Company NameDanish Crown UK Limited
Company StatusActive
Company Number02021233
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Lars Bech Albertsen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed29 April 2005(18 years, 11 months after company formation)
Appointment Duration19 years
RoleVice Chairman
Country of ResidenceDenmark
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMr Martyn Robinson
StatusCurrent
Appointed14 September 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Christopher David Neasham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Martyn James Robinson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Allan Munch Hansen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed01 August 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMiss Anna Bradbury
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleStrategy & Marketing Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Mark Simmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(36 years after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Tim ØRting JØRgensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed02 November 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Mark Ryan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(36 years, 10 months after company formation)
Appointment Duration1 year
RolePeople And Culture Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMrs Kerry Twigg
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(36 years, 10 months after company formation)
Appointment Duration1 year
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Kaj Gotzsche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressVestjyske Slagterier
7600 Struer
Foreign
Director NameMr Gert Haurum
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressHavnegade 13
6300 Graasten
Foreign
Director NameMr Ole Jakobsson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleManaging Director
Correspondence AddressStore Stensager 20
4320 Lejre
Denmark
Director NameKristian Hess Jensen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressNissedalsvej 2
Fredso
7900 Nykobing
Denmark
Director NameKjeld Johannesen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2001)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressJydeholmen 4
Nibe
Dk-9240
Denmark
Director NameMr Kresten Bonefeld
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressHavnegade 13
6300 Graasten
Denmark
Director NameBent Claudi Lassen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressLykkegaardsvej 2
Asperup
5466
Denmark
Director NameMr Robert James Lawton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2001)
RoleManaging Director
Correspondence Address22 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NamePresident & Group Ceo Flemming Lindelov
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration-2 years, 6 months (resigned 19 October 1990)
RoleManaging Director
Correspondence AddressRadyrvej 5
Dk 3500
Vaerlose
Foreign
Secretary NameMr Colin Henry Noble
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address96 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Director NameBent Maribo
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed01 February 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 1999)
RoleFarmer
Correspondence AddressHeireholm
Lystrupvej 1
Lynge
Dk 3540
Director NameBent Hjort Knudsen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed01 February 1994(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 February 2001)
RoleFarmer
Correspondence AddressThingaard
Naesborgvei 24
9670 Logster
Director NameMr Jens Josefsen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed01 February 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleManaging Director
Correspondence AddressBlomstermarken 39
3060 Espergaerde
Denmark
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1997)
RoleManaging Director
Correspondence Address5 Bis Rue Le Tassz
Paris Xf 75116
France
Foreign
Director NameGert Kjeldsen
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1999)
RoleManaging Director
Correspondence AddressBognaesvej 6
Herslev
Roskilde
Dk 4000
Secretary NameMr Nigel George Scott
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Drive
Parkgate
South Wirral
Merseyside
CH64 6TQ
Wales
Director NameJens Haven Christiansen
Date of BirthApril 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed13 February 2001(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressMollerupvej 9
Dk 8900 Randers
Denmark
Foreign
Director NameEgil Christensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed13 February 2001(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleGroup Finance Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Director NameMr Carsten Lehrmann
Date of BirthJune 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2009(23 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address32 Skovsangervej
Assentoft
Randers
8960
Denmark
Director NameMr Kjeld Johannesen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2009(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4 Jydeholmen
Nibe
Dk 9240
Secretary NameMr Clint Paul Morris
StatusResigned
Appointed10 February 2011(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 3 months after company formation)
Appointment Duration11 years (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Jesper Roholm Friis
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed28 April 2014(27 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2015)
RoleChief Executive
Country of ResidenceDenmark
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Flemming Nyenstad Enevoldsen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2015(28 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 March 2016)
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressDanish Crown A/S Marsvej 43
8960 Randers
Denmark
Director NameMr Soren Eriksen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2015(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDanish Crown A/S Marsvej 43
8960 Randers
Denmark
Director NameMr Jacob Lehrmann
Date of BirthMarch 1987 (Born 37 years ago)
NationalityDanish
StatusResigned
Appointed15 February 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Thomas Brebol Christensen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Kasper Lenbroch
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2022(35 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address57 Stanley Road
Whitefield
Manchester
M45 8GZ

