Established in 2003, Karlson Uk Ltd has its registered office in Swaffham, Norfolk, it has a status of "Active". The current directors of this organisation are listed as Hallissey, Steven, Bryon, Paul Terence, Hogg, Kevin Ian, Jones, Tobin, Todd, William George in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYON, Paul Terence | 01 April 2005 | 11 September 2007 | 1 |
HOGG, Kevin Ian | 08 January 2003 | 31 December 2015 | 1 |
JONES, Tobin | 23 May 2016 | 10 March 2020 | 1 |
TODD, William George | 03 June 2004 | 10 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLISSEY, Steven | 10 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2020 | |
MR01 - N/A | 08 April 2020 | |
SH01 - Return of Allotment of shares | 27 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
PSC02 - N/A | 18 March 2020 | |
PSC07 - N/A | 18 March 2020 | |
PSC07 - N/A | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AP03 - Appointment of secretary | 18 March 2020 | |
TM02 - Termination of appointment of secretary | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
MR04 - N/A | 29 February 2020 | |
PSC04 - N/A | 10 February 2020 | |
PSC04 - N/A | 10 February 2020 | |
PSC07 - N/A | 27 January 2020 | |
PSC07 - N/A | 27 January 2020 | |
MR04 - N/A | 24 January 2020 | |
CS01 - N/A | 20 January 2020 | |
MR04 - N/A | 07 January 2020 | |
SH19 - Statement of capital | 03 January 2020 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 03 January 2020 | |
OC138 - Order of Court | 03 January 2020 | |
RESOLUTIONS - N/A | 27 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
SH03 - Return of purchase of own shares | 06 September 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
AD01 - Change of registered office address | 11 May 2018 | |
CS01 - N/A | 19 January 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 14 June 2017 | |
SH01 - Return of Allotment of shares | 12 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
CH01 - Change of particulars for director | 12 May 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AA01 - Change of accounting reference date | 21 April 2016 | |
AAMD - Amended Accounts | 08 April 2016 | |
AAMD - Amended Accounts | 08 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
SH03 - Return of purchase of own shares | 12 February 2016 | |
MA - Memorandum and Articles | 11 February 2016 | |
RP04 - N/A | 04 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
RESOLUTIONS - N/A | 05 January 2016 | |
SH03 - Return of purchase of own shares | 05 January 2016 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AD01 - Change of registered office address | 15 October 2014 | |
MR01 - N/A | 20 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AP01 - Appointment of director | 04 October 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 01 November 2008 | |
AA - Annual Accounts | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
AA - Annual Accounts | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2004 | |
225 - Change of Accounting Reference Date | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
CERTNM - Change of name certificate | 26 May 2004 | |
363s - Annual Return | 27 January 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
NEWINC - New incorporation documents | 08 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2020 | Outstanding |
N/A |
A registered charge | 17 June 2014 | Fully Satisfied |
N/A |
Debenture | 06 July 2010 | Fully Satisfied |
N/A |
Debenture | 20 July 2007 | Fully Satisfied |
N/A |
Underlease | 19 December 2005 | Fully Satisfied |
N/A |