King George Dock
Hull
HU9 5PX
Secretary Name | Damian Peter Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2006(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Aarhus Karlshamn King George Dock Hull HU9 5PX |
Director Name | Mr Damian Peter Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aarhus Karlshamn King George Dock Hull HU9 5PX |
Director Name | Mr Philip John Nash |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 1992) |
Role | Business Manager |
Correspondence Address | Cherry Tree Woodland Ride South Ascot Berkshire SL5 7LD |
Director Name | Mr Crister Ahlund |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1993) |
Role | President |
Correspondence Address | Larkgatan 4 374 34 Karlshamn Foreign |
Director Name | John Richard Barnes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 1992) |
Role | Business Manager |
Correspondence Address | Chelford House Shiplake Henley On Thames Oxfordshire RG9 3JN |
Secretary Name | Mr John Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 26 Foresters Way Bridlington North Humberside YO16 5YN |
Director Name | Dick De Best |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Noord 138 Schagen 1741 Bh The Netherlands |
Director Name | Anders Traff |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | Karlaplan 12 Stockholm S 11520 Sweden |
Director Name | Ulf Johan Sandberg |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1994(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2001) |
Role | Vice President Trading |
Correspondence Address | Frejagatan 14 Karlshamn S37441 |
Director Name | Jan-Ove Aspeblad |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2006) |
Role | Finance Director |
Correspondence Address | Hagagatan 8 Ronneby 37236 Sweden |
Director Name | Mr John Ernest Newell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 3a Hull Road Cottingham East Yorkshire HU16 4PA |
Secretary Name | Stephen David Netherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Analby East Yorkshire HU10 7DP |
Secretary Name | Joanne Meese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2006) |
Role | Finance Manager |
Correspondence Address | Heather Cottage Main Street Long Riston North Humberside HU11 5JF |
Director Name | Stefan Sjolin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 2004(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2005) |
Role | Chief Finance Officer |
Correspondence Address | Per Henrik Lings Vag 13 224 65 Lund Sweden |
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aarhus Karlshamn King George Dock Hull HU9 5PX |
Director Name | Mr David Martin Craven |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aarhus Karlshamn King George Dock Hull HU9 5PX |
Website | aak.com |
---|---|
Email address | [email protected] |
Telephone | 01482 701271 |
Telephone region | Hull |
Registered Address | Aarhus Karlshamn King George Dock Hull HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
7m at £1 | Karlshamns Uk Holdings PLC 82.35% Redeemable Preference |
---|---|
1.5m at £1 | Karlshamns Uk Holdings PLC 17.65% Ordinary |
1 at £1 | Karlshamns Ab 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,370,000 |
Current Liabilities | £1,043,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
23 February 1994 | Delivered 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 |
---|
31 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
3 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Notification of Karlshamns Uk Holdings Plc as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Karlshamns Uk Holdings Plc as a person with significant control on 19 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Appointment of Mr David Martin Craven as a director (2 pages) |
29 March 2012 | Appointment of Mr David Martin Craven as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
23 March 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Director's details changed for Mr Timothy Andrew Stephenson on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Timothy Andrew Stephenson on 18 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Damian Peter Taylor on 18 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Damian Peter Taylor on 18 June 2010 (1 page) |
21 June 2010 | Director's details changed for Ian Mcintosh on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Mcintosh on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
11 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2007 | Return made up to 18/06/07; no change of members
|
16 October 2007 | Return made up to 18/06/07; no change of members
|
23 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2006 | Return made up to 18/06/06; full list of members
|
24 July 2006 | Return made up to 18/06/06; full list of members
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
27 September 2005 | Company name changed karlshamns LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed karlshamns LIMITED\certificate issued on 27/09/05 (2 pages) |
18 August 2005 | Return made up to 18/06/05; full list of members
|
18 August 2005 | Return made up to 18/06/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members
|
24 June 2004 | Return made up to 18/06/04; full list of members
|
23 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Return made up to 18/06/00; full list of members
|
18 July 2000 | Return made up to 18/06/00; full list of members
|
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 July 1996 | Memorandum and Articles of Association (25 pages) |
26 July 1996 | Memorandum and Articles of Association (25 pages) |
23 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
30 April 1996 | Ad 29/03/96--------- £ si 7000000@1=7000000 £ ic 150000/7150000 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | £ nc 1500000/8500000 29/03/96 (1 page) |
30 April 1996 | Ad 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 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
28 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
21 October 1993 | Full accounts made up to 31 December 1991 (17 pages) |
21 October 1993 | Full accounts made up to 31 December 1991 (17 pages) |
17 January 1992 | Full accounts made up to 31 December 1990 (17 pages) |
17 January 1992 | Full accounts made up to 31 December 1990 (17 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |
25 July 1990 | Full accounts made up to 31 December 1989 (11 pages) |