Whitefield
Manchester
M45 8GZ
Secretary Name | Mr Martyn Robinson |
---|---|
Status | Current |
Appointed | 14 September 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Christopher David Neasham |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Martyn James Robinson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Allan Munch Hansen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 August 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Miss Anna Bradbury |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Strategy & Marketing Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Mark Simmons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(36 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Tim ØRting JØRgensen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 November 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Mark Ryan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | People And Culture Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mrs Kerry Twigg |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Kaj Gotzsche |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Vestjyske Slagterier 7600 Struer Foreign |
Director Name | Mr Gert Haurum |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Havnegade 13 6300 Graasten Foreign |
Director Name | Mr Ole Jakobsson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | Store Stensager 20 4320 Lejre Denmark |
Director Name | Kristian Hess Jensen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Nissedalsvej 2 Fredso 7900 Nykobing Denmark |
Director Name | Kjeld Johannesen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 2001) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Jydeholmen 4 Nibe Dk-9240 Denmark |
Director Name | Mr Kresten Bonefeld |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Havnegade 13 6300 Graasten Denmark |
Director Name | Bent Claudi Lassen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Lykkegaardsvej 2 Asperup 5466 Denmark |
Director Name | Mr Robert James Lawton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 2001) |
Role | Managing Director |
Correspondence Address | 22 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | President & Group Ceo Flemming Lindelov |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 19 October 1990) |
Role | Managing Director |
Correspondence Address | Radyrvej 5 Dk 3500 Vaerlose Foreign |
Secretary Name | Mr Colin Henry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 96 Framingham Road Brooklands Sale Cheshire M33 3RN |
Director Name | Bent Maribo |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 1999) |
Role | Farmer |
Correspondence Address | Heireholm Lystrupvej 1 Lynge Dk 3540 |
Director Name | Bent Hjort Knudsen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2001) |
Role | Farmer |
Correspondence Address | Thingaard Naesborgvei 24 9670 Logster |
Director Name | Mr Jens Josefsen |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Managing Director |
Correspondence Address | Blomstermarken 39 3060 Espergaerde Denmark |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1997) |
Role | Managing Director |
Correspondence Address | 5 Bis Rue Le Tassz Paris Xf 75116 France Foreign |
Director Name | Gert Kjeldsen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | Bognaesvej 6 Herslev Roskilde Dk 4000 |
Secretary Name | Mr Nigel George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Paddock Drive Parkgate South Wirral Merseyside CH64 6TQ Wales |
Director Name | Jens Haven Christiansen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Mollerupvej 9 Dk 8900 Randers Denmark Foreign |
Director Name | Egil Christensen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Group Finance Director |
Correspondence Address | Engmarksvej 27 Dk 8240 Risskov Denmark |
Director Name | Mr Carsten Lehrmann |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2009(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 32 Skovsangervej Assentoft Randers 8960 Denmark |
Director Name | Mr Kjeld Johannesen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 4 Jydeholmen Nibe Dk 9240 |
Secretary Name | Mr Clint Paul Morris |
---|---|
Status | Resigned |
Appointed | 10 February 2011(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Jesper Roholm Friis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 April 2014(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2015) |
Role | Chief Executive |
Country of Residence | Denmark |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Flemming Nyenstad Enevoldsen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2015(28 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2016) |
Role | Chief Executive |
Country of Residence | Denmark |
Correspondence Address | Danish Crown A/S Marsvej 43 8960 Randers Denmark |
Director Name | Mr Soren Eriksen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2015(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Danish Crown A/S Marsvej 43 8960 Randers Denmark |
Director Name | Mr Jacob Lehrmann |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 February 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Thomas Brebol Christensen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Kasper Lenbroch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 March 2022(35 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
Website | danishcrown.com |
---|
Registered Address | 57 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
1.000k at £1 | Danish Crown Holdings A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,814,621 |
Gross Profit | £11,758,908 |
Net Worth | £11,986,706 |
Cash | £8,509 |
Current Liabilities | £31,897,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 July 1993 | Delivered on: 17 July 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £49890.24 due from the company to the charge under the agreement. Particulars: All its right title and interest under the insurances. Outstanding |
---|---|
