MCCORMICK (UK) LIMITED

MCCORMICK (UK) LIMITED

  • 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 (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC015262
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCCORMICK (UK) LIMITED?

    • Manufacture of condiments and seasonings (10840) / Manufacturing

    Where is MCCORMICK (UK) LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MCCORMICK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATERSON JENKS P L CSep 29, 1928Sep 29, 1928

    What are the latest accounts for MCCORMICK (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MCCORMICK (UK) 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 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2024

    46 pagesAA

    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

    45 pagesAA

    Confirmation statement made on May 26, 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 Mark Robert Webster as a director on Sep 04, 2023

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    43 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 105,093,780
    3 pagesSH01

    Second filing for the appointment of Mr Daren Scott Radley as a director

    3 pagesRP04AP01

    Appointment of Mr Daren Scott Radley as a director on Jan 23, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 27, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 27/01/2023

    Appointment of Mr Mark Robert Webster as a director on Sep 30, 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

    41 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 Jeffery Darrell Schwartz as a director on Mar 17, 2022

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    40 pagesAA

    Registered office address changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jul 19, 2021

    1 pagesAD01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of MCCORMICK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KREZIC, Zana
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandCroatian334828960002
    RADLEY, Daren Scott
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    EnglandBritish304752770001
    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 KingdomAmerican293900750001
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    British89448590001
    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
    Canadian71665970001
    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
    British62702000002
    NOBLE, Charles
    10 Lochside Place
    Edinburgh Park
    EH12 9DF Edinburgh
    Leven House
    Scotland
    Secretary
    10 Lochside Place
    Edinburgh Park
    EH12 9DF Edinburgh
    Leven House
    Scotland
    191980920001
    SAVAGE, Cameron David Freere
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Secretary
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    British45096570001
    SKELTON, Steven Donald
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    Secretary
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    British7330680001
    SMITH, Michael
    Lochside House
    Lochside Avenue
    EH12 9DJ Edinburgh
    Secretary
    Lochside House
    Lochside Avenue
    EH12 9DJ Edinburgh
    168635830001
    STEELE, Darren Anthony
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Secretary
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Australian125578160002
    STETZ, Gordon Mckenzie
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    Secretary
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    American104851130001
    ALBRECHT, James, Dr
    Apartment 1208 111 Hamlet Hill Road
    FOREIGN Baltimore
    Maryland 21210
    Usa
    Director
    Apartment 1208 111 Hamlet Hill Road
    FOREIGN Baltimore
    Maryland 21210
    Usa
    Usa810110001
    ASPIN, John
    Four Seasons Bagshot Road
    Sunninghill
    SL5 9JL Ascot
    Berkshire
    Director
    Four Seasons Bagshot Road
    Sunninghill
    SL5 9JL Ascot
    Berkshire
    British50962650001
    BARNES, Jill
    2 Selwyn Avenue
    TW9 2HA Richmond
    Surrey
    Director
    2 Selwyn Avenue
    TW9 2HA Richmond
    Surrey
    British83689790001
    BARRY, Thomas Arthur
    3 Walnut Lane
    Hartford
    CW8 1QN Northwich
    Cheshire
    Director
    3 Walnut Lane
    Hartford
    CW8 1QN Northwich
    Cheshire
    British1380610002
    BEAL, Neville Herbert
    67 Cumnor Hill
    OX2 9HX Oxford
    Oxfordshire
    Director
    67 Cumnor Hill
    OX2 9HX Oxford
    Oxfordshire
    EnglandBritish51813500002
    BEARD, Michael Andrew Charles
    East Manor Barn
    Fringford
    OX6 9DG Bicester
    Oxfordshire
    Director
    East Manor Barn
    Fringford
    OX6 9DG Bicester
    Oxfordshire
    British76391120002
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandBritish89448590001
    CARPER, Randy
    Quoitings Gardens
    SL7 2FN Marlow
    3
    Buckinghamshire
    United Kingdom
    Director
    Quoitings Gardens
    SL7 2FN Marlow
    3
    Buckinghamshire
    United Kingdom
    United KingdomAmerican139599660001
    CASEY, Timothy John
    29 Glenham Road
    OX9 3WD Thame
    Oxon
    Director
    29 Glenham Road
    OX9 3WD Thame
    Oxon
    British55570370001
    CHARLIER, Ryan Scott
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    EnglandAmerican277037860001
    CIPOLLARO, Michael Anthony
    1702 Killington Road
    Ruxton
    FOREIGN Maryland
    Usa
    Director
    1702 Killington Road
    Ruxton
    FOREIGN Maryland
    Usa
    American258240001
    CREIGHTON, Laird Everett
    10 Lochside Place
    Edinburgh Park
    EH12 9DF Edinburgh
    Leven House
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9DF Edinburgh
    Leven House
    Scotland
    EnglandAmerican222075660001
    CUNNINGHAM, Vernon
    Shearwater
    Longwick
    HP27 9SW Aylesbury
    Bucks
    Director
    Shearwater
    Longwick
    HP27 9SW Aylesbury
    Bucks
    British258300001
    DELPIT, Paul
    19 Avenue De La
    Bouquetieve
    84000 Avignon
    France
    Director
    19 Avenue De La
    Bouquetieve
    84000 Avignon
    France
    French83691310002
    FORSYTH, Ryder Douglas Clayton
    Preston Bagot Cottage
    B95 5ED Henley In Arden
    Warwickshire
    Director
    Preston Bagot Cottage
    B95 5ED Henley In Arden
    Warwickshire
    United KingdomBritish258250001
    GARROW, Nigel Stephen
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    Director
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    British66690680001
    GILL, Richard Carl
    The Byres, Dollicott
    Haddenham
    HP17 8HX Aylesbury
    3
    Buckinghamshire
    United Kingdom
    Director
    The Byres, Dollicott
    Haddenham
    HP17 8HX Aylesbury
    3
    Buckinghamshire
    United Kingdom
    United KingdomAmerican137254450001
    GOUBY, Francois
    Impasse Eugene Potaz
    84140 Montfavet
    2
    France
    Director
    Impasse Eugene Potaz
    84140 Montfavet
    2
    France
    FranceFrench137087700001
    HANDLEY, Harold John
    28 Rivermead Court
    Bisham Road
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    28 Rivermead Court
    Bisham Road
    SL7 1SJ Marlow
    Buckinghamshire
    British39829900001
    JACKSON, Graham Maudslay, Dr
    24 Gregory Mead
    BS49 4QJ Yatton
    North Somerset
    Director
    24 Gregory Mead
    BS49 4QJ Yatton
    North Somerset
    British57147270001
    JENKS, Dennis Anthony
    Little Sarratt Hall
    Sarratt
    WD3 6BS Rickmansworth
    Hertfordshire
    Director
    Little Sarratt Hall
    Sarratt
    WD3 6BS Rickmansworth
    Hertfordshire
    British221640001
    JINKS, Christopher
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandEnglish161032050003

    Who are the persons with significant control of MCCORMICK (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    Apr 06, 2016
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03911266
    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 (UK) 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