About

Registered Number: 02021233
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 57 Stanley Road, Whitefield, Manchester, M45 8GZ

 

Having been setup in 1986, Danish Crown Uk Ltd has its registered office in Manchester. Robinson, Martyn, Albertsen, Lars Bech, Beardshall, Carl, Eriksen, Soren, Hansen, Allan Munch, Neasham, Christopher David, Robinson, Martyn James, Vesterbæk, Ole, Morris, Clint Paul, Bonefeld, Kresten, Christensen, Egil, Christensen, Thomas Brebol, Christiansen, Jens Haven, Edelmann, Jesper Scheel, Enevoldsen, Flemming Nyenstad, Friis, Jesper Roholm, Gotzsche, Kaj, Haurum, Gert, Jakobsson, Ole, Jensen, Kristian Hess, Johannesen, Kjeld, Johannesen, Kjeld, Josefsen, Jens, Kjeldsen, Gert, Knudsen, Bent Hjort, Lassen, Bent Claudi, Lawton, Robert James, Lehrmann, Carsten, Lehrmann, Jacob, Lindelov, Flemming, President & Group Ceo, Maribo, Bent, Mikkelsen, Niels Gottrup, Moller, Niels Ingemann, Morris, Clint Paul, Noble, Colin Henry, Nordstrom, Jan, Petersen, Morten, Scott, Nigel George, Skovgaard Kristensen, Erik, Smith, Kevin Francis, Valeur, Jais Stampe Li are listed as the directors of Danish Crown Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTSEN, Lars Bech 29 April 2005 - 1
BEARDSHALL, Carl 01 September 2011 - 1
ERIKSEN, Soren 01 May 2015 - 1
HANSEN, Allan Munch 01 August 2019 - 1
NEASHAM, Christopher David 01 August 2019 - 1
ROBINSON, Martyn James 01 August 2019 - 1
VESTERBÆK, Ole 01 October 2019 - 1
BONEFELD, Kresten N/A 01 February 1994 1
CHRISTENSEN, Egil 13 February 2001 28 February 2003 1
CHRISTENSEN, Thomas Brebol 20 March 2017 30 June 2019 1
CHRISTIANSEN, Jens Haven 13 February 2001 03 November 2008 1
EDELMANN, Jesper Scheel 01 April 1996 16 June 1997 1
ENEVOLDSEN, Flemming Nyenstad 01 May 2015 30 March 2016 1
FRIIS, Jesper Roholm 28 April 2014 01 February 2015 1
GOTZSCHE, Kaj N/A 27 September 1993 1
HAURUM, Gert N/A 01 February 1994 1
JAKOBSSON, Ole N/A 01 January 1998 1
JENSEN, Kristian Hess N/A 27 September 1993 1
JOHANNESEN, Kjeld 01 August 2009 28 April 2014 1
JOHANNESEN, Kjeld N/A 13 February 2001 1
JOSEFSEN, Jens 01 February 1994 01 April 1996 1
KJELDSEN, Gert 01 January 1998 01 October 1999 1
KNUDSEN, Bent Hjort 01 February 1994 13 February 2001 1
LASSEN, Bent Claudi N/A 23 March 1999 1
LAWTON, Robert James N/A 13 February 2001 1
LEHRMANN, Carsten 01 July 2009 20 March 2017 1
LEHRMANN, Jacob 15 February 2017 31 May 2019 1
LINDELOV, Flemming, President & Group Ceo N/A 19 October 1990 1
MARIBO, Bent 01 February 1994 01 October 1999 1
MIKKELSEN, Niels Gottrup 23 March 1999 13 February 2001 1
MOLLER, Niels Ingemann 16 June 1997 13 February 2001 1
MORRIS, Clint Paul 01 September 2011 14 September 2018 1
NOBLE, Colin Henry N/A 31 March 2000 1
NORDSTROM, Jan 08 May 2003 01 May 2015 1
PETERSEN, Morten 03 November 2008 01 July 2009 1
SCOTT, Nigel George 13 February 2001 08 September 2009 1
SKOVGAARD KRISTENSEN, Erik N/A 01 February 1994 1
SMITH, Kevin Francis 13 February 2001 29 April 2005 1
VALEUR, Jais Stampe Li 01 April 2016 20 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Martyn 14 September 2018 - 1
MORRIS, Clint Paul 10 February 2011 14 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 16 April 2019
AP03 - Appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 27 March 2018
AUD - Auditor's letter of resignation 28 June 2017
AA - Annual Accounts 16 June 2017
RP04TM01 - N/A 03 May 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 16 February 2017
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 26 February 2015
CH01 - Change of particulars for director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
RESOLUTIONS - N/A 07 February 2013
CC04 - Statement of companies objects 07 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AP03 - Appointment of secretary 10 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 17 October 2009
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 12 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
CERTNM - Change of name certificate 19 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 27 April 1997
288 - N/A 04 September 1996
288 - N/A 23 August 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 06 April 1995
288 - N/A 25 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 26 April 1994
395 - Particulars of a mortgage or charge 17 July 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 05 April 1993
363s - Annual Return 10 April 1992
AA - Annual Accounts 10 April 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 24 April 1991
288 - N/A 23 November 1990
288 - N/A 05 November 1990
395 - Particulars of a mortgage or charge 04 August 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 02 April 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
288 - N/A 11 October 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
288 - N/A 13 December 1988
288 - N/A 27 October 1988
PUC 2 - N/A 21 September 1988
PUC 2 - N/A 21 September 1988
PUC 2 - N/A 16 August 1988
PUC 2 - N/A 16 August 1988
288 - N/A 15 June 1988
288 - N/A 15 June 1988
288 - N/A 15 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
123 - Notice of increase in nominal capital 09 June 1988
363 - Annual Return 03 June 1988
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 25 May 1988
RESOLUTIONS - N/A 10 May 1988
AA - Annual Accounts 10 May 1988
287 - Change in situation or address of Registered Office 10 May 1988
363 - Annual Return 10 May 1988
288 - N/A 04 April 1987
288 - N/A 12 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1986
GAZ(U) - N/A 27 August 1986
CERTNM - Change of name certificate 12 August 1986
288 - N/A 18 July 1986
287 - Change in situation or address of Registered Office 27 June 1986
288 - N/A 27 June 1986
288 - N/A 27 June 1986
CERTNM - Change of name certificate 06 June 1986
MISC - Miscellaneous document 20 May 1986
NEWINC - New incorporation documents 20 May 1986

Mortgages & Charges

Description Date Status Charge by
A credit agreement 12 July 1993 Outstanding

N/A

Credit agreement 20 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.