Background WavePink WaveYellow Wave

WELBILT FOODSERVICE HOLDING LIMITED (09927373)

WELBILT FOODSERVICE HOLDING LIMITED (09927373) is an active UK company. incorporated on 23 December 2015. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELBILT FOODSERVICE HOLDING LIMITED has been registered for 10 years. Current directors include ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie.

Company Number
09927373
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBILT FOODSERVICE HOLDING LIMITED

WELBILT FOODSERVICE HOLDING LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELBILT FOODSERVICE HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09927373

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

MANITOWOC FOODSERVICE UK HOLDING LIMITED
From: 23 December 2015To: 30 August 2022
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 23 December 2015To: 4 July 2022
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Feb 16
Loan Secured
Mar 16
Director Left
Feb 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Oct 18
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Aug 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 23 Dec 2015

ANASTASIA, Maurizio

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born August 1970
Director
Appointed 23 Sept 2022

DRIFFIELD, Christian Leslie

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born May 1981
Director
Appointed 08 Feb 2023

GRAY, Adrian David

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born November 1962
Director
Appointed 23 Dec 2015
Resigned 31 Aug 2023

JOHN-FEATHERBY, Esyllt

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1974
Director
Appointed 19 Jun 2020
Resigned 23 Sept 2022

JONES, Maurice Delon

Resigned
South 44th Street, Manitowoc
Born December 1959
Director
Appointed 23 Dec 2015
Resigned 01 Feb 2017

ROURKE, John Albert James

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1967
Director
Appointed 30 Nov 2017
Resigned 19 Jun 2020

VEAL, Graham Philip Brisley

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1958
Director
Appointed 23 Dec 2015
Resigned 30 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
The Spark, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
112 Quayside, Newcastle Upon TyneNE1 3DX

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
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2022
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Incorporation Company
23 December 2015
NEWINCIncorporation