Contact

Websitedanishcrown.com

Location

Registered Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

1.000k at £1Danish Crown Holdings A/s
100.00%
Ordinary

Financials

Year2014
Turnover£205,814,621
Gross Profit£11,758,908
Net Worth£11,986,706
Cash£8,509
Current Liabilities£31,897,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

12 July 1993Delivered 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 1990Delivered 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

Filing History

12 August 2020Full accounts made up to 30 September 2019 (33 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 October 2019Appointment of Mr Ole Vesterbæk as a director on 1 October 2019 (2 pages)
6 August 2019Appointment of Mr Allan Munch Hansen as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Martyn James Robinson as a director on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Christopher David Neasham as a director on 1 August 2019 (2 pages)
5 July 2019Full accounts made up to 30 September 2018 (32 pages)
1 July 2019Termination of appointment of Thomas Brebol Christensen as a director on 30 June 2019 (1 page)
4 June 2019Termination of appointment of Jacob Lehrmann as a director on 31 May 2019 (1 page)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 September 2018Termination of appointment of Clint Paul Morris as a secretary on 14 September 2018 (1 page)
14 September 2018Termination of appointment of Clint Paul Morris as a director on 14 September 2018 (1 page)
14 September 2018Appointment of Mr Martyn Robinson as a secretary on 14 September 2018 (2 pages)
26 June 2018Full accounts made up to 30 September 2017 (32 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 June 2017Auditor's resignation (2 pages)
28 June 2017Auditor's resignation (2 pages)
16 June 2017Full accounts made up to 30 September 2016 (31 pages)
16 June 2017Full accounts made up to 30 September 2016 (31 pages)
3 May 2017Second filing for the termination of Carsten Lehrmann as a director (5 pages)
3 May 2017Second filing for the termination of Carsten Lehrmann as a director (5 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Mr Clint Paul Morris on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Lars Bech Albertsen on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Lars Bech Albertsen on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Clint Paul Morris on 20 March 2017 (2 pages)
23 March 2017Termination of appointment of Carsten Lehrmann as a director on 20 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 03/05/2017
(2 pages)
23 March 2017Termination of appointment of Jais Stampe Li Valeur as a director on 20 March 2017 (1 page)
23 March 2017Director's details changed for Mr Soren Eriksen on 20 March 2017 (2 pages)
23 March 2017Appointment of Mr Thomas Brebol Christensen as a director on 20 March 2017 (2 pages)
23 March 2017Appointment of Mr Thomas Brebol Christensen as a director on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Soren Eriksen on 20 March 2017 (2 pages)
23 March 2017Termination of appointment of Carsten Lehrmann as a director on 20 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 03/05/2017
(2 pages)
16 February 2017Appointment of Mr Jacob Lehrmann as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Jacob Lehrmann as a director on 15 February 2017 (2 pages)
18 April 2016Termination of appointment of Flemming Nyenstad Enevoldsen as a director on 30 March 2016 (1 page)
18 April 2016Appointment of Mr Jais Stampe Li Valeur as a director on 1 April 2016 (2 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000,000
(7 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000,000
(7 pages)
18 April 2016Appointment of Mr Jais Stampe Li Valeur as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Flemming Nyenstad Enevoldsen as a director on 30 March 2016 (1 page)
20 January 2016Full accounts made up to 30 September 2015 (23 pages)
20 January 2016Full accounts made up to 30 September 2015 (23 pages)
5 May 2015Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Soren Eriksen as a director on 1 May 2015 (2 pages)
4 May 2015Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page)
4 May 2015Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages)
4 May 2015Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages)
4 May 2015Appointment of Mr Flemming Enevoldsen as a director on 1 May 2015 (2 pages)
4 May 2015Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page)
4 May 2015Termination of appointment of Jan Nordstrom as a director on 1 May 2015 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(7 pages)
3 March 2015Full accounts made up to 28 September 2014 (21 pages)
3 March 2015Full accounts made up to 28 September 2014 (21 pages)
