Company NameMiddleby UK Ltd
Company StatusActive
Company Number02915063
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAgustin Zufia
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed26 June 2006(12 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceSpain
Correspondence AddressIbanez De Bilbao 13 51
Bilbao
Vizcaya 48009
Foreign
Director NameMr Michael Dennis Thompson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2024(29 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
Director NameMr Bryan Eric Mittelman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2024(29 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
Secretary NameAmanda Helen Gordon
NationalityBritish
StatusResigned
Appointed19 April 1994(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameSamuel Adams Hartwell
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1997)
RoleBusiness/Financial Executive
Correspondence Address861 Hopper Road
Williamstown
Massachusetts
01267
Director NameKenneth Richard Gill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 23 November 1994)
RoleBusiness Executive
Correspondence Address2340 Periwinkle Way, Suite 1-2
Sanibel Island
Lee County
Florida
33957
Director NameJames Douglas Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1997)
RoleBusiness Executive
Correspondence Address25 Harbor Watch
Burlington
Vermont
05401 Usa
Director NameRichard Joseph Kamm
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1997)
RoleBusiness/Financial Executive
Correspondence Address14 Hagan Drive
Essex Junction
Vermont
05452
Secretary NameMr Alan Christopher Thompson
NationalityBritish
StatusResigned
Appointed25 August 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameStanley Clarence Willcock
NationalityBritish
StatusResigned
Appointed22 November 1994(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 1998)
RoleManaging Director
Correspondence Address19 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Director NameBrian Thomas Downing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1997)
RoleBusiness Executive
Correspondence Address197 Pease Mountain Road
Charlotte
Vermont
05445
Director NameCharles Merrell Peters
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleExecutive
Correspondence Address203 Church Street
Fairfax 52228
Iowa America
Director NameRichard Joseph Kamm
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 1998)
RoleBusiness/Financial Executive
Correspondence Address14 Hagan Drive
Essex Junction
Vermont
05452
Director NameChristopher Richard Gannon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 December 1997)
RoleAttorney
Correspondence Address10 Ridgefield Road
Shelburne
Vermont
05482
Director NameGerald Joseph Pribanic
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2000)
RoleBusiness Executive
Correspondence Address1140a Cherry Hills Drive
Newton
Iowa
50208
Director NameLeonard Anson Hadley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1999)
RoleBusiness Executive
Correspondence Address1100 South 6th Avenue West
Newton
Iowa
50208
Director NameKate Buckley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2004)
RoleSales Director
Correspondence Address9 Pinewood Gardens
Holywell Green
Halifax
West Yorkshire
HX4 9DP
Secretary NameMr John Christopher Frame
NationalityIrish
StatusResigned
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1999)
RoleAccountant
Correspondence AddressHelford 9 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameJerome Lee Davis
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2000)
RoleBusiness Executive
Correspondence Address3401 Valley Ride Court
W.Des Moines
Iowa
50265
Secretary NamePaul Michael Pearson
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2002)
RoleFinancial Controller
Correspondence Address9 Millcroft
Lofthouse
Wakefield
West Yorkshire
WF3 3TH
Director NameSteven Louis Claude
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 August 2001)
RoleBusiness Executive
Correspondence AddressLittle Heath House
Cobham
Surrey
KT11 2PU
Director NameTim Fitzgerald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 January 2024)
RoleCEO
Correspondence Address1400 Toastmaster Drive
Elgin
Illinois 60120
United States
Secretary NameKate Buckley
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address9 Pinewood Gardens
Holywell Green
Halifax
West Yorkshire
HX4 9DP
Secretary NameMr Simon Daniel Phillips
NationalityBritish
StatusResigned
Appointed24 May 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address360 Stand Lane
Whitefield
Manchester
Lancashire
M45 7LJ
Director NameMr Simon Daniel Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Stand Lane
Whitefield
Manchester
Lancashire
M45 7LJ
Director NameIan Malcolm Gale
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address4 Cranford Court
Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RX
Secretary NameMelonie Jones
NationalityBritish
StatusResigned
Appointed26 June 2006(12 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 November 2022)
RoleAccountant
Correspondence AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
Director NameMr Ian Christopher Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2009)
RoleSnr Vice President
Country of ResidenceU.K
Correspondence Address12 Doctor Lane
Harthill
Sheffield
South Yorkshire
S26 7XL
Director NameLyall David Newby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2008(14 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2009)
RolePresident Of Mww
Correspondence Address1108 Coperas Cove Ct
Allen 75013
Texas
United States
Director NameNajib Maalouf
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
Director NameMr Martin McKay Lindsay
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1400 Toastmaster Drive
Elgin
Illinois
United States
Secretary NameMartin McKay Lindsay
StatusResigned
Appointed24 November 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2024)
RoleCompany Director
Correspondence AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefrialatoruk.co.uk
Telephone01925 821280
Telephone regionWarrington

