 28577620001 | ||||||
| BIDMEAD, Ian James | Director | 7 Chesford Drive Churchdown GL3 2BA Gloucester Gloucestershire | United Kingdom | British | 125582400001 | |||||
| BODEWIG, Markus Sascha | Director | Coneybury Road Worcester Six Business Park WR4 0AD Worcester Unit 2a England | Germany | German | 272261590001 | |||||
| BRASSINGTON, Raymond John | Director | 195 Dovehouse Drive CV35 9NW Wellesbourne Warwickshire | United Kingdom | British | 116908260001 | |||||
| BRIGGS, Lisa Vicky Jane | Director | Coneybury Road Worcester Six Business Park WR4 0AD Worcester Unit 2a England | England | British | 250058550001 | |||||
| CALDWELL, Amanda Frances Louise | Director | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire | England | British | 192422930001 | |||||
| CHUTER, Stephen Edward | Director | 4 Millhampost Barns Stanway GL54 5PP Cheltenham Gloucestershire | United Kingdom | British | 95202060001 | |||||
| COOMBES, Michael | Director | 22 Churchfields Bishops Cleeve GL52 8LL Cheltenham Gloucestershire | British | 64249780002 | ||||||
| DODDS, Caroline | Director | Harperley Penn Lane Tanworth In Arden B94 5HH Solihull West Midlands | England | British | 51615270002 | |||||
| EDWARDS, John Kenneth | Director | 3 Hill Close Peckleton LE9 7RQ Leicester Leicestershire | British | 51039930002 | ||||||
| EVANS, Peter Robert | Director | 9 Long Acre Walk HG3 1RG Harrogate North Yorkshire | British | 110730710001 | ||||||
| FELTON, Simon Anthony | Director | Coneybury Road Worcester Six Business Park WR4 0AD Worcester Unit 2a England | England | British | 231411160001 | |||||
| GILLARD, Thomas James | Director | 5 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | 1660090001 | ||||||
| GOODE, David Neville | Director | Swallow Barn Ostlers Meadow, Hanbury WR9 7DZ Droitwich Worcestershire | England | British | 15851220003 | |||||
| HALLAS, Martin Geoffrey | Director | 50 Penns Lake Road Walmley B76 1LR Sutton Coldfield West Midlands | British | 60250760001 | ||||||
| HOLLAND, Joseph Eugene | Director | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire United Kingdom | England | British | 126954650001 | |||||
| HOUSDEN, Stephen John, Dr | Director | 16 Oaklands WR5 1SL Worcester Worcestershire | British | 56845200001 | ||||||
| HUME, Andrew John | Director | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire United Kingdom | United Kingdom | English | 168084090001 | |||||
| JENKINS, Huw William Howell | Director | 10 Green Bower Drive B61 0UN Bromsgrove Worcestershire | British | 79878230002 | ||||||
| KELLY, Mark Jonathan Warwick | Director | The Coblers Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | United Kingdom | British | 103354450001 | |||||
| LAMB, Martin James | Director | 15 Temple Road B93 8LE Dorridge Solihull West Midlands | British | 1660130002 | ||||||
| MADDOX, Gregory Amman | Director | Am Bandenfeld 78 D-5657 Haan Germany | Citizen Of Usa | 1559680002 | ||||||
| PANTALEO, Evan Michael | Director | Coneybury Road Worcester Six Business Park WR4 0AD Worcester Unit 2a England | United States | American | 272261460001 | |||||
| PICKLES, Steven Mark | Director | 14 Daytona Drive Allesley CV5 9QG Coventry West Midlands | British | 64249730002 | ||||||
| ROBINSON, Carl Nigel | Director | Broad Lane Bishampton WR10 2LY Pershore Jenny Wren Worcestershire United Kingdom | England | British | 140647060001 | |||||
| RUSHTON, John | Director | Meadowcroft The Paddock Pedmore DY9 0RE Stourbridge West Midlands | British | 57521970001 | ||||||
| RUSSELL, Paul Charles | Director | 172 Huddersfield Road Meltham HD7 2TP Holmfirth West Yorkshire | British | 21266270001 | ||||||
| SAMPLES, Adam Jody | Director | Russell Way Bradford Road HD6 4LX Brighouse - West Yorkshire United Kingdom | England | British | 131487660002 |
Who are the persons with significant control of MARMON FOODSERVICE TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkshire Hathaway Inc | Jun 30, 2016 | 3555 Farnam Street 68131 Omaha Berkshire Hathaway Inc Nebraska United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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