About

Registered Number: 00212642
Date of Incorporation: 23/03/1926 (98 years ago)
Company Status: Active
Registered Address: Nilfisk House Units 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BQ

 

Established in 1926, Nilfisk Ltd has its registered office in Penrith, Cumbria, it's status at Companies House is "Active". The companies directors are listed as Edmondson, Gary Keith, Dennett, Stewart James, Havranek-kosicek, Prisca, Dr, Lindbo, Steen, Stevens, Carol Ann, Bering, Terkel, Brown, Victor Maurice, Cornelius-knudsen, Jens Christian, Deacon, Karina Kjaer, Jakobsen, Ole Eusebius, Jensen, Jorgen, Johansen, Morten, Knudsen, Feter Fisker, Lund, Peter, Michelsen, Claus Harald, Molin, Johan Max, Murphy, Patrick Joseph, Nagler, Thomas Michael, Nielsen, Thomas Dragoe, Rasmussen, Thyge Huass, Rishoj, Tim, Sengelov, Keld, Terkildsen, Anders, Theisler, Henrik, Toppenberg, Hroar, Van Engeland, Maarten, Van Someren Greve, Hans. 101-250 people are employed by the company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNETT, Stewart James 15 May 2006 - 1
HAVRANEK-KOSICEK, Prisca, Dr 18 December 2019 - 1
LINDBO, Steen 01 September 2018 - 1
BERING, Terkel N/A 30 June 1992 1
BROWN, Victor Maurice 07 February 2000 01 October 2002 1
CORNELIUS-KNUDSEN, Jens Christian 01 February 1999 30 November 2001 1
DEACON, Karina Kjaer 31 December 2015 30 November 2019 1
JAKOBSEN, Ole Eusebius 04 December 1996 30 July 2001 1
JENSEN, Jorgen 01 December 2005 31 December 2013 1
JOHANSEN, Morten 01 February 2007 31 December 2015 1
KNUDSEN, Feter Fisker N/A 01 May 1993 1
LUND, Peter 01 February 1999 13 December 2001 1
MICHELSEN, Claus Harald 13 December 2001 01 February 2007 1
MOLIN, Johan Max 13 December 2001 30 November 2005 1
MURPHY, Patrick Joseph 01 December 1996 19 December 1997 1
NAGLER, Thomas Michael 18 June 1997 01 February 1999 1
NIELSEN, Thomas Dragoe 29 November 2002 15 May 2006 1
RASMUSSEN, Thyge Huass 29 April 1993 13 March 1995 1
RISHOJ, Tim 07 May 1996 03 December 1996 1
SENGELOV, Keld 12 November 1993 30 March 1995 1
TERKILDSEN, Anders 31 December 2013 31 May 2018 1
THEISLER, Henrik 15 April 1999 03 April 2000 1
TOPPENBERG, Hroar 29 April 1993 13 March 1995 1
VAN ENGELAND, Maarten 04 September 1997 01 February 1999 1
VAN SOMEREN GREVE, Hans 21 March 1995 07 May 1996 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, Gary Keith 15 May 2006 - 1
STEVENS, Carol Ann N/A 01 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
PSC02 - N/A 09 December 2019
PSC09 - N/A 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 14 June 2018
PSC08 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 30 June 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 July 2015
CERTNM - Change of name certificate 27 April 2015
CONNOT - N/A 27 April 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 14 January 2014
MR04 - N/A 06 November 2013
MISC - Miscellaneous document 30 October 2013
MISC - Miscellaneous document 15 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
AD01 - Change of registered office address 24 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 19 March 2008
RESOLUTIONS - N/A 10 March 2008
MEM/ARTS - N/A 10 March 2008
363s - Annual Return 02 August 2007
RESOLUTIONS - N/A 27 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2007
123 - Notice of increase in nominal capital 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
MEM/ARTS - N/A 17 June 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
AA - Annual Accounts 25 May 2005
MEM/ARTS - N/A 18 April 2005
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 23 August 2002
MISC - Miscellaneous document 20 June 2002
AUD - Auditor's letter of resignation 20 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
123 - Notice of increase in nominal capital 27 March 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 29 July 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 10 July 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 29 July 1999
RESOLUTIONS - N/A 25 June 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 08 June 1998
CERTNM - Change of name certificate 23 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
363s - Annual Return 14 August 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 15 September 1995
288 - N/A 07 August 1995
AA - Annual Accounts 20 June 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
AUD - Auditor's letter of resignation 11 January 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 02 September 1994
288 - N/A 14 March 1994
363s - Annual Return 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
AAMD - Amended Accounts 02 July 1993
AA - Annual Accounts 06 June 1993
288 - N/A 30 October 1992
363s - Annual Return 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 06 May 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
MEM/ARTS - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
123 - Notice of increase in nominal capital 04 January 1992
363b - Annual Return 13 August 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 23 November 1990
AA - Annual Accounts 16 August 1990
288 - N/A 27 July 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 01 September 1988
353 - Register of members 29 July 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2011 Fully Satisfied

N/A

Rent deposit deed 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.