Company NameKarlshamns UK Holdings Plc
Company StatusActive
Company Number00083553
CategoryPublic Limited Company
Incorporation Date13 February 1905(119 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Timothy Andrew Stephenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(100 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed25 November 2006(101 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(109 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr Jarl Peter Goran Andreasson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed27 July 2022(117 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameJohn Richard Barnes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(86 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1992)
RoleExecutive
Correspondence AddressChelford House Shiplake
Henley On Thames
Oxfordshire
RG9 3JN
Director NameMr John Breen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(86 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2003)
RoleAccountant
Correspondence Address26 Foresters Way
Bridlington
North Humberside
YO16 5YN
Director NameJames Fargus Cappleman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(86 years, 10 months after company formation)
Appointment Duration3 months (resigned 29 February 1992)
RoleExecutive
Correspondence Address44 West End Road
Cottingham
North Humberside
HU16 5PN
Director NameMr Mils Anders Jansson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 1991(86 years, 10 months after company formation)
Appointment Duration3 months (resigned 29 February 1992)
RoleEngineer
Correspondence AddressTroskvagen 14
292 02 Asarium
Foreign
Secretary NameMr John Breen
NationalityBritish
StatusResigned
Appointed29 November 1991(86 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address26 Foresters Way
Bridlington
North Humberside
YO16 5YN
Director NameMr Crister Ahlund
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1993)
RoleExecutive
Correspondence AddressLarkgatan 4
374 34 Karlshamn
Foreign
Director NameDick De Best
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1992(87 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1994)
RoleExecutive
Correspondence AddressNoord 138
Schagen 1741 Bh
The Netherlands
Director NameMr Mats Gustav Nilssom
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 1992(87 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1996)
RoleExecutive
Correspondence AddressSparbanksgatan 7
S-294 00 Solvesborg
Sweden
Director NameAnders Traff
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed03 November 1993(88 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressKarlaplan 12
Stockholm
S 11520
Sweden
Director NameJan-Ove Aspeblad
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 1996(91 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2004)
RoleFinance Director
Correspondence AddressHagagatan 8
Ronneby
37236
Sweden
Director NameMr John Ernest Newell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(98 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
3a Hull Road
Cottingham
East Yorkshire
HU16 4PA
Secretary NameStephen David Netherton
NationalityBritish
StatusResigned
Appointed21 March 2003(98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address7 Lynwood Avenue
Analby
East Yorkshire
HU10 7DP
Secretary NameJoanne Meese
NationalityBritish
StatusResigned
Appointed02 November 2004(99 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 November 2006)
RoleFinance Manager
Correspondence AddressHeather Cottage
Main Street
Long Riston
North Humberside
HU11 5JF
Director NameStefan Sjolin
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed23 December 2004(99 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2006)
RoleChief Finance Officer
Correspondence AddressPer Henrik Lings Vag 13
224 65 Lund
Sweden
Director NameMr Ian McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(100 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(106 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX

Contact

Websiteaak.com
Email address[email protected]
Telephone01482 701271
Telephone regionHull

Location

Registered AddressC/O Aarhus Karlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

4.8m at £0.05Karlshamns Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

21 October 1983Delivered on: 4 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts. Uncalled capital. A charge by way of legal mortgage over the properties on the schedue attached to doc M153 and the proceeds of sale thereof.
Fully Satisfied

