Company NameEkman U.K. Limited
Company StatusDissolved
Company Number00260677
CategoryPrivate Limited Company
Incorporation Date27 November 1931(92 years, 4 months ago)
Dissolution Date10 October 2023 (5 months, 2 weeks ago)
Previous NamesEkman & Co(London)Limited and Ekman Mackay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Adam Bonner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(73 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 10 October 2023)
RolePaper Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Michael Sandh
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed24 March 2021(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Costa Olof Johansson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 1992(60 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 March 1994)
RoleFinancial Adviser
Correspondence AddressMellanbergsvagen
23 Billdal
Foreign
Director NameMr Bertil Kenneth Lundberg
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 1992(60 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressPO Box 203 S-401-23
Gothenburg
Foreign
Director NameMr Hugh Gordon Mackay
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(60 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RolePulp Agent
Correspondence Address28 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMrs Diana Mary Kubicki
NationalityBritish
StatusResigned
Appointed23 February 1992(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Graham Road
Wimbledon
London
SW19 3SW
Director NameMr Per Hans Tidebrant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 1994(62 years, 3 months after company formation)
Appointment Duration27 years (resigned 24 March 2021)
RoleAccounts Director
Country of ResidenceSweden
Correspondence AddressDufourstrasse 131 Ch-8008
Zurich
Switzerland
Director NameLars Thorild Alvemar
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 1994(62 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 1997)
RoleMarketing Director
Correspondence AddressEkolundsgatan 1
PO Box 230
S-401 23 Gothenburg
Sweden
Director NameMr Keith James Button
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(65 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Harlequin Lane
Crowborough
East Sussex
TN6 1HT
Secretary NameMr Hugh Gordon Mackay
NationalityBritish
StatusResigned
Appointed01 January 1997(65 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1997)
RolePulp Agency
Correspondence Address28 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMr Keith James Button
NationalityBritish
StatusResigned
Appointed01 May 1997(65 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Harlequin Lane
Crowborough
East Sussex
TN6 1HT
Director NameHakan Freudenthal
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2000(68 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressMolnvagen 3
Timra
Sweden
861 33
Foreign
Director NameStig Edvin Nordberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2001(69 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressP Antonio Gaudi 44 Bj5 2
Sant Cugat Del V
Barcelona Es-08190
Spain
Secretary NameAnthony Alex Cooper
NationalityBritish
StatusResigned
Appointed10 April 2002(70 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2003)
RoleSales Director
Correspondence Address15 Hartley Court Gardens
Cranbrook
Kent
TN17 3QY
Secretary NameJane Elizabeth McIntosh Lamb
NationalityBritish
StatusResigned
Appointed23 January 2003(71 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 April 2003)
RoleBook Keeper
Correspondence AddressNettlestead Lodge
Maidstone Road
Paddock Wood
Kent
TN12 6DA
Director NameMr Anthony David Knight
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(71 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Garth
Ledsham
Leeds
West Yorkshire
LS25 5LZ
Secretary NameMr Per Hans Tidebrant
NationalitySwedish
StatusResigned
Appointed30 April 2003(71 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2021)
RoleAccounts Director
Country of ResidenceSweden
Correspondence AddressDurfourstrasse 131 Ch-8008
Zurich
Switzerland
Director NameMr Ross Edward Peterson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(75 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Ekman & Co Ab
Lilla Bommen PO Box 230
Gothenburg 401 23
Foreign

Contact

Telephone01977 605380
Telephone regionPontefract

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

446k at £1Ekman Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£413,848
Cash£19,103
Current Liabilities£1,985

