Welbilt Uk Limited NEWCASTLE UPON TYNE


Welbilt Uk started in year 1991 as Private Limited Company with registration number 02656967. The Welbilt Uk company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Womble Bond Dickinson (uk) Llp The Spark. Postal code: NE4 5DE. Since 2017/03/23 Welbilt Uk Limited is no longer carrying the name Manitowoc Foodservice Uk.

The firm has 4 directors, namely Christian D., Andrea C. and Maurizio A. and others. Of them, Colin L. has been with the company the longest, being appointed on 31 May 2020 and Christian D. and Andrea C. and Maurizio A. have been with the company for the least time - from 23 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welbilt Uk Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656967
Date of Incorporation Wed, 23rd Oct 1991
Industry
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Christian D.

Position: Director

Appointed: 23 September 2022

Andrea C.

Position: Director

Appointed: 23 September 2022

Maurizio A.

Position: Director

Appointed: 23 September 2022

Colin L.

Position: Director

Appointed: 31 May 2020

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Esyllt J.

Position: Director

Appointed: 19 June 2020

Resigned: 19 June 2020

John R.

Position: Director

Appointed: 30 November 2017

Resigned: 31 May 2020

Adrian G.

Position: Director

Appointed: 27 July 2015

Resigned: 23 September 2022

Martin B.

Position: Director

Appointed: 22 March 2011

Resigned: 29 April 2015

Michael H.

Position: Director

Appointed: 22 March 2011

Resigned: 10 November 2014

Philip D.

Position: Director

Appointed: 17 November 2010

Resigned: 22 March 2011

Graham V.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2017

Adrian G.

Position: Director

Appointed: 01 October 2009

Resigned: 22 March 2011

Maurice J.

Position: Director

Appointed: 30 January 2009

Resigned: 22 March 2011

Thomas D.

Position: Director

Appointed: 30 January 2009

Resigned: 01 October 2009

Jeremy H.

Position: Director

Appointed: 17 June 2008

Resigned: 30 October 2015

Irwin S.

Position: Director

Appointed: 06 August 2007

Resigned: 18 April 2008

Derek E.

Position: Director

Appointed: 14 May 2007

Resigned: 30 January 2009

Ian O.

Position: Director

Appointed: 03 October 2005

Resigned: 28 November 2008

Paul B.

Position: Director

Appointed: 03 October 2005

Resigned: 22 March 2011

David H.

Position: Director

Appointed: 01 May 2003

Resigned: 30 January 2009

Christopher C.

Position: Director

Appointed: 30 April 2002

Resigned: 31 March 2018

Roy A.

Position: Director

Appointed: 30 April 2002

Resigned: 27 April 2007

David M.

Position: Director

Appointed: 02 April 2002

Resigned: 03 February 2006

Kevin B.

Position: Director

Appointed: 02 April 2002

Resigned: 30 September 2010

Stuart M.

Position: Director

Appointed: 12 February 2002

Resigned: 02 April 2002

Mark H.

Position: Director

Appointed: 12 February 2002

Resigned: 02 April 2002

Robert T.

Position: Director

Appointed: 07 February 2002

Resigned: 30 April 2003

David H.

Position: Director

Appointed: 06 February 2002

Resigned: 02 April 2002

Leslie R.

Position: Director

Appointed: 05 November 2001

Resigned: 30 June 2004

Paul L.

Position: Director

Appointed: 12 June 2000

Resigned: 09 March 2007

Peter D.

Position: Director

Appointed: 03 April 2000

Resigned: 30 April 2001

Andrew A.

Position: Director

Appointed: 08 December 1999

Resigned: 12 October 2001

George C.

Position: Director

Appointed: 26 August 1998

Resigned: 12 June 2000

Denis M.

Position: Director

Appointed: 26 August 1998

Resigned: 08 December 1999

David H.

Position: Secretary

Appointed: 26 August 1998

Resigned: 30 January 2009

Mark W.

Position: Director

Appointed: 26 August 1998

Resigned: 05 October 2001

Jonathan F.

Position: Director

Appointed: 26 August 1998

Resigned: 03 July 2000

John S.

Position: Director

Appointed: 03 September 1997

Resigned: 25 October 2001

Michael S.

Position: Director

Appointed: 28 January 1994

Resigned: 30 April 2001

Nicholas S.

Position: Director

Appointed: 03 December 1993

Resigned: 19 May 1995

Graham P.

Position: Director

Appointed: 03 December 1993

Resigned: 14 October 2005

Nicholas J.

Position: Director

Appointed: 24 November 1993

Resigned: 25 March 1998

Graham P.

Position: Secretary

Appointed: 24 November 1993

Resigned: 26 August 1998

James S.

Position: Director

Appointed: 23 October 1992

Resigned: 30 November 2001

David W.

Position: Director

Appointed: 23 October 1992

Resigned: 24 November 1993

Vernon S.

Position: Director

Appointed: 23 October 1992

Resigned: 24 November 1993

Graham P.

Position: Director

Appointed: 23 October 1992

Resigned: 24 November 1993

Nicholas S.

Position: Director

Appointed: 23 October 1992

Resigned: 23 November 1993

Peter B.

Position: Director

Appointed: 23 October 1992

Resigned: 15 July 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Welbilt (Halesowen) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Enodis Group Limited that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Welbilt (Halesowen) Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1271570
Notified on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enodis Group Limited

St Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4330202
Notified on 15 July 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Manitowoc Foodservice Uk March 23, 2017
Viscount Catering January 6, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (30 pages)

Company search