26 February 2015Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Jesper Roholm Friis as a director on 1 February 2015 (1 page)
30 April 2014Termination of appointment of Kjeld Johannesen as a director (1 page)
30 April 2014Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages)
30 April 2014Appointment of Mr Jesper Roholm Friis as a director (2 pages)
30 April 2014Termination of appointment of Kjeld Johannesen as a director (1 page)
30 April 2014Appointment of Mr Jesper Roholm Friis as a director (2 pages)
30 April 2014Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages)
30 April 2014Director's details changed for Mr Lars Bech Albertsen on 1 November 2013 (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000,000
(8 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000,000
(8 pages)
8 January 2014Full accounts made up to 29 September 2013 (20 pages)
8 January 2014Full accounts made up to 29 September 2013 (20 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
27 March 2013Full accounts made up to 30 September 2012 (20 pages)
27 March 2013Full accounts made up to 30 September 2012 (20 pages)
12 March 2013Director's details changed for Mr Jan Nordstrom on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr. Carsten Lehrmann on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Jan Nordstrom on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr. Carsten Lehrmann on 12 March 2013 (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
11 January 2012Full accounts made up to 2 October 2011 (19 pages)
11 January 2012Full accounts made up to 2 October 2011 (19 pages)
11 January 2012Full accounts made up to 2 October 2011 (19 pages)
1 September 2011Appointment of Mr Clint Paul Morris as a director (2 pages)
1 September 2011Appointment of Mr Carl Beardshall as a director (2 pages)
1 September 2011Appointment of Mr Carl Beardshall as a director (2 pages)
1 September 2011Appointment of Mr Clint Paul Morris as a director (2 pages)
23 June 2011Full accounts made up to 3 October 2010 (18 pages)
23 June 2011Full accounts made up to 3 October 2010 (18 pages)
23 June 2011Full accounts made up to 3 October 2010 (18 pages)
19 April 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
19 April 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
10 February 2011Appointment of Mr Clint Paul Morris as a secretary (1 page)
10 February 2011Appointment of Mr Clint Paul Morris as a secretary (1 page)
8 February 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Lars Bech Albertsen on 1 February 2011 (2 pages)
15 July 2010Full accounts made up to 4 October 2009 (18 pages)
15 July 2010Full accounts made up to 4 October 2009 (18 pages)
15 July 2010Full accounts made up to 4 October 2009 (18 pages)
13 May 2010Director's details changed for Jan Nordstrom on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Mr. Kjeld Johannesen on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Mr. Carsten Lehrmann on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Jan Nordstrom on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr. Carsten Lehrmann on 30 March 2010 (2 pages)
13 May 2010Director's details changed for Mr. Kjeld Johannesen on 30 March 2010 (2 pages)
17 October 2009Full accounts made up to 28 September 2008 (18 pages)
17 October 2009Full accounts made up to 28 September 2008 (18 pages)
7 October 2009Termination of appointment of Nigel Scott as a director (1 page)
7 October 2009Termination of appointment of Nigel Scott as a director (1 page)
8 September 2009Appointment terminated secretary nigel scott (1 page)
8 September 2009Director appointed mr. Kjeld johannesen (1 page)
8 September 2009Director appointed mr. Kjeld johannesen (1 page)
8 September 2009Appointment terminated secretary nigel scott (1 page)
1 September 2009Director appointed mr. Carsten lehrmann (1 page)
1 September 2009Appointment terminated director morten petersen (1 page)
1 September 2009Appointment terminated director morten petersen (1 page)
1 September 2009Director appointed mr. Carsten lehrmann (1 page)
1 July 2009Return made up to 30/03/09; full list of members (4 pages)
1 July 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Director appointed morten petersen (2 pages)
14 January 2009Appointment terminated director jens christiansen (2 pages)
14 January 2009Appointment terminated director jens christiansen (2 pages)
14 January 2009Director appointed morten petersen (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / lars albertsen / 06/03/2008 (1 page)
10 March 2008Director's change of particulars / lars albertsen / 06/03/2008 (1 page)
2 August 2007Full accounts made up to 30 September 2006 (20 pages)
2 August 2007Full accounts made up to 30 September 2006 (20 pages)
25 June 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2006Full accounts made up to 2 October 2005 (21 pages)