20 July 1990 | Delivered on: 4 August 1990 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights title and interest in and to all sums payable under the insurance see form 395 (ref 272) for full details. Outstanding |
12 August 2020 | Full accounts made up to 30 September 2019 (33 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Ole Vesterbæk as a director on 1 October 2019 (2 pages) |
6 August 2019 | Appointment of Mr Allan Munch Hansen as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Martyn James Robinson as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Christopher David Neasham as a director on 1 August 2019 (2 pages) |
5 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
1 July 2019 | Termination of appointment of Thomas Brebol Christensen as a director on 30 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Jacob Lehrmann as a director on 31 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Clint Paul Morris as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Clint Paul Morris as a director on 14 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Martyn Robinson as a secretary on 14 September 2018 (2 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 June 2017 | Auditor's resignation (2 pages) |
28 June 2017 | Auditor's resignation (2 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
3 May 2017 | Second filing for the termination of Carsten Lehrmann as a director (5 pages) |
3 May 2017 | Second filing for the termination of Carsten Lehrmann as a director (5 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Mr Clint Paul Morris on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Lars Bech Albertsen on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Lars Bech Albertsen on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Clint Paul Morris on 20 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Carsten Lehrmann as a director on 20 March 2016
|
23 March 2017 | Termination of appointment of Jais Stampe Li Valeur as a director on 20 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr Soren Eriksen on 20 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Thomas Brebol Christensen as a director on 20 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Thomas Brebol Christensen as a director on 20 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Soren Eriksen on 20 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Carsten Lehrmann as a director on 20 March 2016
|
16 February 2017 | Appointment of Mr Jacob Lehrmann as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Jacob Lehrmann as a director on 15 February 2017 (2 pages) |
18 April 2016 | Termination of appointment of Flemming Nyenstad Enevoldsen as a director on 30 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Jais Stampe Li Valeur as a director on 1 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Appointment of Mr Jais Stampe Li Valeur as a director on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Flemming Nyenstad Enevoldsen as a director on 30 March 2016 (1 page) |
20 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
20 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 May 2015 | Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages) |
4 May 2015 | Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page) |
4 May 2015 | Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages) |
4 May 2015 | Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages) |
4 May 2015 | Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages) |
4 May 2015 | Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page) |
4 May 2015 | Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 March 2015 | Full accounts made up to 28 September 2014 (21 pages) |
3 March 2015 | Full accounts made up to 28 September 2014 (21 pages) |
26 February 2015 | Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page) |
30 April 2014 | Termination of appointment of Kjeld Johannesen as a director (1 page) |
30 April 2014 | Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages) |
30 April 2014 | Appointment of Mr Jesper Roholm Friis as a director (2 pages) |
30 April 2014 | Termination of appointment of Kjeld Johannesen as a director (1 page) |
30 April 2014 | Appointment of Mr Jesper Roholm Friis as a director (2 pages) |
30 April 2014 | Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Full accounts made up to 29 September 2013 (20 pages) |
8 January 2014 | Full accounts made up to 29 September 2013 (20 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
27 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
12 March 2013 | Director's details changed for Mr Jan Nordstrom on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr. Carsten Lehrmann on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Jan Nordstrom on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr. Carsten Lehrmann on 12 March 2013 (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Full accounts made up to 2 October 2011 (19 pages) |
11 January 2012 | Full accounts made up to 2 October 2011 (19 pages) |
11 January 2012 | Full accounts made up to 2 October 2011 (19 pages) |
1 September 2011 | Appointment of Mr Clint Paul Morris as a director (2 pages) |
1 September 2011 | Appointment of Mr Carl Beardshall as a director (2 pages) |
1 September 2011 | Appointment of Mr Carl Beardshall as a director (2 pages) |
1 September 2011 | Appointment of Mr Clint Paul Morris as a director (2 pages) |
23 June 2011 | Full accounts made up to 3 October 2010 (18 pages) |
23 June 2011 | Full accounts made up to 3 October 2010 (18 pages) |
23 June 2011 | Full accounts made up to 3 October 2010 (18 pages) |
19 April 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
10 February 2011 | Appointment of Mr Clint Paul Morris as a secretary (1 page) |
10 February 2011 | Appointment of Mr Clint Paul Morris as a secretary (1 page) |
8 February 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages) |
15 July 2010 | Full accounts made up to 4 October 2009 (18 pages) |
15 July 2010 | Full accounts made up to 4 October 2009 (18 pages) |
