Beverley
East Yorkshire
HU17 0NP
Director Name | Mr Jonathan Paul Constable |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mrs Anne Marie Hougaard Hansen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 March 2018(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Unit Director |
Country of Residence | Denmark |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Secretary Name | Miss Laura Elizabeth Prest |
---|---|
Status | Current |
Appointed | 01 June 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Thomas Bendix Christensen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(43 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Michael Ian Roach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2024(43 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Paul Simon Denn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2024(43 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Thomas Bendix Christensen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(43 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Thomas Bendix |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(43 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Stanley Brindley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 1992) |
Role | Solicitor |
Correspondence Address | Denning House George Street Wolverhampton West Midlands WV2 4DP |
Director Name | Mr Vilhelm Hald-Christensen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Dyrkobbel 87 Graasten Denmark |
Director Name | Mr Svend Krogh |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 1997) |
Role | Business Exeuctive |
Correspondence Address | Store Kllngbjerg 5 Dk-6100 Haderslev Foreign |
Secretary Name | Stanley Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | Denning House George Street Wolverhampton West Midlands WV2 4DP |
Secretary Name | Mr Peter William Andrew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 October 1992) |
Role | Solicitor |
Correspondence Address | 3 Broughton Court Perton Wolverhampton West Midlands WV6 7RL |
Director Name | Niels Aage Pedersen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 April 1997(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Bakkevaenget 38 Dk 6310 Broager Denmark |
Director Name | Edward Stirk Cook |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willerby Hall Mews 134 Main Street, Willerby Willerby East Yorkshire HU10 6DA |
Secretary Name | Sharon Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 January 2006) |
Role | Accountant |
Correspondence Address | Orchard Rise Skirlaugh Road Old Ellerby HU11 5AN |
Director Name | Bjarne Hansen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 January 2002(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2004) |
Role | Finance Director |
Correspondence Address | Dyrhave 54 Aabenraa Dk 6200 Denmark |
Director Name | Keld Christensen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Qsterhqj 12 Dk-6310 Broager 6310 Sqnderjlland Denmark |
Director Name | Mr Rodney John Hine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Cotswold Drive Waltham Grimsby South Humberside DN37 0EA |
Director Name | Ove Maag Hansen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Farverhus 106 Aabenraa 6200 Denmark |
Secretary Name | Mrs Rosemary Joy Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 High Wood Close Kingswinford West Midlands DY6 9XB |
Secretary Name | Mrs Rosemary Joy Slater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 High Wood Close Kingswinford West Midlands DY6 9XB |
Secretary Name | Richard Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 August 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Acer Cottage 6 Churchgate Hallaton Leics LE16 8TY |
Secretary Name | Mr Richard Adam Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2012) |
Role | Accountant |
Correspondence Address | 18 Alder Close Brough North Humberside HU15 1ST |
Director Name | Mr Christian Oebro Mattesen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 November 2009(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 January 2024) |
Role | European Accountant |
Country of Residence | Denmark |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Director Name | Mr Richard Adam Sizer |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2015) |
Role | Uk Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alder Close Brough North Humberside HU15 1ST |
Secretary Name | Mr Paul David Charles Wickenden |
---|---|
Status | Resigned |
Appointed | 31 October 2012(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 August 2020) |
Role | Company Director |
Correspondence Address | 30 Neptune Street Hull East Yorkshire HU3 2BP |
Secretary Name | Mr Andrew Gray |
---|---|
Status | Resigned |
Appointed | 15 September 2020(39 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 30 Neptune Street Hull East Yorkshire HU3 2BP |
Secretary Name | Mr Jonathan Paul Constable |
---|---|
Status | Resigned |
Appointed | 01 February 2021(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
Website | bhjfood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 75351146 |
Telephone region | Southampton / Portsmouth |
Registered Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Carnimex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,562,892 |
Gross Profit | -£50,772 |
Net Worth | £496,285 |
Cash | £110 |
Current Liabilities | £2,214,470 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
12 August 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
30 January 2024 | Secretary's details changed for Miss Laura Prest on 1 January 2024 (1 page) |
---|---|
30 January 2024 | Director's details changed for Mr Thomas Bendix Christensen on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Mike Roach on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Thomas Bendix Christensen on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Paul Denn on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Torben Matzen on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Jon Paul Constable on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mrs Anne Marie Hougaard Hansen on 1 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Mr Thomas Bendix on 1 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Jon Paul Constable on 1 January 2024 (2 pages) |
2 January 2024 | Appointment of Mr Mike Roach as a director on 1 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Thomas Bendix on 1 January 2024 (2 pages) |
2 January 2024 | Appointment of Mr Thomas Bendix as a director on 1 January 2024 (2 pages) |
2 January 2024 | Appointment of Mr Paul Denn as a director on 1 January 2024 (2 pages) |
2 January 2024 | Termination of appointment of Christian Oebro Mattesen as a director on 1 January 2024 (1 page) |
2 January 2024 | Director's details changed for Mr Torben Matzen on 1 January 2024 (2 pages) |
3 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
19 April 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
1 June 2022 | Termination of appointment of Jonathan Paul Constable as a secretary on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Miss Laura Prest as a secretary on 1 June 2022 (2 pages) |
24 January 2022 | Satisfaction of charge 5 in full (2 pages) |
24 January 2022 | Satisfaction of charge 6 in full (1 page) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
16 July 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Mr Jonathan Paul Constable as a secretary on 1 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Andrew Gray as a secretary on 31 January 2021 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mr Andrew Gray as a secretary on 15 September 2020 (2 pages) |
21 August 2020 | Termination of appointment of Paul David Charles Wickenden as a secretary on 7 August 2020 (1 page) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 November 2018 | Notification of Lgi Denmark Aps as a person with significant control on 6 April 2016 (2 pages) |
23 November 2018 | Withdrawal of a person with significant control statement on 23 November 2018 (2 pages) |
26 March 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
14 March 2018 | Appointment of Mrs Anne Marie Hougaard Hansen as a director on 13 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
30 March 2017 | Full accounts made up to 1 January 2017 (24 pages) |
30 March 2017 | Full accounts made up to 1 January 2017 (24 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 27 December 2015 (21 pages) |
5 April 2016 | Full accounts made up to 27 December 2015 (21 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 April 2015 | Full accounts made up to 28 December 2014 (16 pages) |
8 April 2015 | Full accounts made up to 28 December 2014 (16 pages) |
4 February 2015 | Appointment of M Jonathan Paul Constable as a director on 30 January 2015 (2 pages) |
4 February 2015 | Appointment of M Jonathan Paul Constable as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Richard Adam Sizer as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Richard Adam Sizer as a director on 30 January 2015 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 March 2014 | Full accounts made up to 29 December 2013 (16 pages) |
19 March 2014 | Full accounts made up to 29 December 2013 (16 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 April 2013 | Full accounts made up to 30 December 2012 (16 pages) |
30 April 2013 | Full accounts made up to 30 December 2012 (16 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Appointment of Mr Paul David Charles Wickenden as a secretary (1 page) |
31 October 2012 | Appointment of Mr Paul David Charles Wickenden as a secretary (1 page) |
29 October 2012 | Termination of appointment of Richard Sizer as a secretary (1 page) |
29 October 2012 | Termination of appointment of Richard Sizer as a secretary (1 page) |
29 October 2012 | Appointment of Mr Richard Adam Sizer as a director (2 pages) |
29 October 2012 | Appointment of Mr Richard Adam Sizer as a director (2 pages) |
19 October 2012 | Termination of appointment of Rodney Hine as a director (1 page) |
19 October 2012 | Termination of appointment of Rodney Hine as a director (1 page) |
31 May 2012 | Full accounts made up to 1 January 2012 (17 pages) |
31 May 2012 | Full accounts made up to 1 January 2012 (17 pages) |
31 May 2012 | Full accounts made up to 1 January 2012 (17 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 2 January 2011 (16 pages) |
14 March 2011 | Full accounts made up to 2 January 2011 (16 pages) |
14 March 2011 | Full accounts made up to 2 January 2011 (16 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
14 December 2009 | Solvency statement dated 08/12/09 (2 pages) |
14 December 2009 | Statement by directors (1 page) |
14 December 2009 | Statement of capital on 14 December 2009
|
14 December 2009 | Statement of capital on 14 December 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Solvency statement dated 08/12/09 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement by directors (1 page) |
