Mccormick (UK) Limited EDINBURGH


Mccormick (UK) started in year 1928 as Private Limited Company with registration number SC015262. The Mccormick (UK) company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Edinburgh at Exchange Tower. Postal code: EH3 8EH.

The firm has 3 directors, namely Christopher W., Daren R. and Ana S.. Of them, Ana S. has been with the company the longest, being appointed on 17 March 2022 and Christopher W. has been with the company for the least time - from 5 September 2023. At the moment 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.

This company operates within the OL15 8BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1071026 . It is located at Stockton Street, Warehouse, Littleborough with a total of 4 cars.

Mccormick (UK) Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC015262
Date of Incorporation Sat, 29th Sep 1928
Industry Manufacture of condiments and seasonings
End of financial Year 30th November
Company age 96 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Christopher W.

Position: Director

Appointed: 05 September 2023

Daren R.

Position: Director

Appointed: 23 January 2023

Ana S.

Position: Director

Appointed: 17 March 2022

Mark W.

Position: Director

Appointed: 30 September 2022

Resigned: 04 September 2023

Ryan C.

Position: Director

Appointed: 31 October 2020

Resigned: 16 September 2022

Jeffery S.

Position: Director

Appointed: 04 August 2017

Resigned: 17 March 2022

Laird C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 October 2020

Charles N.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2016

Charles N.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2016

Christopher J.

Position: Director

Appointed: 01 September 2012

Resigned: 17 March 2022

Michael S.

Position: Secretary

Appointed: 04 April 2012

Resigned: 30 September 2014

Michael S.

Position: Director

Appointed: 04 April 2012

Resigned: 30 September 2014

Frederico M.

Position: Director

Appointed: 31 March 2011

Resigned: 14 August 2015

Randy C.

Position: Director

Appointed: 15 June 2009

Resigned: 31 August 2012

Richard G.

Position: Director

Appointed: 26 March 2009

Resigned: 31 March 2011

Francois G.

Position: Director

Appointed: 01 March 2009

Resigned: 31 July 2017

Melanie W.

Position: Director

Appointed: 30 November 2008

Resigned: 31 July 2017

Malcolm S.

Position: Director

Appointed: 30 November 2008

Resigned: 31 July 2017

Darren S.

Position: Director

Appointed: 01 November 2007

Resigned: 04 April 2012

Darren S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 04 April 2012

Lawrence K.

Position: Director

Appointed: 09 January 2007

Resigned: 31 July 2017

Gordon S.

Position: Director

Appointed: 29 April 2005

Resigned: 31 October 2007

Gordon S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 October 2007

Nicholas B.

Position: Secretary

Appointed: 25 April 2003

Resigned: 29 April 2005

Nicholas B.

Position: Director

Appointed: 25 April 2003

Resigned: 29 April 2005

Jill B.

Position: Director

Appointed: 10 July 2002

Resigned: 08 March 2005

Iwan W.

Position: Director

Appointed: 10 July 2002

Resigned: 09 January 2007

Paul D.

Position: Director

Appointed: 10 July 2002

Resigned: 30 November 2008

Paul R.

Position: Director

Appointed: 10 July 2002

Resigned: 31 March 2004

James R.

Position: Director

Appointed: 10 July 2002

Resigned: 09 January 2007

Stephen M.

Position: Secretary

Appointed: 08 August 2000

Resigned: 25 April 2003

Stephen M.

Position: Director

Appointed: 08 August 2000

Resigned: 25 April 2003

Michael N.

Position: Director

Appointed: 20 November 1998

Resigned: 04 November 2002

James M.

Position: Secretary

Appointed: 20 November 1998

Resigned: 08 August 2000

James M.

Position: Director

Appointed: 20 November 1998

Resigned: 05 June 2009

Michael B.

Position: Director

Appointed: 20 November 1998

Resigned: 12 July 1999

Graham J.

Position: Director

Appointed: 03 November 1997

Resigned: 31 January 2000

Timothy C.

Position: Director

Appointed: 14 October 1997

Resigned: 20 November 1998

John A.

Position: Director

Appointed: 14 October 1997

Resigned: 20 November 1998

Penelope R.

Position: Director

Appointed: 14 October 1997

Resigned: 30 November 2008

Cameron S.

Position: Secretary

Appointed: 26 August 1997

Resigned: 20 November 1998

Neville B.

Position: Director

Appointed: 01 December 1996

Resigned: 20 November 1998

Michael S.

Position: Director

Appointed: 01 December 1996

Resigned: 28 February 2002

John M.

Position: Director

Appointed: 15 January 1996

Resigned: 27 January 2005

Harold H.

Position: Director

Appointed: 13 December 1994

Resigned: 01 April 1996

Robert L.

Position: Director

Appointed: 01 June 1993

Resigned: 01 July 1994

William S.

Position: Director

Appointed: 29 October 1992

Resigned: 09 January 2007

Alastair S.

Position: Director

Appointed: 25 January 1991

Resigned: 07 July 1995

Thomas B.

Position: Director

Appointed: 25 January 1991

Resigned: 30 October 1992

Cameron S.

Position: Director

Appointed: 05 October 1990

Resigned: 20 November 1998

James A.

Position: Director

Appointed: 28 March 1990

Resigned: 10 August 1993

Robert K.

Position: Director

Appointed: 14 March 1990

Resigned: 20 November 1998

Christopher M.

Position: Secretary

Appointed: 18 April 1989

Resigned: 26 August 1997

Steven S.

Position: Secretary

Appointed: 27 January 1989

Resigned: 18 April 1989

Ryder F.

Position: Director

Appointed: 27 January 1989

Resigned: 08 September 1989

Nigel G.

Position: Director

Appointed: 27 January 1989

Resigned: 16 April 1993

Michael C.

Position: Director

Appointed: 27 January 1989

Resigned: 14 March 1989

Dennis J.

Position: Director

Appointed: 27 January 1989

Resigned: 28 February 1991

Thomas M.

Position: Director

Appointed: 27 January 1989

Resigned: 28 March 1990

Bailey T.

Position: Director

Appointed: 27 January 1989

Resigned: 28 March 1990

Cameron S.

Position: Director

Appointed: 27 January 1989

Resigned: 28 March 1990

Vernon C.

Position: Director

Appointed: 27 January 1989

Resigned: 28 March 1990

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Mccormick International Holdings from Aylesbury, England. This PSC is categorised as "a private unlimited company", 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.

Mccormick International Holdings

Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, HP17 8LB, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03911266
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Stockton Street
Address Warehouse
City Littleborough
Post code OL15 8YJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th November 2022
filed on: 15th, August 2023
Free Download (43 pages)

Company search