MCCORMICK INTERNATIONAL HOLDINGS
Overview
| Company Name | MCCORMICK INTERNATIONAL HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03911266 |
| 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 MCCORMICK INTERNATIONAL HOLDINGS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCCORMICK INTERNATIONAL HOLDINGS located?
| Registered Office Address | Haddenham Business Park Pegasus Way Haddenham HP17 8LB Aylesbury Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCORMICK INTERNATIONAL HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| AZURESTAR LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for MCCORMICK INTERNATIONAL HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MCCORMICK INTERNATIONAL HOLDINGS?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for MCCORMICK INTERNATIONAL HOLDINGS?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 25 pages | AA | ||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Zana Krezic as a director on Apr 11, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher Charles Wirth as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Christopher Charles Wirth as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Gurthian Singh Ghotra as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Gurthian Singh Ghotra as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Ryan Scott Charlier as a director on Sep 16, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2021 | 24 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 05, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 05, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Ms Ana Gabriela Sanchez as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher Jinks as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2020 | 22 pages | AA | ||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Ryan Scott Charlier as a director on Oct 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Laird Everett Creighton as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2019 | 22 pages | AA | ||||||
05/04/20 Statement of Capital gbp 182067338 | 5 pages | CS01 | ||||||
Termination of appointment of Malcolm Stuart Swift as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||
Who are the officers of MCCORMICK INTERNATIONAL HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KREZIC, Zana | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | Croatian | 334828960002 | |||||
| SANCHEZ, Ana Gabriela | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park England | United Kingdom | American | 293900750001 | |||||
| BURLEY, Nicholas James | Secretary | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | British | 89448590001 | ||||||
| MOORE, Stephen Jeffrey | Secretary | 41 Bicester Road HP18 9BP Long Crendon Buckinghamshire | Canadian | 71665970001 | ||||||
| MORRISROE, James Martin, Dr | Secretary | Tellicherry 15 Foxdell Way Chalfont St. Peter SL9 0PL Gerrards Cross Buckinghamshire | British | 62702000002 | ||||||
| NOBLE, Charles | Secretary | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | 191979180001 | |||||||
| SMITH, Michael | Secretary | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire United Kingdom | 168635710001 | |||||||
| STEELE, Darren Anthony | Secretary | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | Australian | 125578160002 | ||||||
| STETZ, Gordon Mckenzie | Secretary | 2 Belvedere Close HP6 6BA Amersham Buckinghamshire | American | 104851130001 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BURLEY, Nicholas James | Director | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | British | 89448590001 | |||||
| CHARLIER, Ryan Scott | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | American | 277037860001 | |||||
| CONTINO, Francis Anthony | Director | 15 Ivy Hill Court Hunt Valley Maryland 21030 United States Of America | American | 74412820001 | ||||||
| CREIGHTON, Laird Everett | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | American | 222075660001 | |||||
| DAVEY, Robert Gordon | Director | 3 Jackson Manor Court Phoenix FOREIGN Maryland 21131 United States Of America | Canadian | 74412890001 | ||||||
| JINKS, Christopher | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire United Kingdom | United Kingdom | British | 161032050002 | |||||
| KURZIUS, Lawrence Erik | Director | 1312 First Street New Orleans Louisiana 70130 United States | United States | American | 118683830001 | |||||
| MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | 46924240002 | ||||||
| MOORE, Stephen Jeffrey | Director | 41 Bicester Road HP18 9BP Long Crendon Buckinghamshire | Canadian | 71665970001 | ||||||
| MORRISROE, James Martin | Director | 4 Fulmer Drive SL9 7HJ Gerrards Cross Buckinghamshire | United Kingdom | British | 62702000003 | |||||
| NOBLE, Charles | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | United Kingdom | British | 191978360001 | |||||
| REATH, Penelope Susan | Director | 37 North Street OX9 3BJ Thame Oxfordshire | Canadian | 69273060001 | ||||||
| SINGH GHOTRA, Gurthian | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | British | 300175620001 | |||||
| SMITH, Michael Raymond | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire United Kingdom | England | American | 168609300002 | |||||
| STEELE, Darren Anthony | Director | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | United Kingdom | Australian | 125578160003 | |||||
| STETZ, Gordon Mckenzie | Director | 1 Kenwood Road Baltimore Md 21210 Usa | American | 104851130002 | ||||||
| SWIFT, Malcolm Stuart | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire United Kingdom | England | British | 135538440002 | |||||
| WILLIAMS, Iwan | Director | 6 Prince Consort Drive SL5 8AW Ascot | United Kingdom | British | 83689890001 | |||||
| WILLIAMS, Melanie Clare | Director | New College Radclive MK18 4AB Buckingham 5 Buckinghamshire United Kingdom | England | British | 135549070001 | |||||
| WILSON, Alan D | Director | Deep Run Court 21030 Cockeysville 11 Us Us | Usa | Us Citizen | 135550200001 | |||||
| WIRTH, Christopher Charles | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | American | 313162080001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of MCCORMICK INTERNATIONAL HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mccormick Europe Limited | Apr 05, 2017 | Pegasus Way Haddenham HP17 8LB Aylesbury Mccormick (Uk) Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCCORMICK INTERNATIONAL HOLDINGS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2017 | Apr 05, 2017 | The 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