Company NameWelbilt (Halesowen) Limited
Company StatusActive
Company Number01271570
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMark Anthony Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(40 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleVice President Beverage Emea/Apac
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMelanie Dee Gregory
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameAndrea Cocchi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(32 years, 7 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTimothy Clark Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address384 New Rochelle Road
Bronzville
New York 10708
Foreign
Director NameGraham Frederick Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2000)
RoleChartered Accountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Director NameMichael John De St Paer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHighway Farm
Great Staughton
St. Neots
Cambridgeshire
PE19 5BG
Director NameMatthew Obrien Diggs
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleMerchant Barker
Correspondence Address1160 Lytle Lane
Dayton
Ohio 45409
Foreign
Director NameMr John Holles Duncombe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Beaumonts
Broad Lane Tanworth In Arden
Solihull
West Midlands
B94 5DP
Secretary NameMr John Holles Duncombe
NationalityBritish
StatusResigned
Appointed31 July 1992(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beaumonts
Broad Lane Tanworth In Arden
Solihull
West Midlands
B94 5DP
Director NameRichard James Breed
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 April 1994)
RoleTechnical Director
Correspondence AddressSue Dan House
Clows Top
Kidderminster
Worcestershire
Director NameJohn Steele Nicholls
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 April 1994)
RoleGeneral Manager
Correspondence AddressTwo Bridges
Edstone
Wootton Wawen
Warwickshire
Director NameRichard Cogswell Osborne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence Address465 Dundee Road
Glencoe
Illinois
60022
Director NameDonald Darrell Holmes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2000)
RoleCompany Director
Correspondence Address106 Hunt Trail
Barrington
Illinois
60010
Secretary NameGraham Frederick Cook
NationalityBritish
StatusResigned
Appointed22 April 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2000)
RoleChartered Accountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed05 January 2000(23 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2002)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameRichard John Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(23 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2000)
RoleChartered Accountant
Correspondence AddressThe Gables
Ledbury Road, Eastnor
Ledbury
Herefordshire
HR8 1EL
Wales
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameIan Timothy Osborne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 November 2001(25 years, 3 months after company formation)
Appointment Duration5 months (resigned 02 April 2002)
RoleCommercial President Internati
Correspondence Address211 Kirk Drive
Thornhill
Toronto
Ontario L3t 3l7
Canada
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCfo Group
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCorporate Treasurer
Correspondence AddressBankside 5 Parsonage Road
Chalfont St. Giles
Buckinghamshire
HP8 4JW
Director NameDavid Swinton McCulloch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian British
StatusResigned
Appointed02 April 2002(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2006)
RoleExecutive
Correspondence Address920 Westwinds Boulevard
Tarpon Springs
Florida 34689
United States
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Andrew John Hume
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(26 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2010)
RoleManaging Director
Correspondence Address2 Billingsway The Park
Cheltenham
Gloucestershire
GL50 2RD
Wales
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Ian Osborne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed17 October 2005(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2008)
RoleManaging Director
Correspondence Address59 Yorkshire Place
Warfield
Bracknell
Berkshire
RG42 3XF
Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cedars Road
Beckenham
BR3 4JG
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(32 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(32 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NamePhilip Mark Dei Dolori
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(34 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2011)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Michael Coombes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancel Way Halesowen Industrial Park
Halesowen
West Midlands
B62 8SE
Director NameSimon Miller
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 December 2011)
RoleSenior Beverage Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Michael John Hicks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2014)
RoleExecutive Vice President Emea Foodservice
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMark Carl Kehlenbeck
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2012(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressChancel Way Halesowen Industrial Park
Halesowen
West Midlands
B62 8SE
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(43 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2020)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitescot-bev.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100m at £0.01Whitlenge Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,641,000
Gross Profit£3,768,000
Net Worth£1,946,000
Cash£8,655,000
Current Liabilities£14,512,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

11 April 2002Delivered on: 25 April 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 2002Delivered on: 8 March 2002
Satisfied on: 1 March 2005
Persons entitled: Lloyds Tsb Bank Plccotland PLC (The Facility Agent)

Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 November 2001Delivered on: 30 November 2001
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 1997Delivered on: 20 December 1997
Satisfied on: 15 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit containing an assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of account no. 01995113.
Fully Satisfied
12 March 1997Delivered on: 27 March 1997
Satisfied on: 15 November 2001
Persons entitled: The First National Bank of Chicago