Location

Registered AddressUnit 15 Bridge Bank Close
Off Yewtree Lane, Stonecross Park
Golborne
Wigan
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

1.4m at £1G S Blodgett Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£9,551,055
Gross Profit£2,038,094
Net Worth£2,848,022
Cash£484,261
Current Liabilities£2,160,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

23 December 2002Delivered on: 10 January 2003
Persons entitled: Fp Life Assurance Limited

Classification: Rent deposit deed
Secured details: £16,600 due or to become due from the company to the chargee.
Particulars: The sum of £16,600.
Outstanding
2 September 1994Delivered on: 19 September 1994
Satisfied on: 2 December 1998
Persons entitled: The Toronto-Dominion Bank (As Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the loan documents and/or this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (141 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,385,041
(8 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,385,041
(8 pages)
30 April 2015Director's details changed for Ousama Sidani on 2 April 2015 (2 pages)
30 April 2015Director's details changed for Ousama Sidani on 2 April 2015 (2 pages)
8 January 2015Registered office address changed from 4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 4 Cranford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RX to Unit 15 Bridge Bank Close Off Yewtree Lane, Stonecross Park Golborne Wigan WA3 3JD on 8 January 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,385,041
(8 pages)
18 December 2013Auditor's resignation (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
20 April 2012Director's details changed for Najib Maalouf on 1 March 2012 (2 pages)
20 April 2012Director's details changed for Najib Maalouf on 1 March 2012 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
14 April 2011Director's details changed for Najib Maalouf on 13 April 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 April 2011Director's details changed for Najib Maalouf on 12 April 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
20 October 2009Appointment of Najib Maalouf as a director (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
17 February 2009Appointment terminated director ian bell (1 page)
17 February 2009Appointment terminated director lyall newby (1 page)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Director appointed lyall david newby (2 pages)
16 April 2008Return made up to 31/03/08; no change of members (5 pages)
28 December 2007Company name changed frialator international LIMITED\certificate issued on 28/12/07 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 April 2007Location of register of members (1 page)
20 December 2006Company name changed middleby uk t/a frialator intern ational LIMITED\certificate issued on 20/12/06 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
16 October 2006Company name changed frialator international LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
8 May 2006Return made up to 31/03/06; full list of members (8 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 April 2005Return made up to 31/03/05; full list of members (8 pages)
8 April 2005Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 August 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 December 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2003Full accounts made up to 31 December 2001 (15 pages)
23 April 2003Location of register of members (1 page)
23 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: unit 4 heaton court birchwood warrington WA3 6QU (1 page)
19 June 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
1 October 2001Company name changed maytag europe LIMITED\certificate issued on 01/10/01 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 31/03/01; full list of members (5 pages)
20 June 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 1999 (14 pages)
9 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
31 May 2000Nc inc already adjusted 01/05/00 (1 page)
12 May 2000Full accounts made up to 31 December 1998 (12 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Ad 20/03/00--------- £ si 1285041@1=1285041 £ ic 100000/1385041 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
4 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/00
(1 page)
27 March 2000Company name changed frialator international LIMITED\certificate issued on 28/03/00 (2 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
4 December 1998Director resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Director resigned (1 page)
20 May 1998Return made up to 31/03/98; full list of members (8 pages)
23 April 1998Secretary resigned;director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
9 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
10 November 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996New director appointed (2 pages)
4 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Director's particulars changed (2 pages)
23 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
20 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 1994Memorandum and Articles of Association (15 pages)