DANISH CROWN UK LIMITED
Overview
Company Name | DANISH CROWN UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02021233 |
Jurisdiction | England/Wales |
Date of Creation |
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 CROWN UK LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DANISH CROWN UK LIMITED located?
Registered Office Address | Danish Crown Uk Ltd Unit I John Milne Avenue OL16 4SY Rochdale Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DANISH CROWN UK LIMITED?
Company Name | From | Until |
---|---|---|
DANISH BACON INDEPENDENT (DBI) UK LIMITED | Aug 12, 1986 | Aug 12, 1986 |
DANISH BACON INDEPENDENT (DIB) UK LIMITED | Jun 06, 1986 | Jun 06, 1986 |
FADERS LIMITED | May 20, 1986 | May 20, 1986 |
What are the latest accounts for DANISH CROWN UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DANISH CROWN UK LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2025 |
---|---|
Next Confirmation Statement Due | Apr 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2024 |
Overdue | No |
What are the latest filings for DANISH CROWN UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Anna Bradbury as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 39 pages | AA | ||
Appointment of Mr Christopher Naylor as a secretary on Nov 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Martyn Robinson as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Martyn James Robinson as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Allan Munch Hansen as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tim Ørting Jørgensen as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from Danish Crown Uk Ltd John Milne Avenue Rochdale Greater Manchester OL16 4NZ United Kingdom to Danish Crown Uk Ltd Unit I John Milne Avenue Rochdale Greater Manchester OL16 4SY on Sep 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from 57 Stanley Road Whitefield Manchester M45 8GZ to Danish Crown Uk Ltd John Milne Avenue Rochdale Greater Manchester OL16 4NZ on Sep 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2023 | 39 pages | AA | ||
Termination of appointment of Lars Bech Albertsen as a director on May 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Lars Bech Albertsen on Apr 01, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 4 pages | SH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Danish Crown a/S as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Change of details for Danish Crown Holdings a/S as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Appointment of Mr Mark Ryan as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Kerry Twigg as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Lars Bech Albertsen on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tim Ørting Jørgensen as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Carl Beardshall as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kasper Lenbroch as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Who are the officers of DANISH CROWN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAYLOR, Christopher | Secretary | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | 329518250001 | |||||||
NEASHAM, Christopher David | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | England | British | Commercial Director | 132977630001 | ||||
RYAN, Mark | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | England | British | People And Culture Director | 307837480001 | ||||
SIMMONS, Mark | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | England | British | Operations Director | 296783690001 | ||||
TWIGG, Kerry | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | United Kingdom | British | Technical Director | 307837360001 | ||||
MORRIS, Clint Paul | Secretary | 57 Stanley Road Whitefield M45 8GZ Manchester | 157675150001 | |||||||
NOBLE, Colin Henry | Secretary | 96 Framingham Road Brooklands M33 3RN Sale Cheshire | British | 7851810001 | ||||||
ROBINSON, Martyn | Secretary | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | 250401040001 | |||||||
SCOTT, Nigel George | Secretary | 2 Paddock Drive Parkgate CH64 6TQ South Wirral Merseyside | British | Company Director | 152627130001 | |||||
ALBERTSEN, Lars Bech | Director | 57 Stanley Road Whitefield M45 8GZ Manchester | Denmark | Danish | Vice Chairman | 105343240010 | ||||
BEARDSHALL, Carl | Director | 57 Stanley Road Whitefield M45 8GZ Manchester | England | British | Director | 107088850001 | ||||
BONEFELD, Kresten | Director | Havnegade 13 6300 Graasten Denmark | Danish | Director | 26276510001 | |||||
BRADBURY, Anna | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | England | British | Strategy & Marketing Director | 293578860001 | ||||
CHRISTENSEN, Egil | Director | Engmarksvej 27 Dk 8240 Risskov Denmark | Danish | Group Finance Director | 42012530001 | |||||
CHRISTENSEN, Thomas Brebol | Director | 57 Stanley Road Whitefield M45 8GZ Manchester | Denmark | Danish | Company Director | 227565520001 | ||||
CHRISTIANSEN, Jens Haven | Director | Mollerupvej 9 Dk 8900 Randers FOREIGN Denmark | Danish | Director | 38179570001 | |||||
EDELMANN, Jesper Scheel | Director | 5 Bis Rue Le Tassz Paris Xf 75116 FOREIGN France | Danish | Managing Director | 49252110001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Marsvej 43 8960 Randers Danish Crown A/S Denmark | Denmark | Danish | Chief Executive | 156168570001 | ||||
ERIKSEN, Soren | Director | Marsvej 43 8960 Randers Danish Crown A/S Denmark | Denmark | Danish | Director | 197355830002 | ||||
FRIIS, Jesper Roholm | Director | 57 Stanley Road Whitefield M45 8GZ Manchester | Denmark | Danish | Chief Executive | 187285390001 | ||||
GOTZSCHE, Kaj | Director | Vestjyske Slagterier FOREIGN 7600 Struer Denmark | Danish | Director | 26276530001 | |||||
HANSEN, Allan Munch | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | England | Danish | Commercial Director | 201881370001 | ||||
HAURUM, Gert | Director | Havnegade 13 FOREIGN 6300 Graasten Denmark | Danish | Director | 26276540001 | |||||
JAKOBSSON, Ole | Director | Store Stensager 20 4320 Lejre Denmark | Danish | Managing Director | 26413860001 | |||||
JENSEN, Kristian Hess | Director | Nissedalsvej 2 Fredso 7900 Nykobing Denmark | Danish | Director | 36477970001 | |||||
JOHANNESEN, Kjeld, Mr. | Director | Jydeholmen DK 9240 Nibe 4 Denmark | Denmark | Danish | Director | 140664730001 | ||||
JOHANNESEN, Kjeld | Director | Jydeholmen 4 Nibe Dk-9240 Denmark | Denmark | Danish | Managing Director | 26774250002 | ||||
JOSEFSEN, Jens | Director | Blomstermarken 39 3060 Espergaerde Denmark | Danish | Managing Director | 32490010001 | |||||
JØRGENSEN, Tim Ørting | Director | Unit I John Milne Avenue OL16 4SY Rochdale Danish Crown Uk Ltd Greater Manchester United Kingdom | Denmark | Danish | Director | 302285300001 | ||||
KJELDSEN, Gert | Director | Bognaesvej 6 Herslev DK 4000 Roskilde Denmark | Danish | Managing Director | 63796730003 | |||||
KNUDSEN, Bent Hjort | Director | Thingaard Naesborgvei 24 9670 Logster | Danish | Farmer | 39078440001 | |||||
LASSEN, Bent Claudi | Director | Lykkegaardsvej 2 Asperup 5466 Denmark | Danish | Director | 75303120001 | |||||
LAWTON, Robert James | Director | 22 Pinfold Lane Romiley SK6 4NP Stockport Cheshire | British | Managing Director | 26276580002 | |||||
LEHRMANN, Carsten, Mr. | Director | Skovsangervej Assentoft 8960 Randers 32 Denmark Denmark | Denmark | Danish | Director | 140524580001 | ||||
LEHRMANN, Jacob | Director | 57 Stanley Road Whitefield M45 8GZ Manchester | England | Danish | Managing Director | 215180350001 |
Who are the persons with significant control of DANISH CROWN UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Danish Crown A/S | Apr 06, 2016 | Danish Crown Vej Dk-8940 Randers 1 Denmark | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DANISH CROWN UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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