WELBILT (HALESOWEN) LIMITED

WELBILT (HALESOWEN) LIMITED

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

    Company NameWELBILT (HALESOWEN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01271570
    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 WELBILT (HALESOWEN) LIMITED?

    • Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing

    Where is WELBILT (HALESOWEN) LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WELBILT (HALESOWEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANITOWOC BEVERAGE SYSTEMS LIMITEDJun 26, 2009Jun 26, 2009
    SCOTSMAN BEVERAGE SYSTEMS LIMITEDDec 03, 2004Dec 03, 2004
    WHITLENGE DRINK EQUIPMENT LIMITEDAug 03, 1976Aug 03, 1976

    What are the latest accounts for WELBILT (HALESOWEN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for WELBILT (HALESOWEN) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for WELBILT (HALESOWEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    39 pagesAA

    Termination of appointment of Andrea Cocchi as a director on Aug 31, 2024

    1 pagesTM01

    Appointment of Erik Scott Nommsen as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    38 pagesAA

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Termination of appointment of Melanie Dee Gregory as a director on Feb 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Melanie Dee Gregory as a director on Sep 23, 2022

    2 pagesAP01

    Appointment of Andrea Cocchi as a director on Sep 23, 2022

    2 pagesAP01

    Appointment of Maurizio Anastasia as a director on Sep 23, 2022

    2 pagesAP01

    Termination of appointment of Adrian David Gray as a director on Sep 23, 2022

    1 pagesTM01

    Director's details changed for Adrian David Gray on Aug 15, 2022

    2 pagesCH01

    Change of details for Merrychef Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Memorandum and Articles of Association

    8 pagesMA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 012715700010, created on Jul 28, 2022

    49 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on Jul 04, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of WELBILT (HALESOWEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    ANASTASIA, Maurizio
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    ItalyItalianCompany Director301235700001
    NOMMSEN, Erik Scott
    Via P. Gobetti 2/A
    20063 Cernusco S/N (Mi)
    Italy
    Ali Group Srl
    Italy
    Director
    Via P. Gobetti 2/A
    20063 Cernusco S/N (Mi)
    Italy
    Ali Group Srl
    Italy
    United KingdomAmericanCeo Emea-Apac327958140001
    SMITH, Mark Anthony
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritishVice President Beverage Emea/Apac196072990002
    COOK, Graham Frederick
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    Secretary
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    BritishChartered Accountant56166410001
    DUNCOMBE, John Holles
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    Secretary
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    British15897810001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritishAccountant79449700002
    BREED, Richard James
    Sue Dan House
    Clows Top
    Kidderminster
    Worcestershire
    Director
    Sue Dan House
    Clows Top
    Kidderminster
    Worcestershire
    BritishTechnical Director34565220001
    COCCHI, Andrea
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    ItalyItalianCompany Director301235860001
    COLLINS, Timothy Clark
    384 New Rochelle Road
    Bronzville
    FOREIGN New York 10708
    Usa
    Director
    384 New Rochelle Road
    Bronzville
    FOREIGN New York 10708
    Usa
    Us CitizenCompany Director146233460001
    COOK, Graham Frederick
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    Director
    Graythorn Pinley
    Claverdon
    CV35 8NA Warwick
    Warwickshire
    BritishChartered Accountant56166410001
    COOMBES, Michael
    Halesowen Industrial Park
    B62 8SE Halesowen
    Chancel Way
    West Midlands
    Director
    Halesowen Industrial Park
    B62 8SE Halesowen
    Chancel Way
    West Midlands
    United KingdomBritishCommercial Director205997320001
    DE ST PAER, Michael John
    Highway Farm
    Great Staughton
    PE19 5BG St. Neots
    Cambridgeshire
    Director
    Highway Farm
    Great Staughton
    PE19 5BG St. Neots
    Cambridgeshire
    BritishCompany Director77760720002
    DEI DOLORI, Philip Mark
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    Tyne And Wear
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    Tyne And Wear
    FranceAmericanExecutive Vice President153272640001
    DIGGS, Matthew Obrien
    1160 Lytle Lane
    FOREIGN Dayton
    Ohio 45409
    Usa
    Director
    1160 Lytle Lane
    FOREIGN Dayton
    Ohio 45409
    Usa
    Us CitizenMerchant Barker25031750001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United StatesSolicitor134081280001
    DUNCOMBE, John Holles
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    Director
    Little Beaumonts
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    EnglandBritishSolicitor15897810001
    EATON, Derek James
    53 Cedars Road
    BR3 4JG Beckenham
    Director
    53 Cedars Road
    BR3 4JG Beckenham
    EnglandBritishAccountant112945120001
    GRAY, Adrian David
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritishAccountant146072380001
    GREGORY, Melanie Dee
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    United KingdomBritishFinance Director301235870001
    HAMPTON, Mark Richard
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    Director
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    BritishCorporate Treasurer80408810001
    HICKS, Michael John
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United KingdomBritishExecutive Vice President Emea Foodservice159389790001
    HOLMES, Donald Darrell
    106 Hunt Trail
    60010 Barrington
    Illinois
    Usa
    Director
    106 Hunt Trail
    60010 Barrington
    Illinois
    Usa
    Us CitizenDirector48648200002
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    BritishCompany Secretary17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    BritishCompany Secretary17023730001
    HUME, Andrew John
    Billingsway The Park
    GL50 2RD Cheltenham
    2
    Gloucestershire
    Director
    Billingsway The Park
    GL50 2RD Cheltenham
    2
    Gloucestershire
    BritishManaging Director57677260006
    JOHN-FEATHERBY, Esyllt
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    EnglandBritishVp Finance Emea273323780001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmericanCompany Director134328700001
    KEHLENBECK, Mark Carl
    Halesowen Industrial Park
    B62 8SE Halesowen
    Chancel Way
    West Midlands
    United Kingdom
    Director
    Halesowen Industrial Park
    B62 8SE Halesowen
    Chancel Way
    West Midlands
    United Kingdom
    UsaAmericanGeneral Manager168940340001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritishDirector Of Corporate Control70564410001
    LEE, Richard John
    The Gables
    Ledbury Road, Eastnor
    HR8 1EL Ledbury
    Herefordshire
    Director
    The Gables
    Ledbury Road, Eastnor
    HR8 1EL Ledbury
    Herefordshire
    BritishChartered Accountant79012830002
    MCCULLOCH, David Swinton
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Director
    920 Westwinds Boulevard
    Tarpon Springs
    Florida 34689
    Usa
    Canadian BritishExecutive78976850002
    MILLER, Simon
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritishSenior Beverage Director156176220001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritishCfo Group98718070001

    Who are the persons with significant control of WELBILT (HALESOWEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Apr 06, 2016
    The Spark
    Drayman's Way, Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2739846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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