Melitta Professional Coffee Solutions Uk Ltd. CORBY


Melitta Professional Coffee Solutions Uk started in year 1990 as Private Limited Company with registration number 02545872. The Melitta Professional Coffee Solutions Uk company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Corby at Unit C Crawley House Willow Brooke Industrial Estate. Postal code: NN17 5XH. Since Mon, 12th Jan 2015 Melitta Professional Coffee Solutions Uk Ltd. is no longer carrying the name M.s.s. (UK).

The firm has 2 directors, namely Paul B., Werner-Ulrich L.. Of them, Werner-Ulrich L. has been with the company the longest, being appointed on 1 March 2019 and Paul B. has been with the company for the least time - from 1 November 2019. As of 29 April 2024, there were 7 ex directors - Joanne B., Steven P. and others listed below. There were no ex secretaries.

Melitta Professional Coffee Solutions Uk Ltd. Address / Contact

Office Address Unit C Crawley House Willow Brooke Industrial Estate
Office Address2 Shelton Road
Town Corby
Post code NN17 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545872
Date of Incorporation Thu, 4th Oct 1990
Industry Repair of other equipment
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 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

Paul B.

Position: Director

Appointed: 01 November 2019

Werner-Ulrich L.

Position: Director

Appointed: 01 March 2019

Joanne B.

Position: Director

Appointed: 01 June 2016

Resigned: 31 October 2019

Steven P.

Position: Director

Appointed: 30 March 2012

Resigned: 31 May 2016

Eric M.

Position: Director

Appointed: 30 March 2012

Resigned: 28 February 2019

Jessy H.

Position: Director

Appointed: 18 July 1995

Resigned: 30 March 2012

Nigel H.

Position: Director

Appointed: 04 October 1991

Resigned: 17 July 1995

Uwe B.

Position: Director

Appointed: 04 October 1991

Resigned: 30 April 1995

Paul H.

Position: Director

Appointed: 04 October 1991

Resigned: 30 March 2012

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Jero B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Melitta Professional Coffee Solutions Beteiligungs Gmbh that put Minden, Germany as the official address. This PSC has a legal form of "a limited company", 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. The third one is Stephan B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jero B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Melitta Professional Coffee Solutions Beteiligungs Gmbh

88 Marienstrasse, Minden, 32425, Germany

Legal authority German
Legal form Limited Company
Country registered Germany
Place registered Germany
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephan B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

M.s.s. (UK) January 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 499473 469166 297287 651345 144408 702356 800721 092
Current Assets3 241 2962 949 0942 846 9442 302 4072 205 4461 845 4421 757 6932 722 013
Debtors2 083 1191 890 0941 867 8681 370 9271 119 155788 730858 2811 132 791
Net Assets Liabilities181 290124 884139 062133 262142 991   
Other Debtors 66 94599 67479 28785 78099 077210 00776 174
Property Plant Equipment163 560132 460224 077138 28862 51141 77117 10514 097
Total Inventories1 064 678585 531812 779643 829741 147648 010542 612868 130
Other
Accumulated Depreciation Impairment Property Plant Equipment125 023173 619248 805345 711293 629288 790313 456312 050
Additions Other Than Through Business Combinations Property Plant Equipment  166 80211 1175 01724 443 11 232
Amounts Owed By Related Parties  805 430541 700581 201441 494  
Amounts Owed To Group Undertakings2 723 7662 422 7562 510 1831 925 8241 527 5761 230 522901 6761 637 125
Average Number Employees During Period 24  31323132
Corporation Tax Recoverable 992      
Creditors3 211 1612 956 6702 928 9142 300 1132 124 9661 703 0051 556 3652 491 369
Deferred Tax Asset Debtors 107      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   210 699411 871253 040171 871257 935
Increase From Depreciation Charge For Year Property Plant Equipment 57 99175 18596 90680 47845 18324 6666 781
Net Current Assets Liabilities30 135-7 576-81 9702 29480 480142 437201 328230 644
Number Shares Issued Fully Paid  10 00010 000    
Other Creditors 127 272234 870197 434311 668181 636402 263476 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    132 56050 022 4 052
Other Disposals Property Plant Equipment    132 87650 022 7 375
Other Taxation Social Security Payable37 97830 68690 394126 412175 070253 623189 706308 957
Par Value Share  11    
Property Plant Equipment Gross Cost288 583306 079472 882483 999356 140330 561330 561326 147
Provisions For Liabilities Balance Sheet Subtotal12 405 3 0457 320    
Total Assets Less Current Liabilities193 695124 884142 107140 582142 991184 208218 433244 741
Trade Creditors Trade Payables118 16582 08193 46750 443110 65237 22462 72068 931
Trade Debtors Trade Receivables 1 345 360962 764749 940452 174248 159648 2741 056 617
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       8 271
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       4 135
Accrued Liabilities143 740227 557      
Corporation Tax Payable992       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 395      
Disposals Property Plant Equipment 20 552      
Merchandise1 064 678585 531      
Total Additions Including From Business Combinations Property Plant Equipment 38 048      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements