UKBizDB.co.uk

DANISH BACON COMPANY LIMITED

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

This company is commonly known as Danish Bacon Company Limited. The company was founded 66 years ago and was given the registration number 00593617. The firm's registered office is in MANCHESTER. You can find them at Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DANISH BACON COMPANY LIMITED
Company Number:00593617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1957
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Danish Crown, 57 Stanley Road Stanley Road, Whitefield, Manchester, England, M45 8GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Danish Crown, 57 Stanley Road, Stanley Road, Whitefield, Manchester, England, M45 8GZ

Director15 October 2019Active
Danish Crown, 57 Stanley Road, Stanley Road, Whitefield, Manchester, England, M45 8GZ

Director15 October 2019Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Secretary07 November 1995Active
May House, Burlawn Wadebridge, Plymouth, PL27 7LD

Secretary-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Secretary28 September 2007Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Secretary28 January 2000Active
4 Spencer Close, Stansted, CM24 8AN

Secretary26 January 1994Active
6 Blackdown Hall, Sandy Lane, Leamington Spa, CV32 6RD

Secretary20 June 2005Active
4 Courtney Way, Cambridge, CB4 2EE

Secretary27 November 2006Active
14, The Rides, Langtoft, Peterborough, PE6 9LR

Secretary09 June 2003Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary09 March 2016Active
Borgevej 47 B, Dk-2800 Lyngby, Denmark, FOREIGN

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director15 February 2019Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Director07 November 1995Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director28 June 2012Active
May House, Burlawn Wadebridge, Plymouth, PL27 7LD

Director05 June 1996Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director29 June 2017Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director29 June 2017Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director20 June 2005Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director23 January 2001Active
2 Gwyder Cottages, Gwyder Street, Cambridge, CB1 2LH

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director20 March 2019Active
Hermelinvej 4, 8270 Hojbjerg, Denmark,

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director05 February 2018Active
Saffron House, Ferry Lane Medmenham, Marlow, SL7 2EZ

Director09 December 1996Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director03 December 2010Active
The Old Barn, Felsham Road Cockfield, Bury St Edmund, IP30 0HP

Director01 May 2001Active
8 Parklands Green, Fornham St Genevieve, Bury St Edmunds, IP28 6UH

Director02 July 1997Active
Lerdalen 43 1 Th, 8270 Hojbjerg, Denmark, FOREIGN

Director-Active
Elmehojvej 76, Dk-8270 Skade, Denmark, FOREIGN

Director-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director09 March 2016Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director16 May 2013Active
Filippavej 13, Vejle, Denmark, DK7100

Director28 January 2000Active

People with Significant Control

Tulip International (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-10-16Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-11-13Capital

Legacy.

Download
2017-11-13Capital

Capital statement capital company with date currency figure.

Download
2017-11-13Insolvency

Legacy.

Download
2017-11-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.