DANISH BACON COMPANY LIMITED

DANISH BACON COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANISH BACON COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00593617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANISH BACON COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DANISH BACON COMPANY LIMITED located?

    Registered Office Address
    Danish Crown, 57 Stanley Road Stanley Road
    Whitefield
    M45 8GZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DANISH BACON COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULIP INTERNATIONAL (UK) CROYDON LIMITEDNov 19, 1990Nov 19, 1990
    TULIP MEAT COMPANY LIMITEDNov 13, 1957Nov 13, 1957

    What are the latest accounts for DANISH BACON COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DANISH BACON COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Registered 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 Oct 16, 2019

    1 pagesAD01

    Appointment of Mr Martyn James Robinson as a director on Oct 15, 2019

    2 pagesAP01

    Appointment of Mr Carl Beardshall as a director on Oct 15, 2019

    2 pagesAP01

    Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019

    1 pagesTM01

    Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019

    1 pagesTM01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    4 pagesCS01

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 05, 2018

    2 pagesAP01

    Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of DANISH BACON COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSHALL, Carl
    Stanley Road
    Whitefield
    M45 8GZ Manchester
    Danish Crown, 57 Stanley Road
    England
    Director
    Stanley Road
    Whitefield
    M45 8GZ Manchester
    Danish Crown, 57 Stanley Road
    England
    EnglandBritishManaging Director107088850001
    ROBINSON, Martyn James
    Stanley Road
    Whitefield
    M45 8GZ Manchester
    Danish Crown, 57 Stanley Road
    England
    Director
    Stanley Road
    Whitefield
    M45 8GZ Manchester
    Danish Crown, 57 Stanley Road
    England
    EnglandBritishFinance Director251309040001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Secretary
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Secretary
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    British124790560001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DanishGroup Director96281690001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    LUDLOW, Timothy Michael James
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    Secretary
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    BritishSecretary20331230001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishExecutive Director103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinance Director133669910001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206513260001
    ANDERSEN, Jorn Wendel
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    Director
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    DanishDirector19573280001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo Senior Vice President251560410001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Director
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishCeo156168570001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Director
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    BritishDirector124790560001
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector205102630001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishDirector217903040001
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishChairman165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishDirector96281690001
    KJELDSEN, Gert
    2 Gwyder Cottages
    Gwyder Street
    CB1 2LH Cambridge
    Director
    2 Gwyder Cottages
    Gwyder Street
    CB1 2LH Cambridge
    DanishDirector63796730002
    KNUDSEN, Morten Schott
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanishChief Financial Officer256823310001
    LINDELOV, Flemming
    Hermelinvej 4
    8270 Hojbjerg
    Denmark
    Director
    Hermelinvej 4
    8270 Hojbjerg
    Denmark
    DanishDirector32273340001
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanishCfo243006590001
    MOSELEY, James George
    Saffron House
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Saffron House
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    United KingdomBritishDirector84031680001
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandBritishCeo156162510001
    PARKINSON, Charles Malcolm
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    Director
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    United KingdomBritishManaging Director102230740001
    RASZTAR, Peter
    8 Parklands Green
    Fornham St Genevieve
    IP28 6UH Bury St Edmunds
    Norfolk
    Director
    8 Parklands Green
    Fornham St Genevieve
    IP28 6UH Bury St Edmunds
    Norfolk
    BanishManaging Director53931700003
    RASZTAR, Peter
    Lerdalen 43 1 Th
    FOREIGN 8270 Hojbjerg
    Denmark
    Director
    Lerdalen 43 1 Th
    FOREIGN 8270 Hojbjerg
    Denmark
    DanishDirector45435490001
    TALBRO, Niels
    Elmehojvej 76
    FOREIGN Dk-8270 Skade
    Denmark
    Director
    Elmehojvej 76
    FOREIGN Dk-8270 Skade
    Denmark
    DanishDirector29141600001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishChartered Accountant60746700002
    THOMAS, Christopher
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    United KingdomBritishCeo63844650001
    THOMSEN, Sven Arendt
    Filippavej 13
    DK7100 Vejle
    Jutland
    Denmark
    Director
    Filippavej 13
    DK7100 Vejle
    Jutland
    Denmark
    DanishManaging Director53727580001

    Who are the persons with significant control of DANISH BACON COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulip International (Uk) Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1330427
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0