Filing History

2 June 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Jarl Peter Goran Andreasson as a director on 27 July 2022 (2 pages)
6 June 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2021Change of details for Aak Ab as a person with significant control on 9 December 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 242,425
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 242,425
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 242,425
(4 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 242,425
(4 pages)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 242,425
(4 pages)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 242,425
(4 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
28 June 2013Full accounts made up to 31 December 2012 (11 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 December 2011 (11 pages)
20 July 2012Full accounts made up to 31 December 2011 (11 pages)
29 March 2012Appointment of Mr David Martin Craven as a director (2 pages)
29 March 2012Appointment of Mr David Martin Craven as a director (2 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
23 March 2011Termination of appointment of Ian Mcintosh as a director (1 page)
8 December 2010Director's details changed for Ian Mcintosh on 29 November 2010 (2 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Ian Mcintosh on 29 November 2010 (2 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mr Timothy Andrew Stephenson on 29 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Timothy Andrew Stephenson on 29 November 2010 (2 pages)
8 December 2010Secretary's details changed for Damian Peter Taylor on 29 November 2010 (1 page)
8 December 2010Secretary's details changed for Damian Peter Taylor on 29 November 2010 (1 page)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / ian mcintosh / 08/06/2009 (1 page)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 29/11/07; full list of members (3 pages)
8 May 2008Return made up to 29/11/07; full list of members (3 pages)
3 August 2007Full accounts made up to 31 December 2006 (14 pages)
3 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Full accounts made up to 31 December 2005 (14 pages)
8 March 2006Return made up to 29/11/05; full list of members (7 pages)
8 March 2006Return made up to 29/11/05; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
22 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
24 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
10 December 2002Return made up to 29/11/02; full list of members (7 pages)
10 December 2002Return made up to 29/11/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 December 2000Return made up to 29/11/00; full list of members (6 pages)
12 December 2000Return made up to 29/11/00; full list of members (6 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 December 1999Return made up to 29/11/99; full list of members (7 pages)
5 December 1999Return made up to 29/11/99; full list of members (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 January 1998Return made up to 29/11/97; no change of members (4 pages)
7 January 1998Return made up to 29/11/97; no change of members (4 pages)
1 August 1997Full group accounts made up to 31 December 1996 (24 pages)
1 August 1997Full group accounts made up to 31 December 1996 (24 pages)
19 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Full group accounts made up to 31 December 1995 (25 pages)
5 August 1996Full group accounts made up to 31 December 1995 (25 pages)
26 July 1996Memorandum and Articles of Association (72 pages)
26 July 1996Memorandum and Articles of Association (72 pages)
26 April 1996£ nc 375000/6515000 29/03/96 (7 pages)
26 April 1996£ nc 375000/6515000 29/03/96 (7 pages)
26 April 1996Ad 29/03/96--------- £ si 6140000@1=6140000 £ ic 242425/6382425 (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 April 1996Ad 29/03/96--------- £ si 6140000@1=6140000 £ ic 242425/6382425 (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
16 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Full group accounts made up to 31 December 1994 (23 pages)
31 July 1995Full group accounts made up to 31 December 1994 (23 pages)
2 August 1994Full group accounts made up to 31 December 1993 (25 pages)
2 August 1994Full group accounts made up to 31 December 1993 (25 pages)
26 October 1993Full group accounts made up to 31 December 1992 (24 pages)
26 October 1993Full group accounts made up to 31 December 1992 (24 pages)
11 May 1993Full group accounts made up to 31 December 1991 (25 pages)
11 May 1993Full group accounts made up to 31 December 1991 (25 pages)
19 January 1992Full accounts made up to 31 December 1990 (14 pages)
19 January 1992Full accounts made up to 31 December 1990 (14 pages)
17 July 1990Full accounts made up to 31 December 1989 (16 pages)
17 July 1990Full accounts made up to 31 December 1989 (16 pages)
21 November 1988Full accounts made up to 2 July 1988 (17 pages)
21 November 1988Full accounts made up to 2 July 1988 (17 pages)
21 November 1988Full accounts made up to 2 July 1988 (17 pages)
26 January 1988Full accounts made up to 27 June 1987 (17 pages)
26 January 1988Full accounts made up to 27 June 1987 (17 pages)
1 November 1986Accounts made up to 28 June 1986 (21 pages)
1 November 1986Accounts made up to 28 June 1986 (21 pages)
1 November 1985Accounts made up to 29 June 1985 (18 pages)
1 November 1985Accounts made up to 29 June 1985 (18 pages)
17 October 1984Accounts made up to 30 June 1984 (18 pages)
17 October 1984Accounts made up to 30 June 1984 (18 pages)
7 November 1983Accounts made up to 2 July 1983 (20 pages)
7 November 1983Accounts made up to 2 July 1983 (20 pages)
7 November 1983Accounts made up to 2 July 1983 (20 pages)
9 November 1982Accounts made up to 26 June 1982 (24 pages)
9 November 1982Accounts made up to 26 June 1982 (24 pages)
2 November 1981Accounts made up to 27 June 1981 (21 pages)
2 November 1981Accounts made up to 27 June 1981 (21 pages)
3 November 1980Accounts made up to 28 June 1980 (21 pages)
3 November 1980Accounts made up to 28 June 1980 (21 pages)
16 October 1979Accounts made up to 30 June 1979 (15 pages)
16 October 1979Accounts made up to 30 June 1979 (15 pages)
10 May 1979Accounts made up to 1 July 1978 (16 pages)
10 May 1979Accounts made up to 1 July 1978 (16 pages)
10 May 1979Accounts made up to 1 July 1978 (16 pages)
30 November 1978Accounts made up to 26 June 1976 (13 pages)
30 November 1978Accounts made up to 26 June 1976 (13 pages)
6 March 1978Accounts made up to 2 July 1977 (14 pages)
6 March 1978Accounts made up to 2 July 1977 (14 pages)
6 March 1978Accounts made up to 2 July 1977 (14 pages)
14 January 1977Accounts made up to 28 June 1975 (12 pages)
14 January 1977Accounts made up to 28 June 1975 (12 pages)
2 February 1976Accounts made up to 29 June 1974 (13 pages)
2 February 1976Accounts made up to 29 June 1974 (13 pages)