Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESPRESSO UK LTD
Company Information for

NESPRESSO UK LTD

NESPRESSO UK LTD, HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
00156925
Private Limited Company
Active

Company Overview

About Nespresso Uk Ltd
NESPRESSO UK LTD was founded on 1919-07-10 and has its registered office in York. The organisation's status is listed as "Active". Nespresso Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NESPRESSO UK LTD
 
Legal Registered Office
NESPRESSO UK LTD
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Filing Information
Company Number 00156925
Company ID Number 00156925
Date formed 1919-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESPRESSO UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESPRESSO UK LTD

Current Directors
Officer Role Date Appointed
DAVID STEVEN MCDANIEL
Director 2016-04-15
FRANCISCO NOGUEIRA
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARC PHILIPPE SEILER
Director 2014-10-06 2016-04-08
BRIGID MARY DROHAN
Director 2007-07-01 2015-01-01
ELIZABETH CHARLOTTE LEGGE
Director 2010-07-01 2014-10-06
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
ISABELLE DESCHAMPS
Company Secretary 2004-12-08 2012-08-01
STEVEN NORMAN PHILLIPS
Director 2007-02-12 2010-07-01
GERHARD JOSEF BERSSENBRUGGE
Director 2001-10-01 2007-07-01
STEVEN PAUL BARBOUR
Director 2004-09-30 2007-02-23
SEAN TERENCE MEREDITH
Company Secretary 2004-07-20 2004-12-08
GRAHAM MILLAR
Director 1997-03-13 2004-09-30
PRITI HALAI
Company Secretary 2002-06-01 2004-07-20
FRANCIS CHARLES CELLA
Director 2002-06-01 2003-12-31
PAULA MIRIAM NELSON
Company Secretary 1995-09-29 2002-06-01
RUPERT GASSER
Director 2000-04-19 2002-06-01
HENDRICUS KWAKMAN
Director 2000-04-19 2001-10-01
JOHN MURRAY SUNLEY
Director 1998-03-06 2000-08-18
JOHN MACBEAN REID
Director 1995-05-26 1998-04-03
RONALD RAYMOND BAKER
Director 1993-05-01 1997-03-13
RONALD PAUL JACK SONNEBORN
Company Secretary 1992-06-04 1995-09-29
TERENCE MILTON HOLMES
Director 1992-06-04 1995-05-26
JAMES ROGER STRACHAN
Director 1992-06-04 1993-05-01
PETER HUGH BLACKBURN
Director 1991-08-10 1992-06-08
ROSEMARY FREDA HAUGHTON
Company Secretary 1991-08-10 1992-06-04
THOMAS BAIRD CLARKSON MCGUFFOG
Director 1991-08-10 1992-06-04
GRAHAM MILLAR
Director 1991-08-10 1992-06-04
PETER ROBIN SCHROEDER
Director 1991-08-10 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEVEN MCDANIEL NESTLE CAPITAL MANAGEMENT LTD Director 2016-08-05 CURRENT 2005-10-14 Liquidation
DAVID STEVEN MCDANIEL NESTLE UK LTD. Director 2016-04-15 CURRENT 1897-03-03 Active
DAVID STEVEN MCDANIEL SCHOLLER ICE CREAM LIMITED Director 2016-04-15 CURRENT 1985-04-10 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL RAW PRODUCTS,LIMITED Director 2016-04-15 CURRENT 1919-07-15 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL PURLAW LIMITED Director 2016-04-15 CURRENT 1992-02-28 Active
DAVID STEVEN MCDANIEL NESTEC YORK LTD. Director 2016-04-15 CURRENT 1988-04-20 Active
DAVID STEVEN MCDANIEL NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2016-04-15 CURRENT 1912-04-30 Active
DAVID STEVEN MCDANIEL NESTLE HOLDINGS (U.K.) PLC Director 2016-04-15 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE UK PENSIONS RESERVOIR TRUST LIMITED Director 2016-04-15 CURRENT 2000-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-05-01
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ALBERT WEBER
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MS ANNA SOFIA REBECKA LUNDSTROM
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CHESNEAU
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CHESNEAU
2022-06-01AP01DIRECTOR APPOINTED MRS GHAZAL KAHLOWN
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CLAUDE PASQUIER
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 City Place Gatwick RH6 0PA
2021-09-14CH01Director's details changed for Mr Matthieu Albert Weber on 2021-08-31
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Matthieu Albert Weber on 2020-03-01
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR MATTHIEU ALBERT WEBER
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MCDANIEL
2019-10-10AP01DIRECTOR APPOINTED MR LAURENT CLAUDE PASQUIER
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO NOGUEIRA
2019-02-15AP01DIRECTOR APPOINTED GUILLAUME CHESNEAU
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 275000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01CH01Director's details changed for Mr David Steven Mcdaniel on 2016-08-23
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 275000
2016-05-16AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILIPPE SEILER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24AP01DIRECTOR APPOINTED MR FRANCISCO NOGUEIRA
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 275000
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-26CC04Statement of company's objects
2015-03-26MEM/ARTSARTICLES OF ASSOCIATION
2015-03-26RES13LIMITATION OF AUTH CAP 09/01/2015
2015-03-26RES01ADOPT ARTICLES 26/03/15
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MARY DROHAN
2014-10-09AP01DIRECTOR APPOINTED MR MARC PHILIPPE SEILER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE LEGGE
2014-07-31TM02Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud on 2014-07-31
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 275000
2014-05-13AR0120/04/14 FULL LIST
2013-11-14AUDAUDITOR'S RESIGNATION
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY DROHAN / 13/08/2013
2013-04-26AR0120/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 26/04/2013
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY DROHAN / 26/04/2013
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST GEORGE'S HOUSE PARK LANE CROYDON CR9 1NR
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0120/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY DROHAN / 20/04/2012
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0120/04/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY DROHAN / 30/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-05-04AR0120/04/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / BRIGID DROHAN / 01/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-31363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288bSECRETARY RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED
2004-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-01-15288bDIRECTOR RESIGNED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-05-01363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores



Licences & Regulatory approval
We could not find any licences issued to NESPRESSO UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESPRESSO UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESPRESSO UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESPRESSO UK LTD

Intangible Assets
Patents
We have not found any records of NESPRESSO UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NESPRESSO UK LTD
Trademarks
We have not found any records of NESPRESSO UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LALAGE BEAUMONT LIMITED 2012-09-29 Outstanding

We have found 1 mortgage charges which are owed to NESPRESSO UK LTD

Income
Government Income

Government spend with NESPRESSO UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-03-04 GBP £1,314 EQUIPMENT PURCHASE ENVIRONMENTAL & REGULATORY SERVICES
Knowsley Council 2014-03-04 GBP £359 EQUIPMENT PURCHASE ENVIRONMENTAL & REGULATORY SERVICES
Knowsley Council 2014-03-04 GBP £150 EQUIPMENT PURCHASE ENVIRONMENTAL & REGULATORY SERVICES
Knowsley Council 2014-02-25 GBP £528 EQUIPMENT PURCHASE ENVIRONMENTAL & REGULATORY SERVICES
Nottingham City Council 2013-11-28 GBP £48
Nottingham City Council 2013-11-28 GBP £48 408 - MATERIALS GENERAL
London Borough of Waltham Forest 2013-01-14 GBP £359 PROVISIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NESPRESSO UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESPRESSO UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESPRESSO UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.