MCCORMICK (UK) LIMITED

EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH

Company Number: SC015262
Incorporation date: 29-Sep-1928
Status: Active
Entity type: Private Limited Company

SIC codes:
10840 Manufacture of condiments and seasonings





SUMMARY

This company is 95.6 years old and is currently active. It is controlled by Mccormick International Holdings. The latest reported revenue figure is GBP 284.6 million which is up 10% on previous year's figure of GBP 265.5 million. The company has 3 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There are 2 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Aug-2024
Accounts Filed: FULL (30-Nov-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Nov-2019 GBP 284,553,000 4,490,000 16,378,000 3,700,000 4,930,000 14,740,000
30-Nov-2018 GBP 265,520,000 248,000 1,705,000 3,684,000 6,768,000 7,637,000
30-Nov-2017 GBP 249,800,000 12,126,000 3,679,000 5,050,000 38,709,000
30-Nov-2016 GBP 239,927,000 15,585,000 3,659,000 6,727,000 11,112,000
30-Nov-2015 GBP 235,966,000 15,804,000 2,147,000 6,788,000 16,555,000
30-Nov-2014 GBP 221,320,000 9,205,000 741,000 5,292,000 8,942,000
30-Nov-2013 GBP 215,492,000 9,421,000
30-Nov-2012 GBP 206,486,000 -1,985,000 695,000 -23,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Nov-2019 GBP 2,174,000 121,071,000 83,779,000 51,700,000 105,093,000 47,011,000
30-Nov-2018 GBP 12,695,000 602,536,000 76,003,000 51,700,000 105,093,000 503,294,000 -7,053,000
30-Nov-2017 GBP 3,606,000 80,402,000 68,123,000 51,700,000 100,010,000 -12,848,000
30-Nov-2016 GBP 3,460,000 105,472,000 54,578,000 51,700,000 150,010,000 -36,142,000
30-Nov-2015 GBP 2,232,000 97,669,000 54,614,000 51,700,000 150,010,000 -27,608,000
30-Nov-2014 GBP 6,730,000 76,514,000 58,098,000 150,010,000 -37,375,000
30-Nov-2013 GBP 831,000 68,163,000 49,217,000 13,036,000 150,010,000 -46,498,000
30-Nov-2012 GBP 859,000 39,011,000 55,720,000 12,415,000 150,010,000 -69,100,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Nov-2018 GBP 4.84% 508,377,000 10,002,515,005 10,510,892,005 10,300,253,005
30-Nov-2017 GBP -50.00% -50,000,000 150,010,000 100,010,000 173,177,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Charles NOBLE 01 Oct 2014 31 Dec 2016 0 - 1
Resigned Michael SMITH 04 Apr 2012 30 Sep 2014 0 - 1
Resigned Darren Anthony STEELE 01 Nov 2007 04 Apr 2012 0 - 24
Resigned Gordon Mckenzie STETZ 29 Apr 2005 31 Oct 2007 0 - 22
Resigned Nicholas James BURLEY 25 Apr 2003 29 Apr 2005 0 - 18
Resigned Stephen Jeffrey MOORE 08 Aug 2000 25 Apr 2003 0 - 14
Resigned James Martin MORRISROE 20 Nov 1998 08 Aug 2000 1 - 21
Resigned Cameron David Freere SAVAGE 26 Aug 1997 20 Nov 1998 1 - 17
Resigned Christopher John MANN 18 Apr 1989 26 Aug 1997 0 - 8
Resigned Steven Donald SKELTON 18 Apr 1989 0 - 83

