Company NameMcCormick (UK) Limited
Company StatusActive
Company NumberSC015262
CategoryPrivate Limited Company
Incorporation Date29 September 1928(95 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMs Ana Gabriela Sanchez
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2022(93 years, 6 months after company formation)
Appointment Duration2 years
RolePresident Emea
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
HP17 8LB
Director NameMr Daren Scott Radley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(94 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
HP17 8LB
Director NameMr Christopher Charles Wirth
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2023(94 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMichael Anthony Cipollaro
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 March 1989)
RoleCompany Director
Correspondence Address1702 Killington Road
Ruxton
Maryland
Foreign
Director NameDennis Anthony Jenks
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1991)
RoleCompany Director
Correspondence AddressLittle Sarratt Hall
Sarratt
Rickmansworth
Hertfordshire
WD3 6BS
Director NameNigel Stephen Garrow
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address18 Groves Close
Bourne End
Buckinghamshire
SL8 5JP
Director NameRyder Douglas Clayton Forsyth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Bagot Cottage
Henley In Arden
Warwickshire
B95 5ED
Director NameVernon Cunningham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1990)
RoleBusiness Executive
Correspondence AddressShearwater
Longwick
Aylesbury
Bucks
HP27 9SW
Secretary NameSteven Donald Skelton
NationalityBritish
StatusResigned
Appointed27 January 1989(60 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1989)
RoleCompany Director
Correspondence Address4 Conniston Close
Marlow
Buckinghamshire
SL7 2RG
Secretary NameChristopher John Mann
NationalityBritish
StatusResigned
Appointed18 April 1989(60 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address12 Fryth Mead
St Albans
Hertfordshire
AL3 4TN
Director NameDr James Albrecht
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1990(61 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1993)
RoleCompany Director
Correspondence AddressApartment 1208 111 Hamlet Hill Road
Baltimore
Maryland 21210
Foreign
Director NameThomas Arthur Barry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(62 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address3 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameHarold John Handley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(66 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleSenior Vice President
Correspondence Address28 Rivermead Court
Bisham Road
Marlow
Buckinghamshire
SL7 1SJ
Director NameMr Neville Herbert Beal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(68 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Cumnor Hill
Oxford
Oxfordshire
OX2 9HX
Secretary NameMr Cameron David Freere Savage
NationalityBritish
StatusResigned
Appointed26 August 1997(68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameTimothy John Casey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(69 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence Address29 Glenham Road
Thame
Oxon
OX9 3WD
Director NameJohn Aspin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(69 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressFour Seasons Bagshot Road
Sunninghill
Ascot
Berkshire
SL5 9JL
Director NameDr Graham Maudslay Jackson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(69 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2000)
RoleTechnical Vp Herbs/Spice Busin
Correspondence Address24 Gregory Mead
Yatton
North Somerset
BS49 4QJ
Director NameMichael Andrew Charles Beard
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(70 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1999)
RoleMan. Director
Correspondence AddressEast Manor Barn
Fringford
Bicester
Oxfordshire
OX6 9DG
Secretary NameDr James Martin Morrisroe
NationalityBritish
StatusResigned
Appointed20 November 1998(70 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2000)
RoleAccountant
Correspondence AddressTellicherry 15 Foxdell Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NameStephen Jeffrey Moore
NationalityCanadian
StatusResigned
Appointed08 August 2000(71 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2003)
RoleVice President Finance & Co
Correspondence Address41 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BP
Director NamePaul Delpit
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2002(73 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2008)
RoleProcurement
Correspondence Address19 Avenue De La
Bouquetieve
Avignon
84000
Director NameJill Barnes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(73 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2005)
RoleInformation Systems Director
Correspondence Address2 Selwyn Avenue
Richmond
Surrey
TW9 2HA
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(74 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameMr Nicholas James Burley
NationalityBritish
StatusResigned
Appointed25 April 2003(74 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleVice President
Country of ResidenceEngland
Correspondence Address16 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameGordon McKenzie Stetz
NationalityAmerican
StatusResigned
Appointed29 April 2005(76 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleCfo & Vp Finance - Europe
Correspondence Address2 Belvedere Close
Amersham
Buckinghamshire
HP6 6BA
Secretary NameMr Darren Anthony Steele
NationalityAustralian
StatusResigned
Appointed01 November 2007(79 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2012)
RoleCfo & Vp Finance - Emea
Country of ResidenceUnited Kingdom
Correspondence Address28 London Road
Berkhamsted
Hertfordshire
HP4 2ND
Director NameMr Francois Gouby
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2009(80 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2017)
RoleVp Operations
Country of ResidenceFrance
Correspondence Address2 Impasse Eugene Potaz
Montfavet
84140
Director NameMr Richard Carl Gill
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2009(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleVp Technology, Emea
Country of ResidenceUnited Kingdom
Correspondence Address3 The Byres, Dollicott
Haddenham
Aylesbury
Buckinghamshire
HP17 8HX
Director NameMr Randy Carper
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2009(80 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2012)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address3 Quoitings Gardens
Marlow
Buckinghamshire
SL7 2FN
Secretary NameMr Michael Smith
StatusResigned
Appointed04 April 2012(83 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressLochside House
Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Jinks
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2012(83 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 March 2022)
RoleVice President Industrial Emea
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameCharles Noble
StatusResigned
Appointed01 October 2014(86 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9DF
Scotland
Director NameMr Laird Everett Creighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(88 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeven House 10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9DF
Scotland
Director NameMr Ryan Scott Charlier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2020(92 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2022)
RoleEmea Cfo & Vp Finance
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Haddenham
Aylesbury
HP17 8LB

Contact

Websitemccormickflavoursolutions.co.uk
Telephone0808 1000363
Telephone regionFreephone

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15b at £0.01Mccormick Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£221,320,000
Gross Profit£43,843,000
Net Worth£90,095,000
Cash£6,730,000
Current Liabilities£58,098,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

6 October 1989Delivered on: 18 October 1989
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £230,000 together with all sums due or to become due.
Particulars: 0.2 acres to the west of east lane, paisley.
Outstanding

Filing History

29 August 2017Full accounts made up to 30 November 2016 (36 pages)
10 August 2017Appointment of Mr Jeffery Darrel Schwartz as a director on 4 August 2017 (2 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 100,010,000
(5 pages)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2017Statement by Directors (1 page)
1 August 2017Solvency Statement dated 01/08/17 (1 page)
31 July 2017Termination of appointment of Melanie Clare Williams as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Malcolm Stuart Swift as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Francois Gouby as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Lawrence Erik Kurzius as a director on 31 July 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
16 September 2016Full accounts made up to 30 November 2015 (33 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 150,010,000
(8 pages)
23 October 2015Termination of appointment of Frederico Mandl as a director on 14 August 2015 (1 page)
22 October 2015Registered office address changed from Lochside House Lochside Avenue Edinburgh EH12 9DJ to Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF on 22 October 2015 (1 page)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150,010,000
(9 pages)
2 April 2015Full accounts made up to 30 November 2014 (32 pages)
21 October 2014Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page)
21 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
21 October 2014Appointment of Charles Noble as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages)
21 October 2014Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150,010,000
(10 pages)
3 April 2014Full accounts made up to 30 November 2013 (32 pages)
9 October 2013Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Christopher Jinks on 4 April 2013 (2 pages)
20 June 2013Director's details changed for Mr Frederico Mandl on 8 June 2013 (2 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
20 June 2013Director's details changed for Mr Christopher Jinks on 4 April 2013 (2 pages)
20 June 2013Director's details changed for Mr Frederico Mandl on 8 June 2013 (2 pages)
28 March 2013Full accounts made up to 30 November 2012 (32 pages)
21 September 2012Appointment of Mr Christopher Jinks as a director (2 pages)
21 September 2012Termination of appointment of Randy Carper as a director (1 page)
26 June 2012Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
12 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 150,010,000.00
(4 pages)
25 April 2012Appointment of Mr Michael Smith as a secretary (1 page)
24 April 2012Appointment of Mr Michael Smith as a director (2 pages)
24 April 2012Termination of appointment of Darren Steele as a director (1 page)
24 April 2012Termination of appointment of Darren Steele as a secretary (1 page)
13 April 2012Full accounts made up to 30 November 2011 (31 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
26 April 2011Appointment of Mr Frederico Mandl as a director (2 pages)
26 April 2011Termination of appointment of Richard Gill as a director (1 page)
21 April 2011Director's details changed for Mr Richard Carl Gill on 28 March 2011 (2 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
21 April 2011Director's details changed for Lawrence Erik Kurzius on 28 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Francois Gouby on 28 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Darren Anthony Steele on 31 March 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Darren Anthony Steele on 31 March 2011 (2 pages)
31 March 2011Full accounts made up to 30 November 2010 (31 pages)
8 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 12,401,000
(4 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2010Resolutions
  • RES13 ‐ Conflict of interest 15/11/2010
(32 pages)
3 December 2010Statement of company's objects (2 pages)
23 September 2010Full accounts made up to 30 November 2009 (31 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Miss Melanie Clare Williams on 28 March 2010 (2 pages)
15 July 2009Director appointed mr randy carper (2 pages)
15 July 2009Appointment terminated director james morrisroe (1 page)
6 July 2009Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page)
2 April 2009Return made up to 28/03/09; full list of members (5 pages)
1 April 2009Full accounts made up to 30 November 2008 (32 pages)
26 March 2009Director appointed mr richard carl gill (1 page)
19 March 2009Director appointed mr francois gouby (1 page)
8 January 2009Director appointed miss melanie clare williams (1 page)
8 January 2009Director appointed mr malcolm stuart swift (2 pages)
8 January 2009Appointment terminated director penelope reath (1 page)
8 January 2009Appointment terminated director paul delpit (1 page)
27 November 2008Ad 14/11/08\gbp si [email protected]=60000000\gbp ic 29010000/89010000\ (2 pages)
29 October 2008Full accounts made up to 30 November 2007 (28 pages)
18 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
16 October 2007Full accounts made up to 30 November 2006 (24 pages)
30 July 2007Registered office changed on 30/07/07 from: computershare investor services PLC, lochside house lochside avenue edinburgh EH12 9DJ (1 page)
3 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
6 July 2006Full accounts made up to 30 November 2005 (22 pages)
8 June 2006Accounting reference date extended from 27/11/06 to 30/11/06 (1 page)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Full accounts made up to 30 November 2004 (24 pages)
14 September 2005Director resigned (1 page)
4 August 2005Delivery ext'd 3 mth 27/11/04 (2 pages)
6 June 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 2005Full accounts made up to 30 November 2003 (24 pages)
9 March 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
5 October 2004Delivery ext'd 3 mth 27/11/03 (1 page)
21 May 2004Return made up to 28/03/04; no change of members (11 pages)
30 December 2003Full accounts made up to 30 November 2002 (21 pages)
25 November 2003Registered office changed on 25/11/03 from: owen house 8 bankhead crossway north edinburgh EH11 4BR (1 page)
3 October 2003Delivery ext'd 3 mth 27/11/02 (1 page)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Return made up to 28/03/03; full list of members (11 pages)
20 November 2002Director resigned (1 page)
18 September 2002Full accounts made up to 24 November 2001 (19 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
3 April 2002Return made up to 28/03/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 25 November 2000 (19 pages)
3 September 2001Delivery ext'd 3 mth 27/11/00 (2 pages)
24 May 2001Return made up to 28/03/01; full list of members (8 pages)
25 April 2001Director's particulars changed (1 page)
29 September 2000Full group accounts made up to 27 November 1999 (26 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 June 2000Delivery ext'd 3 mth 27/11/99 (1 page)
12 May 2000Return made up to 28/03/00; full list of members (10 pages)
11 May 2000Director resigned (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 February 2000Re-registration of Memorandum and Articles (32 pages)
25 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 2000Application for reregistration from PLC to private (1 page)
25 February 2000Members waival of obj. Rights (4 pages)
30 September 1999Full group accounts made up to 28 November 1998 (27 pages)
9 September 1999Director resigned (1 page)
13 May 1999Delivery ext'd 3 mth 27/11/98 (1 page)
14 April 1999Return made up to 28/03/99; full list of members (11 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
28 January 1999Secretary resigned;director resigned (1 page)
2 October 1998Full group accounts made up to 29 November 1997 (26 pages)
22 June 1998Delivery ext'd 3 mth 27/11/97 (1 page)
31 March 1998Return made up to 28/03/98; full list of members (11 pages)
26 February 1998New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
10 September 1997Full accounts made up to 23 November 1996 (24 pages)
16 June 1997Director's particulars changed (1 page)
1 May 1997Return made up to 28/03/97; full list of members (8 pages)
18 October 1996Accounting reference date extended from 31/10/96 to 27/11/96 (1 page)
16 August 1996Director's particulars changed (1 page)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
22 April 1996Director resigned (1 page)
19 March 1996New director appointed (3 pages)
5 January 1996Nc inc already adjusted 19/10/95 (1 page)
5 January 1996Ad 19/10/95--------- £ si [email protected]=9838730 £ ic 19171269/29009999 (2 pages)
6 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Full group accounts made up to 29 October 1994 (24 pages)
18 October 1989Partic of mort/charge 11886 (3 pages)
1 July 1988Company name changed paterson jenks P L C\certificate issued on 04/07/88 (2 pages)
23 March 1988Memorandum and Articles of Association (33 pages)
23 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1988Full accounts made up to 31 October 1987 (17 pages)
26 January 1987Full accounts made up to 1 November 1986 (16 pages)
3 October 1984Accounts made up to 31 March 1984 (21 pages)
26 August 1982Accounts made up to 27 March 1982 (26 pages)
26 August 1982Accounts made up to 27 March 1982 (26 pages)
25 September 1981Company name changed\certificate issued on 25/09/81 (5 pages)
14 August 1981Accounts made up to 28 March 1981 (28 pages)
7 August 1981Accounts made up to 1 September 1981 (28 pages)
7 August 1981Accounts made up to 1 September 1981 (28 pages)
1 October 1980Accounts made up to 29 March 1980 (20 pages)
29 September 1928Certificate of incorporation (2 pages)
29 September 1928Incorporation (15 pages)