Company NameDanish Crown Holding (UK) Limited
Company StatusDissolved
Company Number01330054
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesEss-Food (UK) Fresh Meat Limited and Ess-Food Fresh Meat Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Martyn James Robinson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Borge Kjeldsen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFuglevadsvej 23
2800 Lyngby
Foreign
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed12 April 1991(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 May 1996)
RoleCompany Director
Correspondence Address5 Bis Rue Le Tassz
Paris Xf 75116
France
Foreign
Secretary NameMr Alan Cowlishaw
NationalityBritish
StatusResigned
Appointed12 April 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressWarriors Millfield Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NH
Director NameMr Jens Josefsen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed22 December 1992(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 1996)
RoleCompany Director
Correspondence AddressBlomstermarken 39
3060 Espergaerde
Denmark
Director NameFlemming Jensen
Date of BirthMay 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed03 October 1993(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressVed Fjorden 9b
Lyndby
Kirke Hyllinge 4070
Denmark
Secretary NameFlemming Jensen
NationalityDanish
StatusResigned
Appointed03 October 1993(16 years after company formation)
Appointment Duration1 year (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressVed Fjorden 9b
Lyndby
Kirke Hyllinge 4070
Denmark
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusResigned
Appointed18 October 1994(17 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 22 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameEgil Christensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1996(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2002)
RoleFinance Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Director NameChristopher Donald Horne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(18 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameGert Kjeldsen
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1996(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleVice President
Correspondence AddressBognaesvej 6
Herslev
Roskilde
Dk 4000
Director NameMr Colin Henry Noble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address96 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Director NameMr Ove Thejls
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1996(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMagnolievej 196
Thisted
Dk 770
Denmark
Director NameNiels Ingemann Moller
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed13 April 1998(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressKlosterengen 1
Dk-4000 Roskilde
Denmark
Director NameMr Carsten Svejgaard Jakobsen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1999(21 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 December 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameHerluf Jensen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2002(25 years after company formation)
Appointment Duration13 years, 5 months (resigned 09 March 2016)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Secretary NameSoren Borup Norgaard
NationalityDanish
StatusResigned
Appointed22 November 2005(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 2006)
RoleCompany Director
Correspondence Address6 Blackdown Hall
Sandy Lane
Leamington Spa
Warwickshire
CV32 6RD
Secretary NameMorten Bryder Pedersen
NationalityDanish
StatusResigned
Appointed27 November 2006(29 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 September 2007)
RoleSenior Group Controller
Correspondence Address4 Courtney Way
Cambridge
CB4 2EE
Secretary NameHerluf Jensen
NationalityDanish
StatusResigned
Appointed28 September 2007(30 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2016)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Steven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Flemming Nyenstad Enevoldsen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed28 June 2012(34 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 May 2013)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Christopher Malcolm Terry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Secretary NameMr Christopher Malcolm Terry
StatusResigned
Appointed09 March 2016(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(39 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(39 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Tommy Bro Moelgaard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed05 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Andrew Michael James Cracknell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(41 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 October 2019)
RoleCeo Senior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Director NameMr Morten Schott Knudsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2019(41 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 October 2019)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressSeton House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA

Contact

Websitedanishcrown.com

Location

Registered AddressDanish Crown, 57 Stanley Road Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

