MARMON FOODSERVICE TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Brian Richard Stewart Watson as a director on 2025-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/11/2421 November 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Registered office address changed from Unit 2a Coneybury Road Worcester Six Business Park Worcester WR4 0AD England to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2022-11-15

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Brian Richard Stewart Watson as a director on 2022-02-11

View Document

09/02/229 February 2022 Termination of appointment of Markus Sascha Bodewig as a director on 2022-01-11

View Document

09/02/229 February 2022 Appointment of Mr Frederic Cepiere as a director on 2022-01-11

View Document

09/02/229 February 2022 Appointment of Mr William Kaminski as a director on 2022-01-11

View Document

09/02/229 February 2022 Termination of appointment of Simon Anthony Felton as a director on 2022-01-11

View Document

09/02/229 February 2022 Termination of appointment of Evan Michael Pantaleo as a director on 2022-01-11

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

28/06/2128 June 2021 Full accounts made up to 2019-12-31

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM - RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS LISA VICKY JANE BRIGGS

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR BRIAN RICHARD STEWART WATSON

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR SIMON ANTHONY FELTON

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA CALDWELL

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 SAIL ADDRESS CHANGED FROM: 1 RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS AMANDA FRANCES LOUISE CALDWELL

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA CALDWELL

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS LISA VICKY JANE BRIGGS

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED IMI CORNELIUS (UK) LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS AMANDA FRANCES LOUISE CALDWELL

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW EATON

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1328 March 2013 SAIL ADDRESS CHANGED FROM: RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLLAND

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR BRIAN RICHARD STEWART WATSON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ANDREW HUME

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EUGENE HOLLAND / 19/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 25/08/2010

View Document

06/07/106 July 2010 ADOPT ARTICLES 22/06/2010

View Document

06/07/106 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR NICHOLAS SIMON ADCOCK

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON

View Document

26/03/1026 March 2010 SAIL ADDRESS CHANGED FROM: UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM WARWICKSHIRE B46 1HQ ENGLAND

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR ANDREW JOHN EATON

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN DAVIS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODE

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 16/10/2009

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EUGENE HOLLAND / 16/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILLE GOODE / 16/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIGEL ROBINSON / 16/10/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR CARL NIGEL ROBINSON

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

13/08/0913 August 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM NONE RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM - RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN BIDMEAD

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR ADAM JODY SAMPLES

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK WATTS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 £ NC 12000/15012000 23/

View Document

11/01/9411 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/93

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD S6 1PG

View Document

17/11/8717 November 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 COMPANY NAME CHANGED COLDFLOW LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

08/08/478 August 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company