Active - Proposal to Strike off
Company Information for DANISH CROWN HOLDING (UK) LIMITED
DANISH CROWN, 57 STANLEY ROAD STANLEY ROAD, WHITEFIELD, MANCHESTER, M45 8GZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DANISH CROWN HOLDING (UK) LIMITED | |
Legal Registered Office | |
DANISH CROWN, 57 STANLEY ROAD STANLEY ROAD WHITEFIELD MANCHESTER M45 8GZ Other companies in CV34 | |
Company Number | 01330054 | |
---|---|---|
Company ID Number | 01330054 | |
Date formed | 1977-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-07-06 18:17:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TOMMY BRO MOELGAARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RONALD WILLIAM FRANCIS |
Director | ||
HELEN MARGARET GLENNIE |
Director | ||
CHRISTOPHER MALCOLM TERRY |
Company Secretary | ||
CHRISTOPHER MALCOLM TERRY |
Director | ||
CHRISTOPHER THOMAS |
Director | ||
HERLUF JENSEN |
Company Secretary | ||
HERLUF JENSEN |
Director | ||
FLEMMING NYENSTAD ENEVOLDSEN |
Director | ||
STEVEN GEOFFREY MURRELLS |
Director | ||
CARSTEN SVEJGAARD JAKOBSEN |
Director | ||
MORTEN BRYDER PEDERSEN |
Company Secretary | ||
SOREN BORUP NORGAARD |
Company Secretary | ||
ROY JEFFERSON LAMBERT |
Company Secretary | ||
CHRISTOPHER DONALD HORNE |
Director | ||
EGIL CHRISTENSEN |
Director | ||
NIELS INGEMANN MOLLER |
Director | ||
COLIN HENRY NOBLE |
Director | ||
GERT KJELDSEN |
Director | ||
OVE THEJLS |
Director | ||
FLEMMING JENSEN |
Director | ||
JESPER SCHEEL EDELMANN |
Director | ||
JENS JOSEFSEN |
Director | ||
FLEMMING JENSEN |
Company Secretary | ||
ALAN COWLISHAW |
Company Secretary | ||
BORGE KJELDSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASEY HERDS LIMITED | Director | 2018-02-07 | CURRENT | 2008-08-11 | Active | |
DALEHEAD FOODS HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 1974-05-31 | Dissolved 2018-04-24 | |
DALEHEAD FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1972-10-24 | Active | |
DANISH CROWN FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1976-03-01 | Active - Proposal to Strike off | |
EASEY HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2007-06-07 | Active | |
PILGRIM'S EUROPE LTD | Director | 2018-02-07 | CURRENT | 1989-01-31 | Active | |
BELVOIR FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1954-07-01 | Active | |
ADAMS PORK PRODUCTS LIMITED | Director | 2018-02-07 | CURRENT | 1969-04-18 | Active | |
GOTT FOODS LIMITED | Director | 2018-02-07 | CURRENT | 1981-05-13 | Active - Proposal to Strike off | |
EASEY VETERINARY SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2003-12-19 | Active - Proposal to Strike off | |
PILGRIM'S PRIDE LTD. | Director | 2018-02-07 | CURRENT | 1958-07-16 | Active | |
TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED | Director | 2018-02-07 | CURRENT | 1901-04-09 | Active - Proposal to Strike off | |
TULIP INTERNATIONAL (UK) LIMITED | Director | 2018-02-07 | CURRENT | 1977-09-16 | Liquidation | |
D. BLOWERS LIMITED | Director | 2018-02-07 | CURRENT | 1951-06-05 | Active | |
DIXON PORK & BACON COMPANY LIMITED | Director | 2018-02-05 | CURRENT | 1950-11-23 | Dissolved 2018-04-24 | |
DANISH DELI LIMITED | Director | 2018-02-05 | CURRENT | 1996-01-15 | Dissolved 2018-04-24 | |
DANISH BACON COMPANY LIMITED | Director | 2018-02-05 | CURRENT | 1957-11-13 | Active - Proposal to Strike off | |
PILGRIM'S FOOD GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1931-04-10 | Active - Proposal to Strike off | |
FLAGSHIP FRESH MEATS LIMITED | Director | 2018-02-05 | CURRENT | 1978-10-31 | Active - Proposal to Strike off | |
VJS HOLDINGS (U.K.) LIMITED | Director | 2018-02-05 | CURRENT | 1994-06-14 | Active - Proposal to Strike off | |
GOTT HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 1989-01-09 | Active - Proposal to Strike off | |
GLENBROOK FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED | Director | 2018-02-05 | CURRENT | 1960-12-07 | Active - Proposal to Strike off | |
TULIP FOOD SERVICE LIMITED | Director | 2018-02-05 | CURRENT | 1985-03-27 | Active - Proposal to Strike off | |
LAXGATE LIMITED | Director | 2018-02-05 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
VJS FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1949-08-06 | Active - Proposal to Strike off | |
PILGRIM'S PRIDE EUROPE LIMITED | Director | 2018-02-05 | CURRENT | 1979-05-15 | Active - Proposal to Strike off | |
PLUMROSE LIMITED | Director | 2018-02-05 | CURRENT | 1949-09-23 | Active | |
MEADOWBROOK FOODS LIMITED | Director | 2018-02-05 | CURRENT | 1946-12-14 | Active - Proposal to Strike off | |
GEO. ADAMS & SONS LIMITED | Director | 2018-02-05 | CURRENT | 1961-08-11 | Active | |
PILGRIM'S FOOD PIONEERS LTD | Director | 2018-02-05 | CURRENT | 1969-01-10 | Active - Proposal to Strike off | |
GEO. ADAMS & SONS (FARMS) LIMITED | Director | 2018-02-05 | CURRENT | 1981-06-11 | Active | |
CELEBRITY FOOD FACTORIES(U.K.)LIMITED | Director | 2018-02-05 | CURRENT | 1960-03-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA | |
AP01 | DIRECTOR APPOINTED MR CARL BEARDSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES CRACKNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLENNIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-11-28 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/10/17 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/07/17 | |
TM02 | Termination of appointment of Christopher Malcolm Terry on 2017-06-29 | |
AP01 | DIRECTOR APPOINTED MRS HELEN GLENNIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 5010000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 5010000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Malcolm Terry as company secretary on 2016-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN | |
TM02 | Termination of appointment of Herluf Jensen on 2016-03-09 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 5010000 | |
AR01 | 12/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 5010000 | |
AR01 | 12/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN | |
AR01 | 12/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11 | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
AR01 | 12/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN | |
AP01 | DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09 | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: DENMARK HOUSE PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6JN | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363a | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/00 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ESS-FOOD FRESH MEAT LIMITED CERTIFICATE ISSUED ON 17/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 03/10/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANISH CROWN HOLDING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DANISH CROWN HOLDING (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |