UKBizDB.co.uk

CARLSBERG UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlsberg Uk Holdings Limited. The company was founded 58 years ago and was given the registration number 00867160. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 140 Bridge Street, Northampton, Northamptonshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CARLSBERG UK HOLDINGS LIMITED
Company Number:00867160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Upthorpe Farm, Upthorpe, Cam, GL11 5HR

Secretary27 June 2008Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director05 November 2020Active
140 Bridge Street, 140 Bridge Street, Northampton, United Kingdom, NN1 1PZ

Director01 March 2021Active
Carlsberg Breweries A/S, Ny Carlsberg Vej 100, Copenhagen V, Denmark, DK-1 760

Director01 February 2018Active
Carlsberg Breweries A/S, Ny Carlsberg Vej 100, Copenhagen V, Denmark, DK-1760

Director30 July 2018Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director16 September 2019Active
Breakspear House, St Andrews Road, East Haddon, NN6 8DE

Secretary31 December 1997Active
43 Edgehill Drive, Daventry, NN11 0GR

Secretary01 June 1999Active
44, Rowlands Road, Summerseat, Bury, BL9 5NF

Secretary25 August 2006Active
Hauchsvej 8, Frederiksberg C, Denmark, 1825

Secretary29 August 1995Active
8 Ragley Close, Knowle, Solihull, B93 9NU

Secretary-Active
18 George Street, Woburn, Milton Keynes, MK17 9PY

Secretary16 December 2005Active
Collyweston House, High Street, Pitsford, Northampton, NN6 9AD

Secretary27 May 2005Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Secretary01 October 1996Active
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT

Secretary-Active
Elmevej 4, Vedbaek,

Director01 January 2001Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director31 March 2016Active
Poprawna 137a, Warsaw, Poland, FOREIGN

Director08 June 2006Active
Kammasvej 2, 3. Th, Copenhagen V, Denmark, FOREIGN

Director10 September 2001Active
140 Bridge Street, Northampton, England, NN1 1PZ

Director11 August 2010Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director01 March 2019Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director30 June 2019Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director19 February 2014Active
23 St Stephens Gardens, East Twickenham, TW1 2LT

Director28 February 2006Active
Victoria House, Hardwick, NN9 5AL

Director01 January 2001Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director28 February 2019Active
Lyne Cottages, Well Lane, Guilsborough, NN6 8PZ

Director01 March 2004Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director14 June 2016Active
Carlsberg Breweries A/S, Ny Carslberg Vej 100, Copenhagen V, Denmark, DK-1 760

Director01 February 2018Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director10 May 1994Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director01 November 2016Active
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ

Director12 October 2015Active
35 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

Director-Active
East Stoke Cottage, Windsor Lane, Stoke Sub Hamdon, TA14 6UE

Director-Active
Stenvaenget 13, Gadevang, Hillerod, Denmark,

Director10 June 2004Active

People with Significant Control

Carlsberg A/S
Notified on:29 August 2016
Status:Active
Country of residence:Denmark
Address:100, Ny Carlsberg Vej, 1799 Copenhagen V, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.