WELBILT (HALESOWEN) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

WELBILT (HALESOWEN) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
WELBILT (HALESOWEN) LIMITED was incorporated 47 years ago on 03/08/1976 and has the registered number: 01271570. The accounts status is FULL and accounts are next due on 31/05/2024.

WELBILT (HALESOWEN) LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/12/2022 31/05/2024

Registered Office

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK
NEWCASTLE UPON TYNE
NE4 5DE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MANITOWOC BEVERAGE SYSTEMS LIMITED (until 23/03/2017)
SCOTSMAN BEVERAGE SYSTEMS LIMITED (until 26/06/2009)
WHITLENGE DRINK EQUIPMENT LIMITED (until 03/12/2004)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRIMA SECRETARY LIMITED Corporate Secretary 2009-03-20 CURRENT
MAURIZIO ANASTASIA Aug 1970 Italian Director 2022-09-23 CURRENT
ANDREA COCCHI Mar 1966 Italian Director 2022-09-23 CURRENT
MARK ANTHONY SMITH Dec 1968 British Director 2017-05-17 CURRENT
MR ROBERT ANTHONY TONER Jun 1961 British Director 2002-02-06 UNTIL 2003-04-30 RESIGNED
MR BRIAN RICHARD STEWART WATSON Apr 1968 British Director 2006-05-01 UNTIL 2010-11-24 RESIGNED
MR PAUL KEVIN TAYLOR May 1952 British Director 2002-02-02 UNTIL 2002-12-13 RESIGNED
PETER DAVID SPENCER May 1964 British Director 1997-10-01 UNTIL 2001-08-01 RESIGNED
IRWIN MICHAEL SHUR Oct 1958 Us Director 2007-08-06 UNTIL 2008-04-18 RESIGNED
ESYLLT JOHN-FEATHERBY Mar 1974 Welsh Director 2020-06-19 UNTIL 2020-06-19 RESIGNED
JOHN ALBERT JAMES ROURKE Apr 1967 British Director 2017-11-30 UNTIL 2020-05-31 RESIGNED
RICHARD COGSWELL OSBORNE Feb 1944 Us Citizen Director 1994-04-22 UNTIL 2000-05-25 RESIGNED
JOHN RUSHTON Aug 1938 British Director 1993-05-04 UNTIL 1996-02-02 RESIGNED
MR IAN OSBORNE Feb 1956 British Canadian Director 2005-10-17 UNTIL 2008-11-28 RESIGNED
JOHN STEELE NICHOLLS Mar 1932 British Director 1993-04-28 UNTIL 1994-04-22 RESIGNED
MR STUART PURVES MILLER Mar 1949 British Director 2002-02-12 UNTIL 2002-04-02 RESIGNED
SIMON MILLER Jun 1964 British Director 2010-11-24 UNTIL 2011-12-22 RESIGNED
DAVID SWINTON MCCULLOCH Feb 1947 Canadian British Director 2002-04-02 UNTIL 2006-02-03 RESIGNED
MR RICHARD JOHN LEE May 1961 British Director 2000-05-25 UNTIL 2000-11-14 RESIGNED
MR PAUL ALLAN LEE Sep 1963 British Director 2001-10-24 UNTIL 2007-03-09 RESIGNED
MARK CARL KEHLENBECK Apr 1953 American Director 2012-04-12 UNTIL 2013-12-02 RESIGNED
IAN TIMOTHY OSBORNE Feb 1956 British/Canadian Director 2001-11-01 UNTIL 2002-04-02 RESIGNED
MR MARK ARGENT WHITELING Mar 1963 British Director 2000-05-25 UNTIL 2001-10-05 RESIGNED
DAVID ROSS HOOPER British Secretary 2000-01-05 UNTIL 2009-01-30 RESIGNED
MR JOHN HOLLES DUNCOMBE Nov 1941 British Secretary RESIGNED
GRAHAM FREDERICK COOK Oct 1945 Secretary 1994-04-22 UNTIL 2000-01-05 RESIGNED
MICHAEL COOMBES Mar 1961 British Director 2010-11-24 UNTIL 2012-05-16 RESIGNED
DONALD DARRELL HOLMES Jan 1938 Us Director 1994-04-22 UNTIL 2000-05-25 RESIGNED
MR MICHAEL JOHN HICKS Jul 1950 British Director 2011-12-22 UNTIL 2014-11-10 RESIGNED
MARK RICHARD HAMPTON Jun 1964 British Director 2002-02-12 UNTIL 2002-04-02 RESIGNED
MELANIE DEE GREGORY Jan 1977 British Director 2022-09-23 UNTIL 2023-02-04 RESIGNED
ADRIAN DAVID GRAY Nov 1962 British Director 2009-10-01 UNTIL 2022-09-23 RESIGNED
MR DEREK JAMES EATON Sep 1968 British Director 2007-05-14 UNTIL 2009-01-30 RESIGNED