5m at £1Tulip International (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
16 October 2019Registered office address changed from Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Danish Crown, 57 Stanley Road Stanley Road Whitefield Manchester M45 8GZ on 16 October 2019 (1 page)
15 October 2019Appointment of Mr Carl Beardshall as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019 (1 page)
15 October 2019Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019 (1 page)
1 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 March 2019Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019 (2 pages)
22 February 2019Appointment of Mr Andrew Michael James Cracknell as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
13 June 2018Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
22 February 2018Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018 (2 pages)
21 February 2018Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Solvency Statement dated 19/10/17 (1 page)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1.00
(3 pages)
28 November 2017Solvency Statement dated 19/10/17 (1 page)
28 November 2017Statement by Directors (1 page)
28 November 2017Statement by Directors (1 page)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1.00
(3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 July 2017Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page)
12 July 2017Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Helen Glennie as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 June 2017Appointment of Mrs Helen Glennie as a director on 29 June 2017 (2 pages)
29 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 June 2017Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,010,000
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,010,000
(4 pages)
29 March 2016Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page)
29 March 2016Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page)
29 March 2016Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages)
29 March 2016Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
3 July 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,010,000
(5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,010,000
(5 pages)
8 July 2014Accounts for a dormant company made up to 29 September 2013 (8 pages)
8 July 2014Accounts for a dormant company made up to 29 September 2013 (8 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,010,000
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,010,000
(5 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
7 June 2013Termination of appointment of Flemming Enevoldsen as a director (1 page)
7 June 2013Appointment of Mr Christopher Thomas as a director (2 pages)
7 June 2013Appointment of Mr Christopher Thomas as a director (2 pages)
7 June 2013Termination of appointment of Flemming Enevoldsen as a director (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Steven Murrells as a director (1 page)
24 July 2012Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages)
24 July 2012Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages)
24 July 2012Termination of appointment of Steven Murrells as a director (1 page)
9 July 2012Auditor's resignation (1 page)
9 July 2012Auditor's resignation (1 page)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (8 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (8 pages)
2 February 2012Accounts for a dormant company made up to 2 October 2011 (8 pages)
28 June 2011Full accounts made up to 3 October 2010 (9 pages)
28 June 2011Full accounts made up to 3 October 2010 (9 pages)
28 June 2011Full accounts made up to 3 October 2010 (9 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
6 December 2010Appointment of Mr Steven Geoffrey Murrells as a director (2 pages)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
6 December 2010Appointment of Mr Steven Geoffrey Murrells as a director (2 pages)
6 December 2010Termination of appointment of Carsten Jakobsen as a director (1 page)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (8 pages)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (8 pages)
1 July 2010Accounts for a dormant company made up to 4 October 2009 (8 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Herluf Jensen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (8 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from seton house warwick technology park gallows hill warwick CV34 6DA united kingdom (1 page)
1 August 2008Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page)
1 August 2008Registered office changed on 01/08/2008 from caxton way thetford norfolk IP24 3SB (1 page)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
23 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 April 2008Return made up to 12/04/08; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
30 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Location of register of members (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
23 January 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
20 December 2005Accounts for a dormant company made up to 3 October 2004 (10 pages)
20 December 2005Accounts for a dormant company made up to 3 October 2004 (10 pages)
20 December 2005Accounts for a dormant company made up to 3 October 2004 (10 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page)
2 December 2005Registered office changed on 02/12/05 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
17 June 2005Return made up to 12/04/05; full list of members (9 pages)
17 June 2005Return made up to 12/04/05; full list of members (9 pages)
27 April 2004Full accounts made up to 28 September 2003 (14 pages)
27 April 2004Return made up to 12/04/04; change of members (6 pages)
27 April 2004Full accounts made up to 28 September 2003 (14 pages)
27 April 2004Return made up to 12/04/04; change of members (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
26 September 2003Full accounts made up to 29 September 2002 (14 pages)
26 September 2003Full accounts made up to 29 September 2002 (14 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
1 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
7 June 2003Return made up to 12/04/03; full list of members (6 pages)
7 June 2003Return made up to 12/04/03; full list of members (6 pages)
7 June 2003Location of register of members (1 page)
7 June 2003Location of register of members (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
10 May 2002Return made up to 12/04/02; full list of members (7 pages)
10 May 2002Return made up to 12/04/02; full list of members (7 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
25 July 2001Full accounts made up to 1 October 2000 (12 pages)
10 May 2001Return made up to 12/04/01; full list of members (7 pages)
10 May 2001Return made up to 12/04/01; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
14 July 2000Company name changed ess-food fresh meat LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed ess-food fresh meat LIMITED\certificate issued on 17/07/00 (2 pages)
27 April 2000Full accounts made up to 3 October 1999 (12 pages)
27 April 2000Full accounts made up to 3 October 1999 (12 pages)
27 April 2000Full accounts made up to 3 October 1999 (12 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 4 October 1998 (12 pages)
30 July 1999Full accounts made up to 4 October 1998 (12 pages)
30 July 1999Full accounts made up to 4 October 1998 (12 pages)
26 April 1999Return made up to 12/04/99; full list of members (8 pages)
26 April 1999Return made up to 12/04/99; full list of members (8 pages)
28 April 1998Return made up to 12/04/98; no change of members (7 pages)
28 April 1998Return made up to 12/04/98; no change of members (7 pages)
23 March 1998Full accounts made up to 27 September 1997 (11 pages)
23 March 1998Full accounts made up to 27 September 1997 (11 pages)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
30 May 1997Full accounts made up to 28 September 1996 (11 pages)
30 May 1997Full accounts made up to 28 September 1996 (11 pages)
22 April 1997Return made up to 12/04/97; change of members (9 pages)
22 April 1997Return made up to 12/04/97; change of members (9 pages)
4 November 1996Full accounts made up to 30 September 1995 (12 pages)
4 November 1996Full accounts made up to 30 September 1995 (12 pages)
1 August 1996Registered office changed on 01/08/96 from: stonehills house howardsgate welwyn garden city hertfordshire AL8 6NN (1 page)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Registered office changed on 01/08/96 from: stonehills house howardsgate welwyn garden city hertfordshire AL8 6NN (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: stonehills house,howardsgate welwyn garden city herts. AL8 6NN (1 page)
3 July 1996Return made up to 12/04/96; full list of members (6 pages)
3 July 1996Registered office changed on 03/07/96 from: stonehills house,howardsgate welwyn garden city herts. AL8 6NN (1 page)
3 July 1996Return made up to 12/04/96; full list of members (6 pages)
1 June 1996Ad 30/06/95--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
1 June 1996Ad 30/06/95--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996£ nc 10000/20000000 30/06/95 (1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 10000/20000000 30/06/95 (1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1995Full accounts made up to 1 October 1994 (7 pages)
11 July 1995Full accounts made up to 1 October 1994 (7 pages)
11 July 1995Full accounts made up to 1 October 1994 (7 pages)
15 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)