Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCORMICK (LITTLEBOROUGH) LIMITED
Company Information for

MCCORMICK (LITTLEBOROUGH) LIMITED

HADDENHAM BUSINESS PARK PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LB,
Company Registration Number
02588952
Private Limited Company
Active

Company Overview

About Mccormick (littleborough) Ltd
MCCORMICK (LITTLEBOROUGH) LIMITED was founded on 1991-03-06 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Mccormick (littleborough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCCORMICK (LITTLEBOROUGH) LIMITED
 
Legal Registered Office
HADDENHAM BUSINESS PARK PEGASUS WAY
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LB
Other companies in HP17
 
Previous Names
UNIQSAUCES LIMITED22/06/2005
Filing Information
Company Number 02588952
Company ID Number 02588952
Date formed 1991-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 13:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCORMICK (LITTLEBOROUGH) LIMITED
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 MCCORMICK (LITTLEBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
LAIRD EVERETT CREIGHTON
Director 2017-01-01
CHRISTOPHER JINKS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NOBLE
Company Secretary 2014-10-01 2016-12-31
MICHAEL SMITH
Company Secretary 2012-04-04 2014-09-30
DARREN ANTHONY STEELE
Company Secretary 2007-11-01 2012-04-04
LAWRENCE ERIK KURZIUS
Director 2007-03-07 2008-11-30
GOORDON MCKENZIE STETZ
Company Secretary 2007-03-07 2007-10-31
JAMES RADIN
Company Secretary 2003-01-08 2007-03-07
UNIGATE (SECRETARY) LIMITED
Company Secretary 1999-02-12 2003-01-08
MARTIN FRANCIS STAFFORD BEER
Director 2002-04-23 2003-01-08
JAMES FREDERICK BURKITT
Director 2002-04-23 2003-01-08
ADRIAN NICHOLAS BURROWS
Director 2002-07-22 2003-01-08
ANDREW PATRICK HAYES
Director 2002-07-22 2003-01-08
DEREK BULCOCK
Director 1991-04-16 2002-04-18
RICHARD JAMES GARRETT
Director 1994-11-01 2002-04-18
ALISON CLARISA CANNON
Director 1998-12-02 1999-02-28
DEREK BULCOCK
Company Secretary 1999-02-12 1999-02-12
MARY ANGELA SKELLY
Company Secretary 1991-06-28 1999-02-12
DAVID STUART MATHERS
Director 1994-10-06 1999-02-12
STEVEN JOHN DONOHOE
Director 1995-01-09 1997-09-30
IAN CAMERON COLDICOTT
Director 1991-04-16 1994-10-13
JOHN MACDONALD GRAHAM
Director 1991-04-16 1994-09-01
BRUCE IDENNS
Director 1992-09-01 1994-01-05
RAYMOND PETER EDWARDS
Director 1991-12-28 1993-11-10
MARTIN DOWTHWAITE
Director 1991-12-28 1993-08-31
RICHARD JAMES GARRETT
Director 1991-12-28 1993-08-31
DAVID RAWSTHORNE BESWICK
Director 1991-12-28 1993-03-04
DAVID RAWSTHORNE BESWICK
Director 1991-04-16 1993-03-04
DAVID JOSEPH GORMLEY
Company Secretary 1991-03-26 1991-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-06 1991-05-01
DAVID JOSEPH GORMLEY
Director 1991-03-26 1991-04-16
GILES DANIEL BOOTHMAN
Company Secretary 1991-03-15 1991-03-26
GILES DANIEL BOOTHMAN
Director 1991-03-15 1991-03-26
ROGER JOHN FINBOW
Director 1991-03-15 1991-03-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-06 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAIRD EVERETT CREIGHTON THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2017-08-17 CURRENT 2013-09-23 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK KUTAS FOOD SERVICE LIMITED Director 2017-01-01 CURRENT 1996-01-05 Liquidation
LAIRD EVERETT CREIGHTON NOEL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-06-25 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK EUROPE LIMITED Director 2017-01-01 CURRENT 1995-10-26 Active
LAIRD EVERETT CREIGHTON MCCORMICK (UK) LIMITED Director 2017-01-01 CURRENT 1928-09-29 Active
LAIRD EVERETT CREIGHTON SCHWARTZ SPICES LIMITED Director 2017-01-01 CURRENT 1967-11-29 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
LAIRD EVERETT CREIGHTON G.G. (EUROPE) LIMITED Director 2017-01-01 CURRENT 2003-10-30 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK INTERNATIONAL HOLDINGS Director 2017-01-01 CURRENT 2000-01-21 Active
LAIRD EVERETT CREIGHTON MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
CHRISTOPHER JINKS THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2018-09-14 CURRENT 2013-09-23 Liquidation
CHRISTOPHER JINKS NOEL HOLDINGS LIMITED Director 2017-01-01 CURRENT 1990-06-25 Liquidation
CHRISTOPHER JINKS MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
CHRISTOPHER JINKS MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
CHRISTOPHER JINKS SCHWARTZ SPICES LIMITED Director 2016-07-13 CURRENT 1967-11-29 Liquidation
CHRISTOPHER JINKS G.G. (EUROPE) LIMITED Director 2016-04-18 CURRENT 2003-10-30 Liquidation
CHRISTOPHER JINKS MCCORMICK KUTAS FOOD SERVICE LIMITED Director 2012-09-01 CURRENT 1996-01-05 Liquidation
CHRISTOPHER JINKS MCCORMICK EUROPE LIMITED Director 2012-09-01 CURRENT 1995-10-26 Active
CHRISTOPHER JINKS MCCORMICK (UK) LIMITED Director 2012-09-01 CURRENT 1928-09-29 Active

