Company NameAarhuskarlshamn Hull Limited
DirectorsTimothy Andrew Stephenson and Damian Peter Taylor
Company StatusActive
Company Number02193829
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Previous NameKarlshamns Limited

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
Appointed05 December 2005(18 years after company formation)
Appointment Duration18 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAarhus Karlshamn
King George Dock
Hull
HU9 5PX
Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed04 July 2006(18 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressAarhus Karlshamn
King George Dock
Hull
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAarhus Karlshamn
King George Dock
Hull
HU9 5PX
Director NameMr Philip John Nash
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 1992)
RoleBusiness Manager
Correspondence AddressCherry Tree
Woodland Ride
South Ascot
Berkshire
SL5 7LD
Director NameMr Crister Ahlund
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1993)
RolePresident
Correspondence AddressLarkgatan 4
374 34 Karlshamn
Foreign
Director NameJohn Richard Barnes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 1992)
RoleBusiness Manager
Correspondence AddressChelford House Shiplake
Henley On Thames
Oxfordshire
RG9 3JN
Secretary NameMr John Breen
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address26 Foresters Way
Bridlington
North Humberside
YO16 5YN
Director NameDick De Best
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressNoord 138
Schagen 1741 Bh
The Netherlands
Director NameAnders Traff
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed03 November 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressKarlaplan 12
Stockholm
S 11520
Sweden
Director NameUlf Johan Sandberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1994(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2001)
RoleVice President Trading
Correspondence AddressFrejagatan 14
Karlshamn
S37441
Director NameJan-Ove Aspeblad
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2000(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2006)
RoleFinance Director
Correspondence AddressHagagatan 8
Ronneby
37236
Sweden
Director NameMr John Ernest Newell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 2 months after company formation)
Appointment Duration4 years, 12 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(15 years, 4 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(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 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(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2005)
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
Appointed05 December 2005(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAarhus Karlshamn
King George Dock
Hull
HU9 5PX
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAarhus Karlshamn
King George Dock
Hull
HU9 5PX

Contact

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

Location

Registered AddressAarhus Karlshamn
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

7m at £1Karlshamns Uk Holdings PLC
82.35%
Redeemable Preference
1.5m at £1Karlshamns Uk Holdings PLC
17.65%
Ordinary
1 at £1Karlshamns Ab
0.00%
Ordinary

Financials

Year2014
Net Worth£1,370,000
Current Liabilities£1,043,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

23 February 1994Delivered on: 1 March 1994
Satisfied on: 25 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7925174 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

31 July 2020Full accounts made up to 31 December 2019 (17 pages)
3 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (17 pages)
9 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Notification of Karlshamns Uk Holdings Plc as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Karlshamns Uk Holdings Plc as a person with significant control on 19 June 2017 (1 page)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,500,000
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,500,000
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,500,000
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,500,000
(5 pages)
17 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 October 2014Full accounts made up to 31 December 2013 (13 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 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)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,500,000
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 8,500,000
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 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)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 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)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Timothy Andrew Stephenson on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Damian Peter Taylor on 18 June 2010 (1 page)
21 June 2010Secretary's details changed for Damian Peter Taylor on 18 June 2010 (1 page)
21 June 2010Director's details changed for Ian Mcintosh on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Ian Mcintosh on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 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)
11 August 2008Return made up to 18/06/08; full list of members (4 pages)
11 August 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2007Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 18/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
23 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 August 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 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)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
27 September 2005Company name changed karlshamns LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed karlshamns LIMITED\certificate issued on 27/09/05 (2 pages)
18 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (17 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
23 June 2003Return made up to 18/06/03; full list of members (7 pages)
23 June 2003Return made up to 18/06/03; full list of members (7 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 April 2003Full accounts made up to 31 December 2002 (16 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
5 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 2000Full accounts made up to 31 December 1999 (13 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
25 July 1998Full accounts made up to 31 December 1997 (16 pages)
25 July 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1997Full accounts made up to 31 December 1996 (17 pages)
12 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 July 1997Return made up to 22/06/97; full list of members (6 pages)
7 July 1997Return made up to 22/06/97; full list of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (18 pages)
30 August 1996Full accounts made up to 31 December 1995 (18 pages)
26 July 1996Memorandum and Articles of Association (25 pages)
26 July 1996Memorandum and Articles of Association (25 pages)
23 July 1996Return made up to 22/06/96; no change of members (4 pages)
23 July 1996Return made up to 22/06/96; no change of members (4 pages)
30 April 1996Ad 29/03/96--------- £ si 7000000@1=7000000 £ ic 150000/7150000 (2 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 April 1996£ nc 1500000/8500000 29/03/96 (1 page)
30 April 1996Ad 29/03/96--------- £ si 7000000@1=7000000 £ ic 150000/7150000 (2 pages)
30 April 1996£ nc 1500000/8500000 29/03/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
28 September 1995Full accounts made up to 31 December 1994 (16 pages)
28 September 1995Full accounts made up to 31 December 1994 (16 pages)
24 July 1995Return made up to 22/06/95; no change of members (4 pages)
24 July 1995Return made up to 22/06/95; no change of members (4 pages)
16 September 1994Full accounts made up to 31 December 1993 (16 pages)
16 September 1994Full accounts made up to 31 December 1993 (16 pages)
22 October 1993Full accounts made up to 31 December 1992 (17 pages)
22 October 1993Full accounts made up to 31 December 1992 (17 pages)
21 October 1993Full accounts made up to 31 December 1991 (17 pages)
21 October 1993Full accounts made up to 31 December 1991 (17 pages)
17 January 1992Full accounts made up to 31 December 1990 (17 pages)
17 January 1992Full accounts made up to 31 December 1990 (17 pages)
25 July 1990Full accounts made up to 31 December 1989 (11 pages)
25 July 1990Full accounts made up to 31 December 1989 (11 pages)