3 June 2006Full accounts made up to 2 October 2005 (21 pages)
3 June 2006Full accounts made up to 2 October 2005 (21 pages)
11 April 2006Return made up to 30/03/06; full list of members (8 pages)
11 April 2006Return made up to 30/03/06; full list of members (8 pages)
12 January 2006Registered office changed on 12/01/06 from: 8 south road luton bedfordshire LU1 3UD (1 page)
12 January 2006Registered office changed on 12/01/06 from: 8 south road luton bedfordshire LU1 3UD (1 page)
6 December 2005Registered office changed on 06/12/05 from: 57 stanley road whitefield manchester M45 8GZ (1 page)
6 December 2005Registered office changed on 06/12/05 from: 57 stanley road whitefield manchester M45 8GZ (1 page)
15 July 2005Full accounts made up to 3 October 2004 (21 pages)
15 July 2005Full accounts made up to 3 October 2004 (21 pages)
15 July 2005Full accounts made up to 3 October 2004 (21 pages)
1 June 2005Return made up to 30/03/05; full list of members (8 pages)
1 June 2005Return made up to 30/03/05; full list of members (8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
19 April 2005Company name changed danish bacon independent (dbi) u k LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed danish bacon independent (dbi) u k LIMITED\certificate issued on 19/04/05 (2 pages)
7 June 2004Full accounts made up to 28 September 2003 (18 pages)
7 June 2004Full accounts made up to 28 September 2003 (18 pages)
25 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2003Full accounts made up to 29 September 2002 (17 pages)
21 June 2003Full accounts made up to 29 September 2002 (17 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Full accounts made up to 30 September 2001 (18 pages)
10 July 2002Full accounts made up to 30 September 2001 (18 pages)
5 April 2002Return made up to 30/03/02; full list of members (7 pages)
5 April 2002Return made up to 30/03/02; full list of members (7 pages)
20 April 2001Full accounts made up to 1 October 2000 (16 pages)
20 April 2001Full accounts made up to 1 October 2000 (16 pages)
20 April 2001Full accounts made up to 1 October 2000 (16 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Return made up to 30/03/01; full list of members (8 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
18 July 2000Full accounts made up to 3 October 1999 (18 pages)
18 July 2000Full accounts made up to 3 October 1999 (18 pages)
18 July 2000Full accounts made up to 3 October 1999 (18 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 2 October 1998 (19 pages)
25 May 1999Full accounts made up to 2 October 1998 (19 pages)
25 May 1999Full accounts made up to 2 October 1998 (19 pages)
12 April 1999Return made up to 30/03/99; full list of members (8 pages)
12 April 1999Return made up to 30/03/99; full list of members (8 pages)
15 June 1998Full accounts made up to 29 September 1997 (18 pages)
15 June 1998Full accounts made up to 29 September 1997 (18 pages)
17 April 1998Return made up to 30/03/98; no change of members (6 pages)
17 April 1998Return made up to 30/03/98; no change of members (6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
2 June 1997Full accounts made up to 27 September 1996 (17 pages)
2 June 1997Full accounts made up to 27 September 1996 (17 pages)
27 April 1997Return made up to 30/03/97; no change of members (6 pages)
27 April 1997Return made up to 30/03/97; no change of members (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
1 July 1996Full accounts made up to 30 September 1995 (19 pages)
1 July 1996Full accounts made up to 30 September 1995 (19 pages)
13 June 1996Return made up to 30/03/96; full list of members (8 pages)
13 June 1996Return made up to 30/03/96; full list of members (8 pages)
25 May 1995Full accounts made up to 30 September 1994 (18 pages)
25 May 1995Full accounts made up to 30 September 1994 (18 pages)
6 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1993Particulars of mortgage/charge (4 pages)
4 August 1990Particulars of mortgage/charge (3 pages)
21 September 1988Wd 09/09/88 ad 31/05/88--------- premium £ si 50000@1=50000 £ ic 950000/1000000 (4 pages)
16 August 1988Wd 01/07/88 ad 31/05/88--------- premium £ si 100000@1=100000 £ ic 650000/750000 (4 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
12 August 1986Company name changed danish bacon independent (dib) u k LIMITED\certificate issued on 12/08/86 (2 pages)
12 August 1986Company name changed danish bacon independent (dib) u k LIMITED\certificate issued on 12/08/86 (2 pages)
6 June 1986Company name changed faders LIMITED\certificate issued on 06/06/86 (2 pages)
6 June 1986Company name changed faders LIMITED\certificate issued on 06/06/86 (2 pages)
20 May 1986Certificate of incorporation (1 page)
20 May 1986Certificate of incorporation (1 page)
20 May 1986Incorporation (16 pages)
20 May 1986Incorporation (16 pages)