15 July 2010 | Full accounts made up to 4 October 2009 (18 pages) |
13 May 2010 | Director's details changed for Jan Nordstrom on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Kjeld Johannesen on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Carsten Lehrmann on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jan Nordstrom on 30 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr. Carsten Lehrmann on 30 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Kjeld Johannesen on 30 March 2010 (2 pages) |
17 October 2009 | Full accounts made up to 28 September 2008 (18 pages) |
17 October 2009 | Full accounts made up to 28 September 2008 (18 pages) |
7 October 2009 | Termination of appointment of Nigel Scott as a director (1 page) |
7 October 2009 | Termination of appointment of Nigel Scott as a director (1 page) |
8 September 2009 | Appointment terminated secretary nigel scott (1 page) |
8 September 2009 | Director appointed mr. Kjeld johannesen (1 page) |
8 September 2009 | Director appointed mr. Kjeld johannesen (1 page) |
8 September 2009 | Appointment terminated secretary nigel scott (1 page) |
1 September 2009 | Director appointed mr. Carsten lehrmann (1 page) |
1 September 2009 | Appointment terminated director morten petersen (1 page) |
1 September 2009 | Appointment terminated director morten petersen (1 page) |
1 September 2009 | Director appointed mr. Carsten lehrmann (1 page) |
1 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 January 2009 | Director appointed morten petersen (2 pages) |
14 January 2009 | Appointment terminated director jens christiansen (2 pages) |
14 January 2009 | Appointment terminated director jens christiansen (2 pages) |
14 January 2009 | Director appointed morten petersen (2 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / lars albertsen / 06/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / lars albertsen / 06/03/2008 (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
25 June 2007 | Return made up to 30/03/07; full list of members
|
25 June 2007 | Return made up to 30/03/07; full list of members
|
3 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
3 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
3 June 2006 | Full accounts made up to 2 October 2005 (21 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 8 south road luton bedfordshire LU1 3UD (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 8 south road luton bedfordshire LU1 3UD (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 57 stanley road whitefield manchester M45 8GZ (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 57 stanley road whitefield manchester M45 8GZ (1 page) |
15 July 2005 | Full accounts made up to 3 October 2004 (21 pages) |
15 July 2005 | Full accounts made up to 3 October 2004 (21 pages) |
15 July 2005 | Full accounts made up to 3 October 2004 (21 pages) |
1 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
1 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
19 April 2005 | Company name changed danish bacon independent (dbi) u k LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed danish bacon independent (dbi) u k LIMITED\certificate issued on 19/04/05 (2 pages) |
7 June 2004 | Full accounts made up to 28 September 2003 (18 pages) |
7 June 2004 | Full accounts made up to 28 September 2003 (18 pages) |
25 May 2004 | Return made up to 30/03/04; full list of members
|
25 May 2004 | Return made up to 30/03/04; full list of members
|
21 June 2003 | Full accounts made up to 29 September 2002 (17 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (17 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 30/03/03; full list of members
|
10 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 1 October 2000 (16 pages) |
20 April 2001 | Full accounts made up to 1 October 2000 (16 pages) |
20 April 2001 | Full accounts made up to 1 October 2000 (16 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 3 October 1999 (18 pages) |
18 July 2000 | Full accounts made up to 3 October 1999 (18 pages) |
18 July 2000 | Full accounts made up to 3 October 1999 (18 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members
|
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 2 October 1998 (19 pages) |
25 May 1999 | Full accounts made up to 2 October 1998 (19 pages) |
25 May 1999 | Full accounts made up to 2 October 1998 (19 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 29 September 1997 (18 pages) |
15 June 1998 | Full accounts made up to 29 September 1997 (18 pages) |
17 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
17 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 27 September 1996 (17 pages) |
2 June 1997 | Full accounts made up to 27 September 1996 (17 pages) |
27 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
27 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
13 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
13 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members
|
6 April 1995 | Return made up to 30/03/95; no change of members
|
17 July 1993 | Particulars of mortgage/charge (4 pages) |
4 August 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1988 | Wd 09/09/88 ad 31/05/88--------- premium £ si 50000@1=50000 £ ic 950000/1000000 (4 pages) |
16 August 1988 | Wd 01/07/88 ad 31/05/88--------- premium £ si 100000@1=100000 £ ic 650000/750000 (4 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
12 August 1986 | Company name changed danish bacon independent (dib) u k LIMITED\certificate issued on 12/08/86 (2 pages) |
12 August 1986 | Company name changed danish bacon independent (dib) u k LIMITED\certificate issued on 12/08/86 (2 pages) |
6 June 1986 | Company name changed faders LIMITED\certificate issued on 06/06/86 (2 pages) |
6 June 1986 | Company name changed faders LIMITED\certificate issued on 06/06/86 (2 pages) |
20 May 1986 | Certificate of incorporation (1 page) |
20 May 1986 | Certificate of incorporation (1 page) |
20 May 1986 | Incorporation (16 pages) |
20 May 1986 | Incorporation (16 pages) |