Company NameBHJ UK Seafood Limited
Company StatusActive
Company Number01535700
CategoryPrivate Limited Company
Incorporation Date19 December 1980(43 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameMr Torben Matzen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed20 November 2009(28 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Jonathan Paul Constable
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(34 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMrs Anne Marie Hougaard Hansen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed13 March 2018(37 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Unit Director
Country of ResidenceDenmark
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Secretary NameMiss Laura Elizabeth Prest
StatusCurrent
Appointed01 June 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Thomas Bendix Christensen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(43 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Michael Ian Roach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2024(43 years after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Paul Simon Denn
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2024(43 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Thomas Bendix Christensen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(43 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Thomas Bendix
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(43 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameStanley Brindley
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1992)
RoleSolicitor
Correspondence AddressDenning House
George Street
Wolverhampton
West Midlands
WV2 4DP
Director NameMr Vilhelm Hald-Christensen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed05 December 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDyrkobbel 87
Graasten
Denmark
Director NameMr Svend Krogh
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1997)
RoleBusiness Exeuctive
Correspondence AddressStore Kllngbjerg 5
Dk-6100 Haderslev
Foreign
Secretary NameStanley Brindley
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1992)
RoleCompany Director
Correspondence AddressDenning House
George Street
Wolverhampton
West Midlands
WV2 4DP
Secretary NameMr Peter William Andrew Hill
NationalityBritish
StatusResigned
Appointed04 March 1992(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 October 1992)
RoleSolicitor
Correspondence Address3 Broughton Court
Perton
Wolverhampton
West Midlands
WV6 7RL
Director NameNiels Aage Pedersen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed29 April 1997(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBakkevaenget 38 Dk 6310
Broager
Denmark
Director NameEdward Stirk Cook
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willerby Hall Mews
134 Main Street, Willerby
Willerby
East Yorkshire
HU10 6DA
Secretary NameSharon Hibbert
NationalityBritish
StatusResigned
Appointed18 September 2001(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2006)
RoleAccountant
Correspondence AddressOrchard Rise
Skirlaugh Road
Old Ellerby
HU11 5AN
Director NameBjarne Hansen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed06 January 2002(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2004)
RoleFinance Director
Correspondence AddressDyrhave 54
Aabenraa
Dk 6200
Denmark
Director NameKeld Christensen
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressQsterhqj 12 Dk-6310
Broager
6310 Sqnderjlland
Denmark
Director NameMr Rodney John Hine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Cotswold Drive
Waltham
Grimsby
South Humberside
DN37 0EA
Director NameOve Maag Hansen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed25 January 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFarverhus 106
Aabenraa
6200
Denmark
Secretary NameMrs Rosemary Joy Slater
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 High Wood Close
Kingswinford
West Midlands
DY6 9XB
Secretary NameMrs Rosemary Joy Slater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 High Wood Close
Kingswinford
West Midlands
DY6 9XB
Secretary NameRichard Parnell
NationalityBritish
StatusResigned
Appointed04 December 2006(25 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcer Cottage
6 Churchgate
Hallaton
Leics
LE16 8TY
Secretary NameMr Richard Adam Sizer
NationalityBritish
StatusResigned
Appointed30 August 2007(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2012)
RoleAccountant
Correspondence Address18 Alder Close
Brough
North Humberside
HU15 1ST
Director NameMr Christian Oebro Mattesen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 November 2009(28 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 January 2024)
RoleEuropean Accountant
Country of ResidenceDenmark
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP
Director NameMr Richard Adam Sizer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2015)
RoleUk Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alder Close
Brough
North Humberside
HU15 1ST
Secretary NameMr Paul David Charles Wickenden
StatusResigned
Appointed31 October 2012(31 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 August 2020)
RoleCompany Director
Correspondence Address30 Neptune Street
Hull
East Yorkshire
HU3 2BP
Secretary NameMr Andrew Gray
StatusResigned
Appointed15 September 2020(39 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2021)
RoleCompany Director
Correspondence Address30 Neptune Street
Hull
East Yorkshire
HU3 2BP
Secretary NameMr Jonathan Paul Constable
StatusResigned
Appointed01 February 2021(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressMinster House 23 Flemingate
Beverley
East Yorkshire
HU17 0NP

Contact

Websitebhjfood.co.uk
Email address[email protected]
Telephone023 75351146
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMinster House
23 Flemingate
Beverley
East Yorkshire
HU17 0NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Carnimex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,562,892
Gross Profit-£50,772
Net Worth£496,285
Cash£110
Current Liabilities£2,214,470

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

12 August 2005Delivered on: 17 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the south west of neptune street t/no HS118472; f/h land and buildings lying to the north of humberbank t/no HS118475; and f/h land and buildings lying to the south west of jackson street t/no HS106025.
Outstanding
12 August 2005Delivered on: 17 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of neptune street, kingston upon hull t/no HS118472 and land and buildings lying to the north of humber bank, kingston upon hull t/no HS118475 and land and buildings lying to the south west of jackson street kingston upon hull t/no HS106025. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 August 2002Delivered on: 28 August 2002
Satisfied on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 30 high street, wealdstone, harrow, middlesex t/n MX160025.
Fully Satisfied
12 August 2002Delivered on: 28 August 2002
Satisfied on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings lying to the south west of neptune street, kingston upon hull, t/n HS118472.
Fully Satisfied
12 August 2002Delivered on: 28 August 2002
Satisfied on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the north of humber bank kingston upon hull t/n HS118475.
Fully Satisfied
27 April 2001Delivered on: 17 May 2001
Satisfied on: 16 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2024Secretary's details changed for Miss Laura Prest on 1 January 2024 (1 page)
30 January 2024Director's details changed for Mr Thomas Bendix Christensen on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Mike Roach on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Thomas Bendix Christensen on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Paul Denn on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Torben Matzen on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Jon Paul Constable on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mrs Anne Marie Hougaard Hansen on 1 January 2024 (2 pages)
30 January 2024Director's details changed for Mr Thomas Bendix on 1 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Jon Paul Constable on 1 January 2024 (2 pages)
2 January 2024Appointment of Mr Mike Roach as a director on 1 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Thomas Bendix on 1 January 2024 (2 pages)
2 January 2024Appointment of Mr Thomas Bendix as a director on 1 January 2024 (2 pages)
2 January 2024Appointment of Mr Paul Denn as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Christian Oebro Mattesen as a director on 1 January 2024 (1 page)
2 January 2024Director's details changed for Mr Torben Matzen on 1 January 2024 (2 pages)
3 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
19 April 2023Accounts for a small company made up to 31 December 2022 (10 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
13 June 2022Accounts for a small company made up to 31 December 2021 (26 pages)
1 June 2022Termination of appointment of Jonathan Paul Constable as a secretary on 1 June 2022 (1 page)
1 June 2022Appointment of Miss Laura Prest as a secretary on 1 June 2022 (2 pages)
24 January 2022Satisfaction of charge 5 in full (2 pages)
24 January 2022Satisfaction of charge 6 in full (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (25 pages)
16 July 2021Registered office address changed from Minster House 23 Flemingate Beverley East Yorkshire HU17 0NT England to Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP on 16 July 2021 (1 page)
12 July 2021Registered office address changed from 30 Neptune Street Hull East Yorkshire HU3 2BP to Minster House 23 Flemingate Beverley East Yorkshire HU17 0NT on 12 July 2021 (1 page)
9 February 2021Appointment of Mr Jonathan Paul Constable as a secretary on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of Andrew Gray as a secretary on 31 January 2021 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 September 2020Appointment of Mr Andrew Gray as a secretary on 15 September 2020 (2 pages)
21 August 2020Termination of appointment of Paul David Charles Wickenden as a secretary on 7 August 2020 (1 page)
27 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 December 2018 (24 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 November 2018Notification of Lgi Denmark Aps as a person with significant control on 6 April 2016 (2 pages)
23 November 2018Withdrawal of a person with significant control statement on 23 November 2018 (2 pages)
26 March 2018Accounts for a small company made up to 31 December 2017 (25 pages)
14 March 2018Appointment of Mrs Anne Marie Hougaard Hansen as a director on 13 March 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 1 January 2017 (24 pages)
30 March 2017Full accounts made up to 1 January 2017 (24 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 April 2016Full accounts made up to 27 December 2015 (21 pages)
5 April 2016Full accounts made up to 27 December 2015 (21 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000
(4 pages)
