MCCORMICK EUROPE LIMITED

Haddenham Business Park Pegasus Way Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB, Buckinghamshire
StatusACTIVE
Company No.03120427
CategoryPrivate Limited Company
Incorporated26 Oct 1995
Age28 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MCCORMICK EUROPE LIMITED is an active private limited company with number 03120427. It was incorporated 28 years, 7 months, 4 days ago, on 26 October 1995. The company address is Haddenham Business Park Pegasus Way Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB, Buckinghamshire.



Company Fillings

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Wirth

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Gurthian Singh Ghotra

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Date: 2023-05-11

Capital : 295,558,808 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Mr Gurthian Singh Ghotra

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Scott Charlier

Termination date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ana Gabriela Sanchez

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jinks

Termination date: 2022-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH01

Capital : 295,558,408 GBP

Date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Scott Charlier

Appointment date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laird Everett Creighton

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Clare Williams

Termination date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Malcolm Stuart Swift

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Erik Kurzius

Termination date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Gouby

Termination date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-24

Capital : 295,558,407 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mccormick & Company Incorporated

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan D Wilson

Termination date: 2017-05-15

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 295,557,407 GBP

Date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laird Everett Creighton

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Charles Noble

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Noble

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Capital : 253,763,510.00 GBP

Date: 2015-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Charles Noble

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Michael Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Smith

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Charles Noble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Raymond Smith

Change date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Raymond Smith

Change date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Stuart Swift

Change date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-06

Officer name: Mr Christopher Jinks

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jinks

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randy Carper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan D Wilson

Change date: 2012-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Smith

Change date: 2012-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: Mccormick Europe Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom

Change date: 2012-06-26

Documents

View document PDF

Statement of companys objects

Date: 13 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2012

Action Date: 25 May 2012

Category: Capital

Type: SH01

Capital : 249,763,510 GBP

Date: 2012-05-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Smith

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Smith

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Steele

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Steele

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Anthony Steele

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Mr Darren Anthony Steele

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-29

Old address: Thame Road Haddenham Aylesbury Buckinghamshire HP17 8LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr randy carper

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james morrisroe

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / darren steele / 01/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr james martin morrisroe

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr francois gouby

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed miss melanie clare williams

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director melanie williams

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james morrisroe

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan d wilson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss melanie clare williams

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert lawless

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon stetz

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director penelope reath

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr malcolm stuart swift

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 14/11/08\gbp si 60000000@1=60000000\gbp ic 163763510/223763510\

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF


Some Companies

ABC DRIVER TRAINING LIMITED

8 SPUR ROAD,HAMPSHIRE,PO6 3EB

Number:04707387
Status:ACTIVE
Category:Private Limited Company

BROOKELEE LIMITED

15B VIEWLANDS ROAD,PERTH,PH1 1BL

Number:SC561663
Status:ACTIVE
Category:Private Limited Company

CEPHEUS ANALYTICS LIMITED

53 CITY HARBOUR,LONDON,E14 9GR

Number:08860395
Status:ACTIVE
Category:Private Limited Company

LAMPIK SOLUTION LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11609499
Status:ACTIVE
Category:Private Limited Company

QUICKTAKA LIMITED

SHEPSTONE,CAMBERLEY,GU15 3TA

Number:06877824
Status:ACTIVE
Category:Private Limited Company

THE COSMETIC DENTAL CLINIC LIMITED

2 OLD ELDON SQUARE,,NE1 7JG

Number:05932170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source