DANISH BACON COMPANY LIMITED
Overview
Company Name | DANISH BACON COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00593617 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DANISH BACON COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
TULIP INTERNATIONAL (UK) CROYDON LIMITED | Nov 19, 1990 | Nov 19, 1990 |
TULIP MEAT COMPANY LIMITED | Nov 13, 1957 | Nov 13, 1957 |
What are the latest accounts for DANISH BACON COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DANISH BACON COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Martyn James Robinson as a director on Oct 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl Beardshall as a director on Oct 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tommy Bro Moelgaard as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of DANISH BACON COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEARDSHALL, Carl | Director | Stanley Road Whitefield M45 8GZ Manchester Danish Crown, 57 Stanley Road England | England | British | Managing Director | 107088850001 | ||||
ROBINSON, Martyn James | Director | Stanley Road Whitefield M45 8GZ Manchester Danish Crown, 57 Stanley Road England | England | British | Finance Director | 251309040001 | ||||
DRAKE, Richard Francis | Secretary | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
FORBES, Mark St John Graham | Secretary | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | 124790560001 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
JONES, Michael Ian | Secretary | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | British | 137696740001 | ||||||
LUDLOW, Timothy Michael James | Secretary | 4 Spencer Close CM24 8AN Stansted Essex | British | Secretary | 20331230001 | |||||
NORGAARD, Soren Borup | Secretary | 6 Blackdown Hall Sandy Lane CV32 6RD Leamington Spa Warwickshire | Danish | Executive Director | 103966980001 | |||||
PEDERSEN, Morten Bryder | Secretary | 4 Courtney Way CB4 2EE Cambridge | Danish | Senior Group Controller | 117149440001 | |||||
PLYTE, Mark Edward | Secretary | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | British | Finance Director | 133669910001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | 206513260001 | |||||||
ANDERSEN, Jorn Wendel | Director | Borgevej 47 B Dk-2800 Lyngby FOREIGN Denmark | Danish | Director | 19573280001 | |||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo Senior Vice President | 251560410001 | ||||
DRAKE, Richard Francis | Director | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Ceo | 156168570001 | ||||
FORBES, Mark St John Graham | Director | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | Director | 124790560001 | |||||
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 205102630001 | ||||
GLENNIE, Helen Margaret | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 217903040001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Chairman | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
KJELDSEN, Gert | Director | 2 Gwyder Cottages Gwyder Street CB1 2LH Cambridge | Danish | Director | 63796730002 | |||||
KNUDSEN, Morten Schott | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | Denmark | Danish | Chief Financial Officer | 256823310001 | ||||
LINDELOV, Flemming | Director | Hermelinvej 4 8270 Hojbjerg Denmark | Danish | Director | 32273340001 | |||||
MOELGAARD, Tommy Bro | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Cfo | 243006590001 | ||||
MOSELEY, James George | Director | Saffron House Ferry Lane Medmenham SL7 2EZ Marlow Buckinghamshire | United Kingdom | British | Director | 84031680001 | ||||
MURRELLS, Steven Geoffrey | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British | Ceo | 156162510001 | ||||
PARKINSON, Charles Malcolm | Director | The Old Barn Felsham Road Cockfield IP30 0HP Bury St Edmund Suffolk | United Kingdom | British | Managing Director | 102230740001 | ||||
RASZTAR, Peter | Director | 8 Parklands Green Fornham St Genevieve IP28 6UH Bury St Edmunds Norfolk | Banish | Managing Director | 53931700003 | |||||
RASZTAR, Peter | Director | Lerdalen 43 1 Th FOREIGN 8270 Hojbjerg Denmark | Danish | Director | 45435490001 | |||||
TALBRO, Niels | Director | Elmehojvej 76 FOREIGN Dk-8270 Skade Denmark | Danish | Director | 29141600001 | |||||
TERRY, Christopher Malcolm, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THOMAS, Christopher | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | United Kingdom | British | Ceo | 63844650001 | ||||
THOMSEN, Sven Arendt | Director | Filippavej 13 DK7100 Vejle Jutland Denmark | Danish | Managing Director | 53727580001 |
Who are the persons with significant control of DANISH BACON COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulip International (Uk) Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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