3 December 2009 | Appointment of Mr Torben Matzen as a director (2 pages) |
3 December 2009 | Appointment of Mr Torben Matzen as a director (2 pages) |
27 November 2009 | Director's details changed for Mr Rodney John Hine on 26 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Christian Oebro Mattesen as a director (2 pages) |
27 November 2009 | Director's details changed for Mr Rodney John Hine on 26 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Christian Oebro Mattesen as a director (2 pages) |
20 November 2009 | Secretary's details changed for Richard Adam Sizer on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Ove Hansen as a director (1 page) |
20 November 2009 | Termination of appointment of Ove Hansen as a director (1 page) |
20 November 2009 | Secretary's details changed for Richard Adam Sizer on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Vilhelm Hald-Christensen as a director (1 page) |
20 November 2009 | Termination of appointment of Vilhelm Hald-Christensen as a director (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 September 2007 | New secretary appointed (1 page) |
15 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: unit 7-13 ramsay road tipton west midlands DY4 9DU (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: unit 7-13 ramsay road tipton west midlands DY4 9DU (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Return made up to 28/11/06; full list of members
|
10 December 2006 | Return made up to 28/11/06; full list of members
|
3 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
3 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
3 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Full accounts made up to 26 September 2004 (15 pages) |
31 May 2005 | Full accounts made up to 26 September 2004 (15 pages) |
24 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 May 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 28 September 2003 (15 pages) |
7 May 2004 | Full accounts made up to 28 September 2003 (15 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 28/11/03; full list of members
|
8 January 2004 | Return made up to 28/11/03; full list of members
|
2 October 2003 | Company name changed danexport seafood LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed danexport seafood LIMITED\certificate issued on 02/10/03 (2 pages) |
31 March 2003 | Full accounts made up to 29 September 2002 (15 pages) |
31 March 2003 | Full accounts made up to 29 September 2002 (15 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members
|
23 December 2002 | Return made up to 28/11/02; full list of members
|
2 October 2002 | Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
2 October 2002 | Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
27 December 2001 | Return made up to 28/11/01; full list of members
|
27 December 2001 | Return made up to 28/11/01; full list of members
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: units 10 & 11,ramsay road barnfield industrial estate tipton west midlands DY4 9DU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: units 10 & 11,ramsay road barnfield industrial estate tipton west midlands DY4 9DU (1 page) |
14 August 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
14 August 2001 | Memorandum and Articles of Association (12 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Nc inc already adjusted 26/07/01 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (12 pages) |
13 July 2001 | Company name changed carnimex LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed carnimex LIMITED\certificate issued on 13/07/01 (2 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
18 May 2001 | Full accounts made up to 1 October 2000 (13 pages) |
18 May 2001 | Full accounts made up to 1 October 2000 (13 pages) |
18 May 2001 | Full accounts made up to 1 October 2000 (13 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
2 December 1999 | Accounts for a dormant company made up to 3 October 1999 (5 pages) |
2 December 1999 | Accounts for a dormant company made up to 3 October 1999 (5 pages) |
2 December 1999 | Accounts for a dormant company made up to 3 October 1999 (5 pages) |
1 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
9 December 1998 | Accounts for a dormant company made up to 27 September 1998 (5 pages) |
9 December 1998 | Return made up to 28/11/98; full list of members
|
9 December 1998 | Return made up to 28/11/98; full list of members
|
9 December 1998 | Accounts for a dormant company made up to 27 September 1998 (5 pages) |
16 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
16 December 1997 | Accounts for a dormant company made up to 28 September 1997 (5 pages) |
16 December 1997 | Accounts for a dormant company made up to 28 September 1997 (5 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
21 December 1996 | Return made up to 28/11/96; no change of members
|
21 December 1996 | Accounts for a dormant company made up to 29 September 1996 (5 pages) |
21 December 1996 | Return made up to 28/11/96; no change of members
|
21 December 1996 | Accounts for a dormant company made up to 29 September 1996 (5 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members
|
30 November 1995 | Accounts for a dormant company made up to 1 October 1995 (5 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members
|
30 November 1995 | Accounts for a dormant company made up to 1 October 1995 (5 pages) |
30 November 1995 | Accounts for a dormant company made up to 1 October 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |