DANISH CROWN UK LIMITED

Register to unlock more data on OkredoRegister

DANISH CROWN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021233

Incorporation date

20/05/1986

Size

Full

Contacts

Registered address

Registered address

Danish Crown Uk Ltd Unit I, John Milne Avenue, Rochdale, Greater Manchester OL16 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon08/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/01/2026
Termination of appointment of Mark Simmons as a director on 2026-01-23
dot icon10/09/2025
Appointment of Mr Jamie Dunning as a director on 2025-09-01
dot icon09/05/2025
Amended full accounts made up to 2024-09-30
dot icon11/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon19/02/2025
Termination of appointment of Anna Bradbury as a director on 2025-02-17
dot icon03/02/2025
Full accounts made up to 2024-09-30
dot icon19/11/2024
Termination of appointment of Martyn James Robinson as a director on 2024-11-08
dot icon19/11/2024
Termination of appointment of Martyn Robinson as a secretary on 2024-11-08
dot icon19/11/2024
Appointment of Mr Christopher Naylor as a secretary on 2024-11-08
dot icon28/10/2024
Termination of appointment of Allan Munch Hansen as a director on 2024-10-22
dot icon05/09/2024
Termination of appointment of Tim Ørting Jørgensen as a director on 2024-08-30
dot icon02/09/2024
Registered office address changed from Danish Crown Uk Ltd John Milne Avenue Rochdale Greater Manchester OL16 4NZ United Kingdom to Danish Crown Uk Ltd Unit I John Milne Avenue Rochdale Greater Manchester OL16 4SY on 2024-09-02
dot icon01/09/2024
Registered office address changed from 57 Stanley Road Whitefield Manchester M45 8GZ to Danish Crown Uk Ltd John Milne Avenue Rochdale Greater Manchester OL16 4NZ on 2024-09-01
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon10/06/2024
Termination of appointment of Lars Bech Albertsen as a director on 2024-05-30
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon02/04/2024
Director's details changed for Mr Lars Bech Albertsen on 2024-04-01
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon10/10/2023
Notification of a person with significant control statement
dot icon05/10/2023
Cessation of Danish Crown a/S as a person with significant control on 2016-04-06
dot icon30/08/2023
Change of details for Danish Crown Holdings a/S as a person with significant control on 2016-04-06
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon13/04/2023
Director's details changed for Mr Lars Bech Albertsen on 2023-04-01
dot icon13/04/2023
Appointment of Mrs Kerry Twigg as a director on 2023-04-01
dot icon13/04/2023
Appointment of Mr Mark Ryan as a director on 2023-04-01
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon15/11/2022
Appointment of Mr Tim Ørting Jørgensen as a director on 2022-11-02
dot icon28/09/2022
Termination of appointment of Carl Beardshall as a director on 2022-09-16
dot icon04/07/2022
Termination of appointment of Kasper Lenbroch as a director on 2022-06-30
dot icon10/06/2022
Appointment of Mr Mark Simmons as a director on 2022-06-01
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/03/2022
Director's details changed for Mr Lars Bech Albertsen on 2022-03-15
dot icon15/03/2022
Termination of appointment of Soren Eriksen as a director on 2022-03-08
dot icon15/03/2022
Appointment of Miss Anna Bradbury as a director on 2022-03-08
dot icon15/03/2022
Appointment of Mr Kasper Lenbroch as a director on 2022-03-08
dot icon24/02/2022
Full accounts made up to 2021-09-30
dot icon28/01/2022
Termination of appointment of Ole Vesterbæk as a director on 2022-01-27
dot icon07/01/2022
Director's details changed for Mr Martyn James Robinson on 2022-01-07
dot icon16/09/2021
Full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/08/2020
Full accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/10/2019
Appointment of Mr Ole Vesterbæk as a director on 2019-10-01
dot icon06/08/2019
Appointment of Mr Christopher David Neasham as a director on 2019-08-01
dot icon06/08/2019
Appointment of Mr Allan Munch Hansen as a director on 2019-08-01
dot icon06/08/2019
Appointment of Mr Martyn James Robinson as a director on 2019-08-01
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon01/07/2019
Termination of appointment of Thomas Brebol Christensen as a director on 2019-06-30
dot icon04/06/2019
Termination of appointment of Jacob Lehrmann as a director on 2019-05-31
dot icon16/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/09/2018
Appointment of Mr Martyn Robinson as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of Clint Paul Morris as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Clint Paul Morris as a secretary on 2018-09-14
