About

Registered Number: 02545872
Date of Incorporation: 04/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit C Crawley House Willow Brooke Industrial Estate, Shelton Road, Corby, Northamptonshire, NN17 5XH,

 

Established in 1990, Melitta Professional Coffee Solutions Uk Ltd has its registered office in Corby in Northamptonshire, it's status is listed as "Active". There are 7 directors listed as Blakeman, Paul John, Lange, Werner-ulrich, Brotherwood, Joanne Rosemary, Busse, Uwe, Hopkins, Jessy, Hopkins, Nigel Blair, Martin-vazquez, Eric Alfred for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMAN, Paul John 01 November 2019 - 1
LANGE, Werner-Ulrich 01 March 2019 - 1
BROTHERWOOD, Joanne Rosemary 01 June 2016 31 October 2019 1
BUSSE, Uwe N/A 30 April 1995 1
HOPKINS, Jessy 18 July 1995 30 March 2012 1
HOPKINS, Nigel Blair N/A 17 July 1995 1
MARTIN-VAZQUEZ, Eric Alfred 30 March 2012 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 01 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 20 May 2019
CH01 - Change of particulars for director 29 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 02 June 2017
CH01 - Change of particulars for director 27 October 2016
CS01 - N/A 21 October 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 April 2015
CERTNM - Change of name certificate 12 January 2015
CONNOT - N/A 12 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 10 May 2013
RP04 - N/A 21 January 2013
CH01 - Change of particulars for director 24 October 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
RESOLUTIONS - N/A 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 October 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 24 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 27 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 22 October 1996
288 - N/A 22 April 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 28 November 1995
288 - N/A 28 July 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 04 November 1993
AUD - Auditor's letter of resignation 11 October 1993
287 - Change in situation or address of Registered Office 16 September 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
363b - Annual Return 30 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1991
288 - N/A 30 October 1990
288 - N/A 30 October 1990
RESOLUTIONS - N/A 09 October 1990
MEM/ARTS - N/A 09 October 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 01 April 2011 Outstanding

N/A

Deposit agreement 11 March 2005 Outstanding

N/A

Debenture 18 December 2003 Outstanding

N/A

Mortgage debenture 06 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.