Company NameWelbilt Foodservice Holding Limited
Company StatusActive
Company Number09927373
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Previous NameManitowoc Foodservice UK Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
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 NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(6 years, 9 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 NameMr Christian Leslie Driffield
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 2 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
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed23 December 2015(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2400 South 44th Street
Manitowoc
Wi 54221 - 0066
United States
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Albert James Rourke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2022)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE

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

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 Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

23 October 2018Delivered on: 1 November 2018
Persons entitled: Jpmorgan Chase Bank N.a (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 17 March 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (As UK Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (19 pages)
1 September 2023Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page)
12 July 2023Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
13 February 2023Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023 (2 pages)
13 January 2023Full accounts made up to 31 December 2021 (17 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page)
17 October 2022Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages)
30 August 2022Change of name notice (2 pages)
30 August 2022Company name changed manitowoc foodservice uk holding LIMITED\certificate issued on 30/08/22
  • RES15 ‐ Change company name resolution on 2022-08-16
(2 pages)
23 August 2022Director's details changed for Adrian David Gray on 15 August 2022 (2 pages)
15 August 2022Change of details for Mtw County Limited as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Registered 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 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (16 pages)
13 January 2021Full accounts made up to 31 December 2019 (15 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (14 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
1 November 2018Registration of charge 099273730002, created on 23 October 2018 (17 pages)
7 October 2018Full accounts made up to 31 December 2017 (14 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Notification of Mtw County Limited as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Notification of Mtw County Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Manitowoc Group (Uk) Limited as a person with significant control on 27 July 2017 (1 page)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
10 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
17 March 2016Registration of charge 099273730001, created on 3 March 2016 (62 pages)
17 March 2016Registration of charge 099273730001, created on 3 March 2016 (62 pages)
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 15,205,382
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 15,205,382
(3 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)