Background WavePink WaveYellow Wave

MCCORMICK EUROPE LIMITED (03120427)

MCCORMICK EUROPE LIMITED (03120427) is an active UK company. incorporated on 26 October 1995. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCCORMICK EUROPE LIMITED has been registered for 30 years. Current directors include KREZIC, Zana, SANCHEZ, Ana Gabriela.

Company Number
03120427
Status
active
Type
ltd
Incorporated
26 October 1995
Age
30 years
Address
Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KREZIC, Zana, SANCHEZ, Ana Gabriela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCORMICK EUROPE LIMITED

MCCORMICK EUROPE LIMITED is an active company incorporated on 26 October 1995 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCCORMICK EUROPE LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03120427

LTD Company

Age

30 Years

Incorporated 26 October 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Haddenham Business Park Pegasus Way Haddenham Aylesbury, HP17 8LB,

Previous Addresses

Mccormick Europe Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom
From: 29 March 2010To: 26 June 2012
Thame Road Haddenham Aylesbury Buckinghamshire HP17 8LB
From: 26 October 1995To: 29 March 2010
Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KREZIC, Zana

Active
Pegasus Way, AylesburyHP17 8LB
Born January 1980
Director
Appointed 11 Apr 2025

SANCHEZ, Ana Gabriela

Active
Pegasus Way, AylesburyHP17 8LB
Born October 1975
Director
Appointed 17 Mar 2022

BURLEY, Nicholas James

Resigned
16 Stonyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 25 Apr 2003
Resigned 29 Apr 2005

MANN, Christopher John

Resigned
12 Fryth Mead, St AlbansAL3 4TN
Secretary
Appointed 26 Oct 1995
Resigned 26 Aug 1997

MOORE, Stephen Jeffrey

Resigned
41 Bicester Road, Long CrendonHP18 9BP
Secretary
Appointed 08 Aug 2000
Resigned 25 Apr 2003

MORRISROE, James Martin, Dr

Resigned
Tellicherry 15 Foxdell Way, Gerrards CrossSL9 0PL
Secretary
Appointed 20 Nov 1998
Resigned 08 Aug 2000

NOBLE, Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2016

SAVAGE, Cameron David Freere

Resigned
Wayside Bledlow Road, Princes RisboroughHP27 9NG
Secretary
Appointed 26 Aug 1997
Resigned 20 Nov 1998

SMITH, Michael

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 04 Apr 2012
Resigned 30 Sept 2014

STEELE, Darren Anthony

Resigned
London Road, BerkhamstedHP4 2ND
Secretary
Appointed 01 Nov 2007
Resigned 04 Apr 2012

STETZ, Gordon Mckenzie

Resigned
2 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 29 Apr 2005
Resigned 31 Oct 2007

BURLEY, Nicholas James

Resigned
16 Stonyhurst Crescent, WarringtonWA3 4DS
Born January 1968
Director
Appointed 25 Apr 2003
Resigned 29 Apr 2005

CARPER, Randy

Resigned
Quoitings Gardens, MarlowSL7 2FN
Born June 1954
Director
Appointed 15 Jun 2009
Resigned 31 Aug 2012

CHARLIER, Ryan Scott

Resigned
Pegasus Way, AylesburyHP17 8LB
Born December 1979
Director
Appointed 31 Oct 2020
Resigned 16 Sept 2022

CONTINO, Francis Anthony

Resigned
15 Ivy Hill Court, Hunt Valley
Born October 1945
Director
Appointed 31 Mar 2000
Resigned 31 Oct 2007

CREIGHTON, Laird Everett

Resigned
Pegasus Way, AylesburyHP17 8LB
Born August 1974
Director
Appointed 01 Jan 2017
Resigned 31 Oct 2020

DAVEY, Robert Gordon

Resigned
3 Jackson Manor Court, PhoenixFOREIGN
Born November 1949
Director
Appointed 31 Mar 2000
Resigned 21 Mar 2001

GOUBY, Francois

Resigned
Impasse Eugene Potaz, Montfavet84140
Born April 1960
Director
Appointed 01 Mar 2009
Resigned 26 Nov 2019

JINKS, Christopher

Resigned
Pegasus Way, AylesburyHP17 8LB
Born June 1961
Director
Appointed 01 Sept 2012
Resigned 17 Mar 2022

KEEFE, Robert John Frederick

Resigned
Glendale House, High WycombeHP10 8JA
Born August 1943
Director
Appointed 26 Oct 1995
Resigned 30 Nov 1998

KURZIUS, Lawrence Erik

Resigned
1312 First Street, New Orleans
Born January 1958
Director
Appointed 09 Jan 2007
Resigned 26 Nov 2019

LAWLESS, Robert John

Resigned
Morgan Manor Road South, Sparks21152
Born December 1946
Director
Appointed 21 Mar 2001
Resigned 30 Nov 2008

MOLAN, John Charles

Resigned
Little Birches Coronation Road, AscotSL5 9LQ
Born December 1946
Director
Appointed 26 Jun 1997
Resigned 27 Jan 2005

MOORE, Stephen Jeffrey

Resigned
41 Bicester Road, Long CrendonHP18 9BP
Born July 1960
Director
Appointed 08 Aug 2000
Resigned 25 Apr 2003

MORRISROE, James Martin

Resigned
4 Fulmer Drive, Gerrards CrossSL9 7HJ
Born December 1956
Director
Appointed 11 Feb 2009
Resigned 05 Jun 2009

MORRISROE, James Martin

Resigned
4 Fulmer Drive, Gerrards CrossSL9 7HJ
Born December 1956
Director
Appointed 20 Nov 1998
Resigned 26 Jan 2009

NOBLE, Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Born June 1977
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2016

REATH, Penelope Susan

Resigned
37 North Street, ThameOX9 3BJ
Born January 1955
Director
Appointed 14 Feb 2000
Resigned 30 Nov 2008

SAVAGE, Cameron David Freere

Resigned
Wayside Bledlow Road, Princes RisboroughHP27 9NG
Born September 1950
Director
Appointed 26 Oct 1995
Resigned 20 Nov 1998

SINGH GHOTRA, Gurthian

Resigned
Pegasus Way, AylesburyHP17 8LB
Born July 1965
Director
Appointed 16 Sept 2022
Resigned 04 Sept 2023

SMITH, Michael Raymond

Resigned
Pegasus Way, AylesburyHP17 8LB
Born July 1964
Director
Appointed 04 Apr 2012
Resigned 30 Sept 2014

STEELE, Darren Anthony

Resigned
London Road, BerkhamstedHP4 2ND
Born April 1966
Director
Appointed 01 Nov 2007
Resigned 04 Apr 2012

STETZ, Gordon Mckenzie

Resigned
1 Kenwood Road, Baltimore
Born September 1960
Director
Appointed 29 Apr 2005
Resigned 30 Nov 2008

SWIFT, Malcolm Stuart

Resigned
Pegasus Way, AylesburyHP17 8LB
Born March 1960
Director
Appointed 30 Nov 2008
Resigned 26 Nov 2019

WILLIAMS, Iwan

Resigned
6 Prince Consort Drive, AscotSL5 8AW
Born December 1957
Director
Appointed 14 May 2004
Resigned 09 Jan 2007

Persons with significant control

1

18 Loveton Circle, Maryland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
13 June 2012
CC04CC04
Resolution
13 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
5 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
10 August 2006
244244
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
88(2)R88(2)R
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
88(2)R88(2)R
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
10 August 2005
244244
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
3 June 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
244244
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
244244
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363aAnnual Return
Legacy
19 August 2002
244244
Accounts With Accounts Type Group
10 June 2002
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
30 August 2001
244244
Legacy
26 April 2001
288cChange of Particulars
Legacy
19 April 2001
363aAnnual Return
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
28 February 2000
CERT1CERT1
Re Registration Memorandum Articles
28 February 2000
MARMAR
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
5151
Legacy
24 February 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Legacy
24 September 1999
244244
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
353353
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
244244
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
287Change of Registered Office
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
225Change of Accounting Reference Date
Legacy
2 January 1996
224224
Incorporation Company
26 October 1995
NEWINCIncorporation