MCCORMICK (UK) LIMITED
Overview
| Company Name | MCCORMICK (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC015262 |
| Jurisdiction | Scotland |
| 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 (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 Address | No |
What were the previous names of MCCORMICK (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATERSON JENKS P L C | Sep 29, 1928 | Sep 29, 1928 |
What are the latest accounts for MCCORMICK (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MCCORMICK (UK) LIMITED?
| 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 (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 46 pages | AA | ||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Zana Zrezic on Apr 11, 2025 | 2 pages | CH01 | ||||||
Appointment of Mrs Zana Zrezic 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 | 45 pages | AA | ||||||
Confirmation statement made on May 26, 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 Mark Robert Webster as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2022 | 43 pages | AA | ||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on May 11, 2023
| 3 pages | SH01 | ||||||
Second filing for the appointment of Mr Daren Scott Radley as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Daren Scott Radley as a director on Jan 23, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Mark Robert Webster as a director on Sep 30, 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 | 41 pages | AA | ||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Ana Gabriela Sanchez as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Jeffery Darrell Schwartz as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Christopher Jinks as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Nov 30, 2020 | 40 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Ryan Scott Charlier as a director on Oct 31, 2020 | 2 pages | AP01 | ||||||
Who are the officers of MCCORMICK (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KREZIC, Zana | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | Croatian | 334828960002 | |||||
| RADLEY, Daren Scott | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park England | England | British | 304752770001 | |||||
| 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 | ||||||
| MANN, Christopher John | Secretary | 12 Fryth Mead AL3 4TN St Albans Hertfordshire | British | 59971900001 | ||||||
| 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 | 10 Lochside Place Edinburgh Park EH12 9DF Edinburgh Leven House Scotland | 191980920001 | |||||||
| SAVAGE, Cameron David Freere | Secretary | Wayside Bledlow Road Saunderton HP27 9NG Princes Risborough Buckinghamshire | British | 45096570001 | ||||||
| SKELTON, Steven Donald | Secretary | 4 Conniston Close SL7 2RG Marlow Buckinghamshire | British | 7330680001 | ||||||
| SMITH, Michael | Secretary | Lochside House Lochside Avenue EH12 9DJ Edinburgh | 168635830001 | |||||||
| 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 | ||||||
| ALBRECHT, James, Dr | Director | Apartment 1208 111 Hamlet Hill Road FOREIGN Baltimore Maryland 21210 Usa | Usa | 810110001 | ||||||
| ASPIN, John | Director | Four Seasons Bagshot Road Sunninghill SL5 9JL Ascot Berkshire | British | 50962650001 | ||||||
| BARNES, Jill | Director | 2 Selwyn Avenue TW9 2HA Richmond Surrey | British | 83689790001 | ||||||
| BARRY, Thomas Arthur | Director | 3 Walnut Lane Hartford CW8 1QN Northwich Cheshire | British | 1380610002 | ||||||
| BEAL, Neville Herbert | Director | 67 Cumnor Hill OX2 9HX Oxford Oxfordshire | England | British | 51813500002 | |||||
| BEARD, Michael Andrew Charles | Director | East Manor Barn Fringford OX6 9DG Bicester Oxfordshire | British | 76391120002 | ||||||
| BURLEY, Nicholas James | Director | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | British | 89448590001 | |||||
| CARPER, Randy | Director | Quoitings Gardens SL7 2FN Marlow 3 Buckinghamshire United Kingdom | United Kingdom | American | 139599660001 | |||||
| CASEY, Timothy John | Director | 29 Glenham Road OX9 3WD Thame Oxon | British | 55570370001 | ||||||
| CHARLIER, Ryan Scott | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park England | England | American | 277037860001 | |||||
| CIPOLLARO, Michael Anthony | Director | 1702 Killington Road Ruxton FOREIGN Maryland Usa | American | 258240001 | ||||||
| CREIGHTON, Laird Everett | Director | 10 Lochside Place Edinburgh Park EH12 9DF Edinburgh Leven House Scotland | England | American | 222075660001 | |||||
| CUNNINGHAM, Vernon | Director | Shearwater Longwick HP27 9SW Aylesbury Bucks | British | 258300001 | ||||||
| DELPIT, Paul | Director | 19 Avenue De La Bouquetieve 84000 Avignon France | French | 83691310002 | ||||||
| FORSYTH, Ryder Douglas Clayton | Director | Preston Bagot Cottage B95 5ED Henley In Arden Warwickshire | United Kingdom | British | 258250001 | |||||
| GARROW, Nigel Stephen | Director | 18 Groves Close SL8 5JP Bourne End Buckinghamshire | British | 66690680001 | ||||||
| GILL, Richard Carl | Director | The Byres, Dollicott Haddenham HP17 8HX Aylesbury 3 Buckinghamshire United Kingdom | United Kingdom | American | 137254450001 | |||||
| GOUBY, Francois | Director | Impasse Eugene Potaz 84140 Montfavet 2 France | France | French | 137087700001 | |||||
| HANDLEY, Harold John | Director | 28 Rivermead Court Bisham Road SL7 1SJ Marlow Buckinghamshire | British | 39829900001 | ||||||
| JACKSON, Graham Maudslay, Dr | Director | 24 Gregory Mead BS49 4QJ Yatton North Somerset | British | 57147270001 | ||||||
| JENKS, Dennis Anthony | Director | Little Sarratt Hall Sarratt WD3 6BS Rickmansworth Hertfordshire | British | 221640001 | ||||||
| JINKS, Christopher | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | English | 161032050003 |
Who are the persons with significant control of MCCORMICK (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mccormick International Holdings | Apr 06, 2016 | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCCORMICK (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | May 31, 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