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Christopher Charles WIRTH 05 Sep 2023 Director American 4 - 00 (0.0%)
Active Daren Scott RADLEY 23 Jan 2023 Chartered Accountant British 1 - 00 (0.0%)
Resigned Mark Robert WEBSTER 30 Sep 2022 04 Sep 2023 Senior Director British 1 - 60 (0.0%)
Active Ana Gabriela SANCHEZ 17 Mar 2022 President Emea American 4 - 00 (0.0%)
Resigned Ryan Scott CHARLIER 31 Oct 2020 16 Sep 2022 Emea Cfo & Vp Finance American 1 - 61 (14.3%)
Resigned Jeffery Darrell SCHWARTZ 04 Aug 2017 17 Mar 2022 Company Director American 0 - 40 (0.0%)
Resigned Laird Everett CREIGHTON 01 Jan 2017 31 Oct 2020 Company Director American 0 - 114 (36.4%)
Resigned Charles NOBLE 01 Oct 2014 31 Dec 2016 Director British 7 - 355 (11.9%)
Resigned Christopher JINKS 01 Sep 2012 17 Mar 2022 Vice President Industrial Emea English 8 - 135 (23.8%)
Resigned Michael Raymond SMITH 04 Apr 2012 30 Sep 2014 Cfo American 0 - 127 (58.3%)
Resigned Randy CARPER 15 Jun 2009 31 Aug 2012 Management American 0 - 31 (33.3%)
Resigned Richard Carl GILL 26 Mar 2009 31 Mar 2011 Vp Technology, Emea American 0 - 10 (0.0%)
Resigned Francois GOUBY 01 Mar 2009 31 Jul 2017 Vp Operations French 0 - 31 (33.3%)
Resigned Melanie Clare WILLIAMS 30 Nov 2008 31 Jul 2017 Vice President, Hr British 0 - 60 (0.0%)
Resigned Malcolm Stuart SWIFT 30 Nov 2008 31 Jul 2017 President British 3 - 176 (30.0%)
Resigned Darren Anthony STEELE 01 Nov 2007 04 Apr 2012 Cfo & Vp Finance - Emea Australian 0 - 2414 (58.3%)
Resigned Lawrence Erik KURZIUS 09 Jan 2007 31 Jul 2017 President - Emea American 0 - 83 (37.5%)
Resigned Gordon Mckenzie STETZ 29 Apr 2005 31 Oct 2007 Cfo & Vp Finance - Europe American 0 - 2214 (63.6%)
Resigned Nicholas James BURLEY 25 Apr 2003 29 Apr 2005 Vice President British 0 - 1810 (55.6%)
Resigned James RADIN 10 Jul 2002 09 Jan 2007 Vp Manufacturing British 0 - 74 (57.1%)
Resigned Iwan WILLIAMS 10 Jul 2002 09 Jan 2007 Director British 1 - 123 (23.1%)
Resigned Jill BARNES 10 Jul 2002 08 Mar 2005 Information Systems Director British 0 - 10 (0.0%)
Resigned Paul DELPIT 10 Jul 2002 30 Nov 2008 Procurement French 0 - 10 (0.0%)
Resigned Stephen Jeffrey MOORE 08 Aug 2000 25 Apr 2003 Vice President Finance & Co Canadian 0 - 147 (50.0%)
Resigned James Martin MORRISROE 20 Nov 1998 05 Jun 2009 Accountant British 1 - 219 (40.9%)
Resigned Michael Andrew Charles BEARD 20 Nov 1998 12 Jul 1999 Man. Director British 0 - 21 (50.0%)
Resigned Graham Maudslay JACKSON 03 Nov 1997 31 Jan 2000 Technical Vp Herbs/Spice Busin British 0 - 10 (0.0%)
Resigned John ASPIN 14 Oct 1997 20 Nov 1998 Director British 0 - 30 (0.0%)
Resigned Penelope Susan REATH 14 Oct 1997 30 Nov 2008 Hr Director Canadian 0 - 30 (0.0%)
Resigned Timothy John CASEY 14 Oct 1997 20 Nov 1998 Director British 0 - 10 (0.0%)
Resigned Neville Herbert BEAL 01 Dec 1996 20 Nov 1998 Director British 1 - 64 (57.1%)
Resigned Michael SMITH 01 Dec 1996 28 Feb 2002 Director British 0 - 10 (0.0%)
Resigned John Charles MOLAN 15 Jan 1996 27 Jan 2005 Company Director British 1 - 2715 (53.6%)
Resigned Harold John HANDLEY 13 Dec 1994 01 Apr 1996 Senior Vice President British 0 - 64 (66.7%)
Resigned Robert John LAWLESS 01 Jun 1993 01 Jul 1994 Director British 0 - 41 (25.0%)
Resigned William SINCLAIR 29 Oct 1992 09 Jan 2007 Company Director British 0 - 31 (33.3%)
Resigned Alastair John SYKES 25 Jan 1991 07 Jul 1995 Director British 1 - 103 (27.3%)
Resigned Thomas Arthur BARRY 25 Jan 1991 30 Oct 1992 Director British 0 - 10 (0.0%)
Resigned Cameron David Freere SAVAGE 05 Oct 1990 20 Nov 1998 Business Exec British 1 - 1710 (55.6%)
Resigned Robert John Frederick KEEFE 14 Mar 1990 20 Nov 1998 Director British 0 - 52 (40.0%)
Resigned Dennis Anthony JENKS 28 Feb 1991 Director British 1 - 73 (37.5%)
Resigned Cameron David Freere SAVAGE 28 Mar 1990 Business Exec British 1 - 1710 (55.6%)
Resigned Nigel Stephen GARROW 16 Apr 1993 Director British 0 - 157 (46.7%)
Resigned James ALBRECHT 10 Aug 1993 Director Usa 0 - 31 (33.3%)
Resigned Vernon CUNNINGHAM 28 Mar 1990 Business Executive British 0 - 10 (0.0%)
Resigned Michael Anthony CIPOLLARO 14 Mar 1989 Director American 0 - 10 (0.0%)
Resigned Ryder Douglas Clayton FORSYTH 08 Sep 1989 Director British 0 - 32 (66.7%)
Number of active directors: 3
Average tenure of active directors: 1.3 years
Average tenure of resigned directors: 4.1 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MCCORMICK EUROPE LIMITED (03120427) - Active
MCCORMICK INTERNATIONAL HOLDINGS (03911266) - Active
MCCORMICK EMEA HOLDINGS LIMITED (14201583) - Active
MCCORMICK (UK) LIMITED (SC015262) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-05-312018-05-312016-05-312015-05-312014-05-31
MCCORMICK INTERNATIONAL HOLDINGSORDINARY2,147,483,647
100%
2,147,483,647
100%
2,147,483,647
100%
0
0%
0
0%
MCCORMICK EUROPE LIMITEDORDINARY0
0%
0
0%
0
0%
2,147,483,647
100%
2,147,483,647
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2018-09-012017-09-012016-05-312015-05-312014-05-31
MCCORMICK (UK) LIMITEDORDINARY1
100%
200,100
100%
7,403,002
95.5%
7,403,002
95.5%
7,403,002
95.5%
MCCORMICK (UK) LIMITEDORDINARY0
0%
0
0%
350,000
4.51%
350,000
4.51%
350,000
4.51%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MCCORMICK (UK) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-06-01 2023-11-30 74 55% 51% 78098
2022-12-01 2023-05-31 79 64% 68% 71649
2022-06-01 2022-11-30 77 63% 65% 65182
2021-12-01 2022-05-31 70 57% 73% 58841
2021-06-01 2021-11-30 71 64% 72% 52204
2020-12-01 2021-05-31 62 59% 70% 45373
2020-06-01 2020-11-30 63 53% 69% 38579
2019-12-01 2020-05-31 66 54% 75% 31673
2019-06-01 2019-11-30 67 51% 69% 24566
2018-12-01 2019-05-31 62 46% 73% 16457
2018-06-01 2018-11-30 61 47% 73% 9226
2017-12-01 2018-05-31 62 42% 75% 2090


