MCCORMICK EUROPE LIMITED

MCCORMICK EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCCORMICK EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03120427
    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 MCCORMICK EUROPE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MCCORMICK EUROPE LIMITED located?

    Registered Office Address
    Haddenham Business Park Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCCORMICK EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for MCCORMICK EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for MCCORMICK EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Zana Zrezic on Apr 11, 2025

    2 pagesCH01

    Appointment of Mrs Zana Zrezic as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Christopher Charles Wirth as a director on Apr 11, 2025

    1 pagesTM01

    Full accounts made up to Nov 30, 2023

    26 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Charles Wirth as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Gurthian Singh Ghotra as a director on Sep 04, 2023

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    26 pagesAA

    Confirmation statement made on May 26, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 11, 2023

    • Capital: GBP 295,558,808
    3 pagesSH01

    Appointment of Mr Gurthian Singh Ghotra as a director on Sep 16, 2022

    2 pagesAP01

    Termination of appointment of Ryan Scott Charlier as a director on Sep 16, 2022

    1 pagesTM01

    Full accounts made up to Nov 30, 2021

    26 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ana Gabriela Sanchez as a director on Mar 17, 2022

    2 pagesAP01

    Termination of appointment of Christopher Jinks as a director on Mar 17, 2022

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    24 pagesAA

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 24, 2021

    • Capital: GBP 295,558,408
    4 pagesSH01

    Appointment of Mr Ryan Scott Charlier as a director on Oct 31, 2020

    2 pagesAP01

    Termination of appointment of Laird Everett Creighton as a director on Oct 31, 2020

    1 pagesTM01

    Full accounts made up to Nov 30, 2019

    23 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Termination of appointment of Melanie Clare Williams as a director on Nov 26, 2019

    1 pagesTM01

    Who are the officers of MCCORMICK EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KREZIC, Zana
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandCroatianVice President, Finance-Emea334828960002
    SANCHEZ, Ana Gabriela
    Pegasus Way
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    Director
    Pegasus Way
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    United KingdomAmericanPresident Emea293900750001
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    BritishVice President And Cfo89448590001
    MANN, Christopher John
    12 Fryth Mead
    AL3 4TN St Albans
    Hertfordshire
    Secretary
    12 Fryth Mead
    AL3 4TN St Albans
    Hertfordshire
    British59971900001
    MOORE, Stephen Jeffrey
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Secretary
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    CanadianVice President Finance & Cfo71665970001
    MORRISROE, James Martin, Dr
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Secretary
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    BritishAccountant62702000002
    NOBLE, Charles
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    191979800001
    SAVAGE, Cameron David Freere
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Secretary
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    British45096570001
    SMITH, Michael
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    168635260001
    STEELE, Darren Anthony
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Secretary
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    AustralianCfo & Vp Finance - Emea125578160002
    STETZ, Gordon Mckenzie
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    Secretary
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    AmericanCfo & Vp Finance - Europe104851130001
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandBritishVice President And Cfo89448590001
    CARPER, Randy
    Quoitings Gardens
    SL7 2FN Marlow
    3
    Buckinghamshire
    United Kingdom
    Director
    Quoitings Gardens
    SL7 2FN Marlow
    3
    Buckinghamshire
    United Kingdom
    United KingdomAmericanManagement139599660001
    CHARLIER, Ryan Scott
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandAmericanEmea Cfo & Vp Finance277037860001
    CONTINO, Francis Anthony
    15 Ivy Hill Court
    Hunt Valley
    Maryland 21030
    United States Of America
    Director
    15 Ivy Hill Court
    Hunt Valley
    Maryland 21030
    United States Of America
    AmericanBusiness Executive74412820001
    CREIGHTON, Laird Everett
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandAmericanCompany Director222075660001
    DAVEY, Robert Gordon
    3 Jackson Manor Court
    FOREIGN Phoenix
    Maryland 21131
    Usa
    Director
    3 Jackson Manor Court
    FOREIGN Phoenix
    Maryland 21131
    Usa
    CanadianBusiness Executive72788160001
    GOUBY, Francois
    Impasse Eugene Potaz
    84140 Montfavet
    2
    France
    Director
    Impasse Eugene Potaz
    84140 Montfavet
    2
    France
    FranceFrenchVp Operations137087700001
    JINKS, Christopher
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    EnglandEnglishVice President Industiral Emea161032050003
    KEEFE, Robert John Frederick
    Glendale House
    Manor Road Penn
    HP10 8JA High Wycombe
    Bucks
    Director
    Glendale House
    Manor Road Penn
    HP10 8JA High Wycombe
    Bucks
    United KingdomBritishCompany Director22579040002
    KURZIUS, Lawrence Erik
    1312 First Street
    New Orleans
    Louisiana 70130
    United States
    Director
    1312 First Street
    New Orleans
    Louisiana 70130
    United States
    United StatesAmericanPresident Emea118683830001
    LAWLESS, Robert John
    Morgan Manor Road South
    3 Elizabeth Court
    21152 Sparks
    Maryland
    Usa
    Director
    Morgan Manor Road South
    3 Elizabeth Court
    21152 Sparks
    Maryland
    Usa
    CanadianChairman President Ceo36342640001
    MOLAN, John Charles
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishBusiness Executive46924240002
    MOORE, Stephen Jeffrey
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Director
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    CanadianVice President Finance & Cfo71665970001
    MORRISROE, James Martin
    4 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    Director
    4 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    United KingdomBritishVp Emea Flavour Group62702000003
    MORRISROE, James Martin
    4 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    Director
    4 Fulmer Drive
    SL9 7HJ Gerrards Cross
    Buckinghamshire
    United KingdomBritishAccountant62702000003
    NOBLE, Charles
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United KingdomBritishDirector191978360001
    REATH, Penelope Susan
    37 North Street
    OX9 3BJ Thame
    Oxfordshire
    Director
    37 North Street
    OX9 3BJ Thame
    Oxfordshire
    CanadianHr Director69273060001
    SAVAGE, Cameron David Freere
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Director
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    EnglandBritishBusiness Executive Director45096570001
    SINGH GHOTRA, Gurthian
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandBritishTax Director300175620001
    SMITH, Michael Raymond
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    EnglandAmericanCfo168609300002
    STEELE, Darren Anthony
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    United KingdomAustralianCfo & Vp Finance - Emea125578160003
    STETZ, Gordon Mckenzie
    1 Kenwood Road
    Baltimore
    Md 21210
    Usa
    Director
    1 Kenwood Road
    Baltimore
    Md 21210
    Usa
    AmericanCfo & Vp Finance104851130002
    SWIFT, Malcolm Stuart
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United Kingdom
    EnglandBritishPresident135538440002
    WILLIAMS, Iwan
    6 Prince Consort Drive
    SL5 8AW Ascot
    Director
    6 Prince Consort Drive
    SL5 8AW Ascot
    United KingdomBritishDirector83689890001

    Who are the persons with significant control of MCCORMICK EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mccormick & Company Incorporated
    18 Loveton Circle
    Sparks
    Maryland
    18
    Md 21152-6000
    United States
    Apr 06, 2016
    18 Loveton Circle
    Sparks
    Maryland
    18
    Md 21152-6000
    United States
    No
    Legal FormCorporation
    Country RegisteredMaryland
    Legal AuthorityMaryland General Corporation Law
    Place RegisteredMaryland State Department Of Assessments And Taxation
    Registration Number52-0408290
    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.

    What are the latest statements on persons with significant control for MCCORMICK EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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