Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
Company Information for

MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.

UNIT C CRAWLEY HOUSE WILLOW BROOKE INDUSTRIAL ESTATE, SHELTON ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5XH,
Company Registration Number
02545872
Private Limited Company
Active

Company Overview

About Melitta Professional Coffee Solutions Uk Ltd.
MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. was founded on 1990-10-04 and has its registered office in Corby. The organisation's status is listed as "Active". Melitta Professional Coffee Solutions Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
 
Legal Registered Office
UNIT C CRAWLEY HOUSE WILLOW BROOKE INDUSTRIAL ESTATE
SHELTON ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5XH
Other companies in SL8
 
Previous Names
M.S.S. (UK) LIMITED12/01/2015
Filing Information
Company Number 02545872
Company ID Number 02545872
Date formed 1990-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB540297451  
Last Datalog update: 2024-07-06 01:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.

Current Directors
Officer Role Date Appointed
JOANNE ROSEMARY BROTHERWOOD
Director 2016-06-01
ERIC ALFRED MARTIN-VAZQUEZ
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GEOFFREY PENK
Director 2012-03-30 2016-05-31
PAUL GORDON CHARLES HOPKINS
Company Secretary 1991-10-04 2012-03-30
JESSY HOPKINS
Director 1995-07-18 2012-03-30
PAUL GORDON CHARLES HOPKINS
Director 1991-10-04 2012-03-30
NIGEL BLAIR HOPKINS
Director 1991-10-04 1995-07-17
UWE BUSSE
Director 1991-10-04 1995-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-09Change of details for Mr Jero Bentz as a person with significant control on 2016-04-06
2022-11-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERO BENTZ
2022-11-07CESSATION OF MELITTA PROFESSIONAL COFFEE SOLUTIONS BETEILIGUNGS GMBH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-02PSC07CESSATION OF STEPHAN BENTZ AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02PSC02Notification of Melitta Professional Coffee Solutions Beteiligungs Gmbh as a person with significant control on 2016-04-06
2022-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ROSEMARY BROTHERWOOD
2019-11-01AP01DIRECTOR APPOINTED PAUL JOHN BLAKEMAN
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CH01Director's details changed for Mrs Joanne Rosemary Brotherwood on 2019-03-27
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALFRED MARTIN-VAZQUEZ
2019-03-19AP01DIRECTOR APPOINTED MR WERNER-ULRICH LANGE
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2016-10-27CH01Director's details changed for Ms Joanne Rosemary Clarke on 2016-10-27
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MS JOANNE ROSEMARY CLARKE
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY PENK
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-12RES15CHANGE OF NAME 02/01/2015
2015-01-12CERTNMCompany name changed M.S.S. (uk) LIMITED\certificate issued on 12/01/15
2015-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-13AR0104/10/14 ANNUAL RETURN FULL LIST
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-04
2013-01-21ANNOTATIONClarification
2012-10-24CH01Director's details changed for Steven Geoffrey Penk on 2012-10-16
2012-10-16AR0104/10/12 ANNUAL RETURN FULL LIST
2012-04-19AP01DIRECTOR APPOINTED STEVEN GEOFFREY PENK
2012-04-19AP01DIRECTOR APPOINTED ERIC ALFRED MARTIN-VAZQUEZ
2012-04-13RES01ADOPT ARTICLES 30/03/2012
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOPKINS
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSY HOPKINS
2012-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-27AR0104/10/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0104/10/10 FULL LIST
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AR0104/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON CHARLES HOPKINS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSY HOPKINS / 01/10/2009
2009-02-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-09363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-11363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-19363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-22363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-04-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-28363(288)DIRECTOR RESIGNED
1995-11-28363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-07-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-04363sRETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-04363sRETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS
1993-10-11AUDAUDITOR'S RESIGNATION
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 2 CASTLE HILL TERRACE MAIDENHEAD BERKS SL6 4JP
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2011-04-06 Outstanding SORBON INVESTMENTS LIMITED
DEPOSIT AGREEMENT 2005-03-15 Outstanding SORBON INVESTMENTS LIMITED
DEBENTURE 2003-12-27 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.

Intangible Assets
Patents
We have not found any records of MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. registering or being granted any patents
Domain Names

MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. owns 1 domain names.

mssuk.co.uk  

Trademarks
We have not found any records of MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1