About

Registered Number: 04631280
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 9-10 Plowright Place, Swaffham, Norfolk, PE37 7LQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.