Classification: Credit agreement
Secured details: The obligations (being all unpaid principal of and accrued and unpaid interest on the notes,the facility letter of credit obligations (both as defined in the agreement) and all other liabilities (if any) of scotsman group inc.,the delfield company,scotsman drink limited,the company,frimont S.P.A.,castel mac S.P.A.,kysor industrial corporation and any other company admitted as a borrower pursuant to the agreement to any of the first national bank of chicago and its successors and permitted assigns arising under any of the loan documents and any rate hedging obligations (both as defined in the agreement) or foreign exchange contracts of the borrowers owing to the agent or any lender).
Particulars: Any and all deposits and any other indebtedness (as defined in the agreement) at any time held or owing by any lender to or for the credit or account of any borrower. See the mortgage charge document for full details.
Fully Satisfied
1 April 1992Delivered on: 10 April 1992
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20 waterfall lane trading estate cradley heath W.midlands.
Fully Satisfied
1 April 1992Delivered on: 10 April 1992
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10,11,12 halesowen ind.park chancel way halesowen west midlands t/n wm 273135.
Fully Satisfied
1 April 1992Delivered on: 10 April 1992
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 halesowen ind.park chancel way halesowen west midlands t/n wm 172860.
Fully Satisfied
1 April 1992Delivered on: 9 April 1992
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 July 2022Delivered on: 2 August 2022
Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (28 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 June 2017Appointment of Mark Anthony Smith as a director on 17 May 2017 (2 pages)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000
(6 pages)
14 November 2014Termination of appointment of Michael John Hicks as a director on 10 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,000
(7 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,000,000
(4 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,000,000
(4 pages)
7 July 2014Statement by directors (3 pages)
7 July 2014Resolutions
  • RES13 ‐ Consent to passing of res by shareholders 25/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
7 July 2014Solvency statement dated 25/06/14 (3 pages)
5 December 2013Termination of appointment of Mark Kehlenbeck as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders (9 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
20 July 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Termination of appointment of Michael Coombes as a director (1 page)
8 May 2012Appointment of Mark Carl Kehlenbeck as a director (2 pages)
20 March 2012Full accounts made up to 31 December 2010 (20 pages)
12 January 2012Appointment of Mr Michael John Hicks as a director (3 pages)
10 January 2012Termination of appointment of Simon Miller as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
20 May 2011Termination of appointment of Philip Dei Dolori as a director (1 page)
6 December 2010Appointment of Simon Miller as a director (3 pages)
6 December 2010Appointment of Michael Coombes as a director (3 pages)
3 December 2010Termination of appointment of Brian Watson as a director (1 page)
1 November 2010Full accounts made up to 31 December 2009 (23 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
11 August 2010Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Brian Richard Stewart Watson on 31 July 2010 (2 pages)
9 August 2010Appointment of Philip Mark Dei Dolori as a director (3 pages)
2 August 2010Termination of appointment of Andrew Hume as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (5 pages)
3 August 2009Director's change of particulars / maurice jones / 31/01/2009 (1 page)
3 August 2009Location of register of members (1 page)
24 June 2009Company name changed scotsman beverage systems LIMITED\certificate issued on 26/06/09 (2 pages)
8 May 2009Registered office changed on 08/05/2009 from chancel way halesowen ind park halesowen west mids B62 8SE (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
27 February 2009Appointment terminated director david hooper (1 page)
27 February 2009Appointment terminated director derek eaton (1 page)
27 February 2009Appointment terminated secretary david hooper (1 page)
10 December 2008Appointment terminated director ian osborne (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 August 2008Location of register of members (1 page)
4 August 2008Director's change of particulars / andrew hume / 11/06/2008 (2 pages)
30 July 2008Full accounts made up to 29 September 2007 (23 pages)
17 July 2008Director's change of particulars / brian watson / 15/07/2008 (1 page)
11 June 2008Director's change of particulars / andrew hume / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / andrew hume / 09/06/2008 (1 page)
29 April 2008Appointment terminated director irwin shur (1 page)
28 August 2007New director appointed (2 pages)
16 August 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (21 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
3 June 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
7 June 2006New director appointed (1 page)
12 May 2006Full accounts made up to 1 October 2005 (19 pages)
12 May 2006Full accounts made up to 1 October 2005 (19 pages)
13 February 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 August 2005Full accounts made up to 2 October 2004 (21 pages)
5 August 2005Full accounts made up to 2 October 2004 (21 pages)
9 May 2005Resolutions
  • RES13 ‐ Sec to file 288B 29/04/05
(1 page)
9 May 2005Director resigned (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Company name changed whitlenge drink equipment limite d\certificate issued on 03/12/04 (2 pages)
25 October 2004Director's particulars changed (1 page)
31 August 2004Return made up to 31/07/04; full list of members (8 pages)
30 July 2004Full accounts made up to 27 September 2003 (21 pages)
6 August 2003Return made up to 31/07/03; full list of members (8 pages)
4 August 2003Full accounts made up to 28 September 2002 (20 pages)
10 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
31 January 2003Director's particulars changed (1 page)
4 December 2002Director resigned (1 page)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 August 2002Full accounts made up to 29 September 2001 (19 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 March 2002Particulars of mortgage/charge (25 pages)
20 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2001Particulars of mortgage/charge (11 pages)
29 November 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 30 September 2000 (19 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
5 September 2001Return made up to 31/07/01; change of members (6 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
23 November 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
24 August 2000Return made up to 31/07/00; full list of members (10 pages)
24 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 2 October 1999 (19 pages)
31 July 2000Full accounts made up to 2 October 1999 (19 pages)
11 July 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Location of register of members (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Return made up to 31/07/99; no change of members (6 pages)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Return made up to 31/07/98; full list of members (8 pages)
20 December 1997Particulars of mortgage/charge (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997New director appointed (2 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Declaration of assistance for shares acquisition (13 pages)
22 November 1996Full accounts made up to 31 December 1995 (18 pages)
6 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 February 1996Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (18 pages)
30 August 1995Return made up to 31/07/95; full list of members (8 pages)
11 July 1994Full accounts made up to 30 September 1993 (19 pages)
13 May 1992Memorandum and Articles of Association (17 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1990Return made up to 30/09/90; full list of members (5 pages)
30 October 1982Annual return made up to 11/10/82 (4 pages)
14 February 1979Annual return made up to 15/12/78 (4 pages)
3 August 1976Incorporation (16 pages)
3 August 1976Certificate of incorporation (1 page)