Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Christian Leslie Driffield |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2015(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2400 South 44th Street Manitowoc Wi 54221 - 0066 United States |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2022) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Jpmorgan Chase Bank N.a (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2016 | Delivered on: 17 March 2016 Persons entitled: Jpmorgan Chase Bank, N.A. (As UK Security Trustee) Classification: A registered charge Outstanding |
22 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
1 September 2023 | Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page) |
12 July 2023 | Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page) |
13 February 2023 | Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023 (2 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (17 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page) |
17 October 2022 | Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages) |
30 August 2022 | Change of name notice (2 pages) |
30 August 2022 | Company name changed manitowoc foodservice uk holding LIMITED\certificate issued on 30/08/22
|
23 August 2022 | Director's details changed for Adrian David Gray on 15 August 2022 (2 pages) |
15 August 2022 | Change of details for Mtw County Limited as a person with significant control on 1 July 2022 (2 pages) |
4 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 099273730002, created on 23 October 2018 (17 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Notification of Mtw County Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Notification of Mtw County Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
17 March 2016 | Registration of charge 099273730001, created on 3 March 2016 (62 pages) |
17 March 2016 | Registration of charge 099273730001, created on 3 March 2016 (62 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|