MR JOHN HOLLES DUNCOMBE Nov 1941 British Director RESIGNED
MR THOMAS DOERR Feb 1975 United States Director 2009-01-30 UNTIL 2009-10-01 RESIGNED
MATTHEW OBRIEN DIGGS Jan 1933 Us Citizen Director RESIGNED
MICHAEL JOHN DE ST PAER Jun 1945 British Director RESIGNED
GRAHAM PHILIP BRISLEY VEAL Jan 1958 British Director 2010-09-30 UNTIL 2017-11-30 RESIGNED
GRAHAM FREDERICK COOK Oct 1945 Director RESIGNED
TIMOTHY CLARK COLLINS Oct 1956 Us Citizen Director RESIGNED
RICHARD JAMES BREED Jun 1933 British Director 1993-04-28 UNTIL 1994-04-22 RESIGNED
KEVIN NICHOLAS BLADES Jul 1957 British Director 2002-04-02 UNTIL 2010-09-30 RESIGNED
PHILIP MARK DEI DOLORI Dec 1959 American Director 2010-07-28 UNTIL 2011-05-18 RESIGNED
ANDREW JOHN HUME Jan 1957 British Director 2003-01-20 UNTIL 2010-07-28 RESIGNED
DAVID ROSS HOOPER British Director 2000-05-25 UNTIL 2002-04-02 RESIGNED
MAURICE DELON JONES Dec 1959 American Director 2009-01-30 UNTIL 2017-02-01 RESIGNED
BRIAN RICHARD STEWART WATSON Apr 1968 British Director 2003-01-02 UNTIL 2005-04-29 RESIGNED
DAVID ROSS HOOPER British Director 2003-05-01 UNTIL 2009-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Merrychef Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANITOWOC HOLDINGS (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ENODIS INVESTMENTS LIMITED NEWCASTLE UPON TYNE Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ENODIS PROPERTY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MAGNET GROUP TRUSTEES LIMITED BUSINESS PARK DARLINGTON Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
MANITOWOC (UK) LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 99999 - Dormant Company
HALTON FOODSERVICE LIMITED ROCHESTER Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
QUAPERLAKE MANAGEMENT LIMITED SHERBORNE Active MICRO ENTITY 98000 - Residents property management
THREE NATIONS (NORTHERN) LIMITED MANCHESTER Dissolved... MEDIUM 9305 - Other service activities n.e.c.
EMPIRE COURT MANAGEMENT LIMITED COLCHESTER Active MICRO ENTITY 98000 - Residents property management
WELBILT UK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
WHITLENGE ACQUISITION LIMITED NEWCASTLE UPO Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
WHITLENGE DRINK EQUIPMENT LIMITED NEWCASTLE UPO Dissolved... DORMANT 99999 - Dormant Company
ENODIS INDUSTRIAL HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
C. CZARNIKOW LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CRANEHEATH SECURITIES LIMITED CRANBROOK ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WATERROAD COMPANY LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ENODIS GROUP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ENODIS HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TRUPOUR LIMITED Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NVM PE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NORTHUMBRIAN LEISURE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
NORTHUMBRIAN LEISURE DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
NVM NOMINEES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NV1 GP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NV1 CP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NV2 CP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NV2 NOMINEE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NVM GP LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
NVM PRIVATE EQUITY LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP None Supplied