COURT CASES


Date Title Reference Subject
2005-07-26 Birse Construction Ltd v McCormick (UK) Ltd (Formerly Mccormick (UK) Plc) [2005] EWCA Civ 940
2004-12-09 Birse Construction Ltd. v McCormick (U.K.) Ltd [2004] EWHC 3053 (TCC)

PATENTS


Title Date filed Status Publication number
Retailing of cooking additives 1995-08-04 Granted GB2292134

COMPETITORS

(Based on Sic code: 10840 Manufacture of condiments and seasonings)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MCCORMICK (UK) LIMITED EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EH SC015262 2017-11-30 249,800,000 33,659,000
MIZKAN EURO LTD. 2ND FLOOR BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5XS 08053234 2018-02-28 107,715,000 -6,502,000
ENGLISH PROVENDER COMPANY LIMITED CUNARD BUILDING, LIVERPOOL, L3 1EL 02593588 2017-09-03 100,224,147 0
THE BRITISH PEPPER & SPICE COMPANY LIMITED MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4FE 03510819 2017-12-29 59,145,736 1,940,768
MOGUNTIA FOOD INGREDIENTS UK LIMITED HETTON LYONS INDUSTRIAL ESTATE, HOUGHTON LE SPRING, TYNE & WEAR, DH5 0RH 02363812 2017-12-31 12,620,387 0
YOGI ORGANICS LTD 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT 09987891 2018-02-28 46,605 0
ANDERSON'S ACTIVITIES LTD CARIBBEAN DUTCHPOT 7 ABINGTON SQUARE, THE PRESS, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 4AE 09974462 2018-01-31 36,336 0 56103-Take-away food shops and mobile food stands
56210-Event catering activities
TUBBY TOM'S LTD 15 FOLEY RISE FOLEY RISE, HARTPURY, GLOUCESTER, GL19 3DW 09386622 2018-01-31 33,612 0
EFAMY COMPANY LIMITED 63-66 HATTON GARDENS, 5TH FLOOR, SUITE 23, LONDON, UNITED KINGDOM, EC1N 8LE 05456159 2018-05-31 14,296 0 56290-Other food services
THE SUFFOLK SPICE COMPANY LTD 2 PRIORY COTTAGE THE STREET, PRESTON ST. MARY, SUDBURY, SUFFOLK, ENGLAND, CO10 9NF 09791938 2018-09-30 11,403 0
TORUS HEALTH LTD 19 WISTERIA APARTMENT, 33-43 CHATHAM PLACE, LONDON, ENGLAND, E9 6FB 08546650 2018-05-31 9,629 0 10850-Manufacture of prepared meals and dishes
86220-Specialists medical practice activities
88990-Other social work activities without accommodation not elsewhere classified
THE SOMERSET HOTSAUCE COMPANY LTD 1 DORSET CLOSE, BATH, BANES, UNITED KINGDOM, BA2 3RF 09927433 2018-05-04 2,305 0
NKOSI LTD 55 BIRCHANGER ROAD, LONDON, SE25 5BE 08633555 2018-08-31 1,662 0
AVNI OF LONDON LIMITED 22 ELUNA APARTMENTS, 4 WAPPING LANE, LONDON, ENGLAND, E1W 2RG 09529384 2018-04-30 837 0 10850-Manufacture of prepared meals and dishes
47290-Other retail sale of food in specialised stores
47810-Retail sale via stalls and markets of food, beverages and tobacco products
FAT NANNIES LIMITED 14 GWYDYR ROAD, SHORTLANDS, BROMLEY, UNITED KINGDOM, BR2 0EX 09964066 2018-01-31 666 0
HOT WINTER CHILE COMPANY LTD 18 ARETHUSA WAY, BISLEY, SURREY, GU24 9BX 06263844 2017-05-31 199 0
NETRO NOSTALGIA LTD 144 HALL STREET, STOCKPORT, SK1 4HR 08326204 2017-12-31 178 0
DRESSD LTD. 32 EARLS COURT GARDENS, FIRST FLOOR FLAT, LONDON, ENGLAND, SW5 0TR 09629668 2018-06-30 95 0
SEREN FOODS LTD 2 CHURCH AVENUE, BANGOR ON DEE, WREXHAM, LL13 0AF 06849676 2018-03-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MCCORMICK (UK) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 3.5% 8.2% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public