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
2023-08-15FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-30DIRECTOR APPOINTED MR MARK ROBERT WEBSTER
2022-09-30AP01DIRECTOR APPOINTED MR MARK ROBERT WEBSTER
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES DUFF
2022-03-23AP01DIRECTOR APPOINTED MR ALASTAIR JAMES DUFF
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SCOTT CHARLIER
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JINKS
2021-09-03AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR RYAN SCOTT CHARLIER
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LAIRD EVERETT CREIGHTON
2020-11-09AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-20AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31PSC02Notification of Mccormick (Uk) Limited as a person with significant control on 2016-04-06
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2017-08-03AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 7403002
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART SWIFT
2017-01-11AP01DIRECTOR APPOINTED MR LAIRD EVERETT CREIGHTON
2017-01-10TM02Termination of appointment of Charles Noble on 2016-12-31
2017-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JINKS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2016-09-19AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 7403002
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 7403002
2015-07-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-28TM02Termination of appointment of Michael Smith on 2014-09-30
2014-10-28AP03Appointment of Charles Noble as company secretary on 2014-10-01
2014-10-28AP01DIRECTOR APPOINTED CHARLES NOBLE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND SMITH
2014-07-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 7403002
2014-06-19AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Mr Malcolm Stuart Swift on 2013-06-27
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-27AR0131/05/12 FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O MCCORMICK (UK) LIMITED HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LB UNITED KINGDOM
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 26/06/2012
2012-04-25AP03SECRETARY APPOINTED MR MICHAEL SMITH
2012-04-24AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEELE
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY DARREN STEELE
2011-06-24AR0131/05/11 FULL LIST
2011-04-21AR0131/03/11 FULL LIST
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/03/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-04-15AR0131/03/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O MCCORMICK (UK) LIMITED HADDENHAM BUSINESS PARK, THAME ROAD, HADDENHAM, AYLESBURY BUCKINGHAMSHIRE HP178LB
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN STEELE / 01/11/2008
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES MORRISROE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE KURZIUS
2009-01-08288aDIRECTOR APPOINTED MR MALCOLM STUART SWIFT
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bSECRETARY RESIGNED
2007-02-27MEM/ARTSARTICLES OF ASSOCIATION
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-10-03244DELIVERY EXT'D 3 MTH 30/11/04
2005-09-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2005-07-14244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-06-22CERTNMCOMPANY NAME CHANGED UNIQSAUCES LIMITED CERTIFICATE ISSUED ON 22/06/05
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-10363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-25363(288)SECRETARY RESIGNED
2004-05-25363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-23225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-12-22244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCCORMICK (LITTLEBOROUGH) LIMITED 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 MCCORMICK (LITTLEBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 1995-09-14 Outstanding LINFOOD PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of MCCORMICK (LITTLEBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCORMICK (LITTLEBOROUGH) LIMITED
Trademarks
We have not found any records of MCCORMICK (LITTLEBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCORMICK (LITTLEBOROUGH) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as MCCORMICK (LITTLEBOROUGH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCCORMICK (LITTLEBOROUGH) LIMITED 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 MCCORMICK (LITTLEBOROUGH) LIMITED 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 MCCORMICK (LITTLEBOROUGH) LIMITED 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.