UKBizDB.co.uk

CHR. HANSEN (UK) LIMITED

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

This company is commonly known as Chr. Hansen (uk) Limited. The company was founded 107 years ago and was given the registration number 00145472. The firm's registered office is in HUNGERFORD. You can find them at 2 Tealgate, Charnham Park, Hungerford, Berkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CHR. HANSEN (UK) LIMITED
Company Number:00145472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1916
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:2 Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Secretary25 March 1996Active
Sovej 11, Birkerod, Denmark,

Director04 May 2006Active
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Director31 August 2004Active
Novonesis, Novonesis, Biologiens Vej, 2800 Kgs, Lyngby, Denmark,

Director31 January 2024Active
5 Tomlins Close, Tadley, Basingstoke, RG26 6AR

Secretary-Active
3 Wickford Way, Lower Earley, Reading, RG6 4HP

Secretary08 September 1995Active
3 Wickford Way, Lower Earley, Reading, RG6 4HP

Secretary22 July 1993Active
4 Osborne Court, Osborne Road, Windsor, SL4 3EP

Secretary05 April 1994Active
9 College Way, East Garston, Hungerford, RG17 7EP

Director-Active
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Director01 April 2013Active
25 Alcot Close, Crowthorne, RG45 7NE

Director-Active
Hjortevaenget 59, Allerod Dk 3450, Denmark, FOREIGN

Director04 May 2006Active
Hjortevaenget 59, Allerod Dk 3450, Denmark, FOREIGN

Director04 October 1996Active
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Director01 June 2018Active
Sovej 37a, Holte 2840, Denmark,

Director-Active
12 Portway Close, Reading, RG1 6LB

Director-Active
Entghedsved 42, Charlottenlund, Denmark,

Director04 May 2006Active
18 Betchworth Avenue, Earley, Reading, RG6 7RJ

Director27 July 2005Active
36 Wicks Drive, Pewsham, Chippenham, SN15 3FN

Director04 October 1996Active
10-12, Chr Hansen A/S, Boege Allé, Dk-2970 Hoersholm, Denmark,

Director01 August 2015Active
High Beeches, East Tisted, Alton, GU34 3QJ

Director-Active
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Director30 October 2020Active
2 Tealgate, Charnham Park, Hungerford, RG17 0YT

Director01 October 2011Active
Wieschgrund 7, Marhlohe D31608, Germany,

Director26 October 2001Active

People with Significant Control

Novozymes A/S
Notified on:31 January 2024
Status:Active
Country of residence:Denmark
Address:Krogshojvej 36, 2880 Bagsvaerd, Hovedstaden, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Chr Hansen Holding A/S
Notified on:30 June 2016
Status:Active
Country of residence:Denmark
Address:10-12, Boge Alle, Hoersholm, Denmark, DK2970
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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Accounts

Change account reference date company current extended.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-04Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.