Background WavePink WaveYellow Wave

MCCORMICK MERCHANDISING SERVICES LIMITED (04230980)

MCCORMICK MERCHANDISING SERVICES LIMITED (04230980) is an active UK company. incorporated on 8 June 2001. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCCORMICK MERCHANDISING SERVICES LIMITED has been registered for 24 years. Current directors include MOORE, Martin James, PULINSKA, Anna Marta.

Company Number
04230980
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORE, Martin James, PULINSKA, Anna Marta
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCORMICK MERCHANDISING SERVICES LIMITED

MCCORMICK MERCHANDISING SERVICES LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCCORMICK MERCHANDISING SERVICES LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04230980

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 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

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 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

C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB United Kingdom
From: 29 March 2010To: 27 June 2012
C/O Mccormick (Uk) Limited Haddenham Business Park, Thame Road, Haddenham, Aylesbury Buckinghamshire HP17 8LB
From: 8 June 2001To: 29 March 2010
Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MOORE, Martin James

Active
Pegasus Way, AylesburyHP17 8LB
Born February 1976
Director
Appointed 17 Mar 2022

PULINSKA, Anna Marta

Active
Pegasus Way, AylesburyHP17 8LB
Born August 1980
Director
Appointed 28 Sept 2022

NOBLE, Charles

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

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 29 Apr 2005

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 08 Jun 2001
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

CHARLIER, Ryan Scott

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

CREIGHTON, Laird Everett

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

JINKS, Christopher

Resigned
Pegasus Way, AylesburyHP17 8LB
Born June 1961
Director
Appointed 01 Jan 2017
Resigned 17 Mar 2022

KURZIUS, Lawrence Erik

Resigned
1312 First Street, New Orleans
Born January 1958
Director
Appointed 07 Mar 2007
Resigned 30 Nov 2008

MOLAN, John Charles

Resigned
Little Birches Coronation Road, AscotSL5 9LQ
Born December 1946
Director
Appointed 08 Jun 2001
Resigned 27 Jan 2005

MOORE, Stephen Jeffrey

Resigned
41 Bicester Road, Long CrendonHP18 9BP
Born July 1960
Director
Appointed 08 Jun 2001
Resigned 25 Apr 2003

NOBLE, Charles

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

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
2 Belvedere Close, AmershamHP6 6BA
Born September 1960
Director
Appointed 29 Apr 2005
Resigned 31 Oct 2007

SWIFT, Malcolm Stuart

Resigned
Pegasus Way, AylesburyHP17 8LB
Born March 1960
Director
Appointed 30 Nov 2008
Resigned 31 Dec 2016

WILLIAMS, Iwan

Resigned
6 Prince Consort Drive, AscotSL5 8AW
Born December 1957
Director
Appointed 29 Apr 2005
Resigned 07 Mar 2007

Persons with significant control

1

Lochside Place, EdinburghEH12 9DF

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

96

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 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 No Updates
10 June 2021
CS01Confirmation Statement
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
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
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
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 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
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 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
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
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
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
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
Legacy
18 July 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
3 October 2005
244244
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
244244
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
225Change of Accounting Reference Date
Incorporation Company
8 June 2001
NEWINCIncorporation