8 April 2015Full accounts made up to 28 December 2014 (16 pages)
8 April 2015Full accounts made up to 28 December 2014 (16 pages)
4 February 2015Appointment of M Jonathan Paul Constable as a director on 30 January 2015 (2 pages)
4 February 2015Appointment of M Jonathan Paul Constable as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Richard Adam Sizer as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Richard Adam Sizer as a director on 30 January 2015 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150,000
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150,000
(5 pages)
19 March 2014Full accounts made up to 29 December 2013 (16 pages)
19 March 2014Full accounts made up to 29 December 2013 (16 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150,000
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150,000
(5 pages)
30 April 2013Full accounts made up to 30 December 2012 (16 pages)
30 April 2013Full accounts made up to 30 December 2012 (16 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 October 2012Appointment of Mr Paul David Charles Wickenden as a secretary (1 page)
31 October 2012Appointment of Mr Paul David Charles Wickenden as a secretary (1 page)
29 October 2012Termination of appointment of Richard Sizer as a secretary (1 page)
29 October 2012Termination of appointment of Richard Sizer as a secretary (1 page)
29 October 2012Appointment of Mr Richard Adam Sizer as a director (2 pages)
29 October 2012Appointment of Mr Richard Adam Sizer as a director (2 pages)
19 October 2012Termination of appointment of Rodney Hine as a director (1 page)
19 October 2012Termination of appointment of Rodney Hine as a director (1 page)
31 May 2012Full accounts made up to 1 January 2012 (17 pages)
31 May 2012Full accounts made up to 1 January 2012 (17 pages)
31 May 2012Full accounts made up to 1 January 2012 (17 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 2 January 2011 (16 pages)
14 March 2011Full accounts made up to 2 January 2011 (16 pages)
14 March 2011Full accounts made up to 2 January 2011 (16 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (16 pages)
12 April 2010Full accounts made up to 31 December 2009 (16 pages)
24 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re sect 177 ca 2006 08/12/2009
(5 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re sect 177 ca 2006 08/12/2009
(5 pages)
14 December 2009Solvency statement dated 08/12/09 (2 pages)
14 December 2009Statement by directors (1 page)
14 December 2009Statement of capital on 14 December 2009
  • GBP 150,000
(5 pages)
14 December 2009Statement of capital on 14 December 2009
  • GBP 150,000
(5 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2009Solvency statement dated 08/12/09 (2 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2009Statement by directors (1 page)
3 December 2009Appointment of Mr Torben Matzen as a director (2 pages)
3 December 2009Appointment of Mr Torben Matzen as a director (2 pages)
27 November 2009Director's details changed for Mr Rodney John Hine on 26 November 2009 (2 pages)
27 November 2009Appointment of Mr Christian Oebro Mattesen as a director (2 pages)
27 November 2009Director's details changed for Mr Rodney John Hine on 26 November 2009 (2 pages)
27 November 2009Appointment of Mr Christian Oebro Mattesen as a director (2 pages)
20 November 2009Secretary's details changed for Richard Adam Sizer on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of Ove Hansen as a director (1 page)
20 November 2009Termination of appointment of Ove Hansen as a director (1 page)
20 November 2009Secretary's details changed for Richard Adam Sizer on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of Vilhelm Hald-Christensen as a director (1 page)
20 November 2009Termination of appointment of Vilhelm Hald-Christensen as a director (1 page)
21 April 2009Full accounts made up to 31 December 2008 (16 pages)
21 April 2009Full accounts made up to 31 December 2008 (16 pages)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 October 2008Full accounts made up to 31 December 2007 (21 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
25 September 2007Full accounts made up to 31 December 2006 (18 pages)
15 September 2007New secretary appointed (1 page)
15 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 7-13 ramsay road tipton west midlands DY4 9DU (1 page)
30 May 2007Registered office changed on 30/05/07 from: unit 7-13 ramsay road tipton west midlands DY4 9DU (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
10 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/06
(7 pages)
10 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/06
(7 pages)
3 November 2006Full accounts made up to 1 January 2006 (15 pages)
3 November 2006Full accounts made up to 1 January 2006 (15 pages)
3 November 2006Full accounts made up to 1 January 2006 (15 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP (1 page)
28 February 2006Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
12 January 2006Auditor's resignation (1 page)
12 January 2006Auditor's resignation (1 page)
10 January 2006Return made up to 28/11/05; full list of members (7 pages)
10 January 2006Return made up to 28/11/05; full list of members (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Full accounts made up to 26 September 2004 (15 pages)
31 May 2005Full accounts made up to 26 September 2004 (15 pages)
24 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 May 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
7 May 2004Full accounts made up to 28 September 2003 (15 pages)
7 May 2004Full accounts made up to 28 September 2003 (15 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
8 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003Company name changed danexport seafood LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed danexport seafood LIMITED\certificate issued on 02/10/03 (2 pages)
31 March 2003Full accounts made up to 29 September 2002 (15 pages)
31 March 2003Full accounts made up to 29 September 2002 (15 pages)
23 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2002Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
2 October 2002Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
13 May 2002Full accounts made up to 30 September 2001 (15 pages)
13 May 2002Full accounts made up to 30 September 2001 (15 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: units 10 & 11,ramsay road barnfield industrial estate tipton west midlands DY4 9DU (1 page)
12 September 2001Registered office changed on 12/09/01 from: units 10 & 11,ramsay road barnfield industrial estate tipton west midlands DY4 9DU (1 page)
14 August 2001Nc inc already adjusted 26/07/01 (2 pages)
14 August 2001Memorandum and Articles of Association (12 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Nc inc already adjusted 26/07/01 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Memorandum and Articles of Association (12 pages)
13 July 2001Company name changed carnimex LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed carnimex LIMITED\certificate issued on 13/07/01 (2 pages)
22 June 2001Resolutions
  • RES13 ‐ Agreemt of trans shares 23/04/01
(1 page)
22 June 2001Resolutions
  • RES13 ‐ Agreemt of trans shares 23/04/01
(1 page)
18 May 2001Full accounts made up to 1 October 2000 (13 pages)
18 May 2001Full accounts made up to 1 October 2000 (13 pages)
18 May 2001Full accounts made up to 1 October 2000 (13 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
27 December 2000Return made up to 28/11/00; full list of members (7 pages)
27 December 2000Return made up to 28/11/00; full list of members (7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
2 December 1999Accounts for a dormant company made up to 3 October 1999 (5 pages)
2 December 1999Accounts for a dormant company made up to 3 October 1999 (5 pages)
2 December 1999Accounts for a dormant company made up to 3 October 1999 (5 pages)
1 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 December 1999Return made up to 28/11/99; full list of members (6 pages)
9 December 1998Accounts for a dormant company made up to 27 September 1998 (5 pages)
9 December 1998Return made up to 28/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
9 December 1998Return made up to 28/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
9 December 1998Accounts for a dormant company made up to 27 September 1998 (5 pages)
16 December 1997Return made up to 28/11/97; no change of members (4 pages)
16 December 1997Return made up to 28/11/97; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 28 September 1997 (5 pages)
16 December 1997Accounts for a dormant company made up to 28 September 1997 (5 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
21 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1996Accounts for a dormant company made up to 29 September 1996 (5 pages)
21 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1996Accounts for a dormant company made up to 29 September 1996 (5 pages)
30 November 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1995Accounts for a dormant company made up to 1 October 1995 (5 pages)
30 November 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1995Accounts for a dormant company made up to 1 October 1995 (5 pages)
30 November 1995Accounts for a dormant company made up to 1 October 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)