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/06/2017
Auditor's resignation
dot icon16/06/2017
Full accounts made up to 2016-09-30
dot icon03/05/2017
Second filing for the termination of Carsten Lehrmann as a director
dot icon13/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/03/2017
Director's details changed for Mr Lars Bech Albertsen on 2017-03-20
dot icon23/03/2017
Director's details changed for Mr Soren Eriksen on 2017-03-20
dot icon23/03/2017
Director's details changed for Mr Clint Paul Morris on 2017-03-20
dot icon23/03/2017
Appointment of Mr Thomas Brebol Christensen as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Jais Stampe Li Valeur as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Carsten Lehrmann as a director on 2016-03-20
dot icon16/02/2017
Appointment of Mr Jacob Lehrmann as a director on 2017-02-15
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Jais Stampe Li Valeur as a director on 2016-04-01
dot icon18/04/2016
Termination of appointment of Flemming Nyenstad Enevoldsen as a director on 2016-03-30
dot icon20/01/2016
Full accounts made up to 2015-09-30
dot icon05/05/2015
Appointment of Mr Soren Eriksen as a director on 2015-05-01
dot icon04/05/2015
Appointment of Mr Flemming Enevoldsen as a director on 2015-05-01
dot icon04/05/2015
Termination of appointment of Jan Nordstrom as a director on 2015-05-01
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-09-28
dot icon26/02/2015
Termination of appointment of Jesper Roholm Friis as a director on 2015-02-01
dot icon30/04/2014
Director's details changed for Mr Lars Bech Albertsen on 2013-11-01
dot icon30/04/2014
Appointment of Mr Jesper Roholm Friis as a director
dot icon30/04/2014
Termination of appointment of Kjeld Johannesen as a director
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-09-29
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Director's details changed for Mr Jan Nordstrom on 2013-03-12
dot icon12/03/2013
Director's details changed for Mr. Carsten Lehrmann on 2013-03-12
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Statement of company's objects
dot icon23/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-10-02
dot icon01/09/2011
Appointment of Mr Clint Paul Morris as a director
dot icon01/09/2011
Appointment of Mr Carl Beardshall as a director
dot icon23/06/2011
Full accounts made up to 2010-10-03
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Lars Bech Albertsen on 2011-02-01
dot icon10/02/2011
Appointment of Mr Clint Paul Morris as a secretary
dot icon08/02/2011
Director's details changed for Mr Lars Bech Albertsen on 2011-02-01
dot icon15/07/2010
Full accounts made up to 2009-10-04
dot icon13/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jan Nordstrom on 2010-03-30
dot icon13/05/2010
Director's details changed for Mr. Carsten Lehrmann on 2010-03-30
dot icon13/05/2010
Director's details changed for Mr. Kjeld Johannesen on 2010-03-30
dot icon17/10/2009
Full accounts made up to 2008-09-28
dot icon07/10/2009
Termination of appointment of Nigel Scott as a director
dot icon08/09/2009
Director appointed mr. Kjeld johannesen
dot icon08/09/2009
Appointment terminated secretary nigel scott
dot icon01/09/2009
Director appointed mr. Carsten lehrmann
dot icon01/09/2009
Appointment terminated director morten petersen
dot icon01/07/2009
Return made up to 30/03/09; full list of members
dot icon14/01/2009
Appointment terminated director jens christiansen
dot icon14/01/2009
Director appointed morten petersen
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / lars albertsen / 06/03/2008
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon25/06/2007
Return made up to 30/03/07; full list of members
dot icon03/06/2006
Full accounts made up to 2005-10-02
dot icon11/04/2006
Return made up to 30/03/06; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: 8 south road luton bedfordshire LU1 3UD
dot icon06/12/2005
Registered office changed on 06/12/05 from: 57 stanley road whitefield manchester M45 8GZ
dot icon15/07/2005
Full accounts made up to 2004-10-03
dot icon01/06/2005
Return made up to 30/03/05; full list of members
dot icon24/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon19/04/2005
Certificate of change of name
dot icon07/06/2004
Full accounts made up to 2003-09-28
dot icon25/05/2004
Return made up to 30/03/04; full list of members
dot icon21/06/2003
Full accounts made up to 2002-09-29
dot icon10/06/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon05/04/2002
Return made up to 30/03/02; full list of members
dot icon20/04/2001
Full accounts made up to 2000-10-01
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon18/07/2000
Full accounts made up to 1999-10-03
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon17/04/2000
Secretary resigned;director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon25/05/1999
Full accounts made up to 1998-10-02
dot icon12/04/1999
Return made up to 30/03/99; full list of members
dot icon15/06/1998
Full accounts made up to 1997-09-29
dot icon17/04/1998
Return made up to 30/03/98; no change of members
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon02/06/1997
Full accounts made up to 1996-09-27
dot icon27/04/1997
Return made up to 30/03/97; no change of members
dot icon04/09/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon01/07/1996
Full accounts made up to 1995-09-30
dot icon13/06/1996
Return made up to 30/03/96; full list of members
dot icon25/05/1995
Full accounts made up to 1994-09-30
dot icon06/04/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Full accounts made up to 1993-10-01
dot icon26/04/1994
Return made up to 30/03/94; full list of members
dot icon17/07/1993
Particulars of mortgage/charge
dot icon05/04/1993
Full accounts made up to 1992-10-02
dot icon05/04/1993
Return made up to 30/03/93; full list of members
dot icon10/04/1992
Full accounts made up to 1991-09-30
dot icon10/04/1992
Return made up to 30/03/92; full list of members
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon24/04/1991
Return made up to 30/03/91; no change of members
dot icon23/11/1990
Director resigned;new director appointed
dot icon05/11/1990
Director resigned;new director appointed
dot icon04/08/1990
Particulars of mortgage/charge
dot icon02/04/1990
Return made up to 05/03/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
Director resigned;new director appointed
dot icon11/10/1989
Director resigned;new director appointed
dot icon15/06/1989
Full accounts made up to 1988-10-02
dot icon15/06/1989
Return made up to 08/06/89; full list of members
dot icon13/12/1988
Director resigned
dot icon27/10/1988
New director appointed
dot icon21/09/1988
Wd 09/09/88 ad 31/05/88--------- premium £ si 50000@1=50000 £ ic 950000/1000000
dot icon21/09/1988
Wd 09/09/88 ad 31/05/88--------- premium £ si 200000@1=200000 £ ic 750000/950000
dot icon16/08/1988
Wd 01/07/88 ad 31/05/88--------- premium £ si 100000@1=100000 £ ic 650000/750000
dot icon16/08/1988
Wd 01/07/88 ad 31/05/88--------- premium £ si 450000@1=450000 £ ic 200000/650000
dot icon15/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon15/06/1988
New director appointed
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Resolutions
dot icon09/06/1988
£ nc 200000/2000000
dot icon03/06/1988
Return made up to 17/06/87; full list of members
dot icon25/05/1988
Commission payable relating to shares
dot icon10/05/1988
Full accounts made up to 1987-10-04
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Registered office changed on 10/05/88 from: 44/45 chancery lane london WC2A 1JB
dot icon10/05/1988
Return made up to 14/03/88; full list of members
dot icon04/04/1987
New director appointed
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Accounting reference date notified as 30/09
dot icon27/08/1986
Gazettable document
dot icon12/08/1986
Certificate of change of name
dot icon18/07/1986
New director appointed
dot icon27/06/1986
Registered office changed on 27/06/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon27/06/1986
Director resigned;new director appointed
dot icon27/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Certificate of change of name
dot icon20/05/1986
Miscellaneous
dot icon20/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunning, Jamie
Director
01/09/2025 - Present
5
Robinson, Martyn James
Director
01/08/2019 - 08/11/2024
8
Neasham, Christopher David
Director
01/08/2019 - Present
1
Jørgensen, Tim Ørting
Director
02/11/2022 - 30/08/2024
15
Albertsen, Lars Bech
Director
29/04/2005 - 30/05/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANISH CROWN UK LIMITED

DANISH CROWN UK LIMITED is an(a) Active company incorporated on 20/05/1986 with the registered office located at Danish Crown Uk Ltd Unit I, John Milne Avenue, Rochdale, Greater Manchester OL16 4SY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANISH CROWN UK LIMITED?

toggle

DANISH CROWN UK LIMITED is currently Active. It was registered on 20/05/1986 .

Where is DANISH CROWN UK LIMITED located?

toggle

DANISH CROWN UK LIMITED is registered at Danish Crown Uk Ltd Unit I, John Milne Avenue, Rochdale, Greater Manchester OL16 4SY.

What does DANISH CROWN UK LIMITED do?

toggle

DANISH CROWN UK LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for DANISH CROWN UK LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-26 with no updates.