MCCORMICK INTERNATIONAL HOLDINGS

MCCORMICK INTERNATIONAL HOLDINGS

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

    Company NameMCCORMICK INTERNATIONAL HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03911266
    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 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 AddressNo

    What were the previous names of MCCORMICK INTERNATIONAL HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    AZURESTAR LIMITEDJan 21, 2000Jan 21, 2000

    What are the latest accounts for MCCORMICK INTERNATIONAL HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for MCCORMICK INTERNATIONAL HOLDINGS?

    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 INTERNATIONAL HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Zana Krezic 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

    24 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Charles Wirth as a director on Sep 05, 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

    24 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    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

    24 pagesAA

    Second filing of Confirmation Statement dated Apr 05, 2022

    3 pagesRP04CS01

    Confirmation statement made on Apr 05, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 04, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.08.2022.

    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

    22 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    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

    22 pagesAA

    05/04/20 Statement of Capital gbp 182067338

    5 pagesCS01

    Termination of appointment of Malcolm Stuart Swift as a director on Oct 23, 2019

    1 pagesTM01

    Termination of appointment of Lawrence Erik Kurzius as a director on Oct 23, 2019

    1 pagesTM01

    Who are the officers of MCCORMICK INTERNATIONAL HOLDINGS?

    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
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    Director
    Pegasus Way
    Haddenham
    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
    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
    191979180001
    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
    168635710001
    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
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandBritishVice President And Cfo89448590001
    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
    Phoenix
    FOREIGN Maryland
    21131
    United States Of America
    Director
    3 Jackson Manor Court
    Phoenix
    FOREIGN Maryland
    21131
    United States Of America
    CanadianBusiness Executive74412890001
    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
    United KingdomBritishNone161032050002
    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
    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 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
    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
    WILLIAMS, Melanie Clare
    New College
    Radclive
    MK18 4AB Buckingham
    5
    Buckinghamshire
    United Kingdom
    Director
    New College
    Radclive
    MK18 4AB Buckingham
    5
    Buckinghamshire
    United Kingdom
    EnglandBritishVice President, Hr135549070001
    WILSON, Alan D
    Deep Run Court
    21030 Cockeysville
    11
    Us
    Us
    Director
    Deep Run Court
    21030 Cockeysville
    11
    Us
    Us
    UsaUs CitizenPresident & Ceo135550200001
    WIRTH, Christopher Charles
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandAmericanDirector313162080001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of MCCORMICK INTERNATIONAL HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Mccormick (Uk) Plc
    England
    Apr 05, 2017
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Mccormick (Uk) Plc
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03120427
    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 INTERNATIONAL HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017Apr 05, 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