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 July 2000Delivered on: 12 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 February 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 446,000
(5 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 446,000
(5 pages)
18 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 446,000
(5 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 446,000
(5 pages)
19 March 2014Full accounts made up to 31 December 2013 (12 pages)
19 March 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Director's details changed for Mr per Hans Tidebrant on 19 December 2013 (2 pages)
17 March 2014Secretary's details changed for Mr per Hans Tidebrant on 19 December 2013 (1 page)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 446,000
(5 pages)
17 March 2014Director's details changed for Mr per Hans Tidebrant on 19 December 2013 (2 pages)
17 March 2014Secretary's details changed for Mr per Hans Tidebrant on 19 December 2013 (1 page)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 446,000
(5 pages)
16 January 2014Termination of appointment of Ross Peterson as a director (1 page)
16 January 2014Termination of appointment of Ross Peterson as a director (1 page)
20 March 2013Full accounts made up to 31 December 2012 (11 pages)
20 March 2013Full accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
5 May 2011Full accounts made up to 31 December 2010 (8 pages)
5 May 2011Full accounts made up to 31 December 2010 (8 pages)
3 March 2011Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages)
3 March 2011Director's details changed for Mr Adam Bonner on 1 December 2010 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
24 February 2011Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
24 February 2011Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
24 February 2011Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
24 February 2011Director's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
24 February 2011Secretary's details changed for Mr per Hans Tidebrant on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Adam Bonner on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Adam Bonner on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Adam Bonner on 8 January 2010 (2 pages)
26 February 2010Director's details changed for Ross Edward Peterson on 8 January 2010 (2 pages)
22 February 2010Full accounts made up to 31 December 2009 (8 pages)
22 February 2010Full accounts made up to 31 December 2009 (8 pages)
22 June 2009Full accounts made up to 31 December 2008 (8 pages)
22 June 2009Full accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (9 pages)
2 May 2008Full accounts made up to 31 December 2007 (9 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
29 April 2007Full accounts made up to 31 December 2006 (10 pages)
29 April 2007Full accounts made up to 31 December 2006 (10 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Registered office changed on 10/02/07 from: fairburn house park lane allerton bywater west yorkshire WF10 2AT (1 page)
10 February 2007Registered office changed on 10/02/07 from: fairburn house park lane allerton bywater west yorkshire WF10 2AT (1 page)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 February 2006Full accounts made up to 31 December 2005 (10 pages)
8 February 2006Full accounts made up to 31 December 2005 (10 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: hall mews boston spa wetherby west yorkshire LS23 6DT (1 page)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: hall mews boston spa wetherby west yorkshire LS23 6DT (1 page)
4 March 2005Full accounts made up to 31 December 2004 (10 pages)
4 March 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2004Full accounts made up to 31 December 2003 (10 pages)
13 April 2004Full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Registered office changed on 19/05/03 from: paper house 46A high street tunbridge wells kent TN1 1XF (1 page)
19 May 2003Registered office changed on 19/05/03 from: paper house 46A high street tunbridge wells kent TN1 1XF (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
22 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 April 2003Full accounts made up to 31 December 2002 (11 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
15 March 2002Return made up to 23/02/02; full list of members (7 pages)
15 March 2002Return made up to 23/02/02; full list of members (7 pages)
15 February 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Full accounts made up to 31 December 2001 (11 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
21 March 2001Return made up to 23/02/01; full list of members (7 pages)
21 March 2001Return made up to 23/02/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 December 2000 (11 pages)
15 March 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
23 February 2000Registered office changed on 23/02/00 from: paper house, 46A high street tunbridge wells kent TN1 1XF (1 page)
23 February 2000Registered office changed on 23/02/00 from: paper house, 46A high street tunbridge wells kent TN1 1XF (1 page)
15 February 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Full accounts made up to 31 December 1999 (10 pages)
14 February 2000Registered office changed on 14/02/00 from: pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page)
14 February 2000Registered office changed on 14/02/00 from: pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page)
8 March 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Full accounts made up to 31 December 1998 (10 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
20 March 1998Return made up to 23/02/98; full list of members (6 pages)
20 March 1998Return made up to 23/02/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 December 1997 (10 pages)
9 February 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
20 February 1997New director appointed (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (1 page)
20 February 1997New secretary appointed (1 page)
20 February 1997New secretary appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: linfield house 26 kew road richmond surrey TW9 2NA (1 page)
26 June 1996Registered office changed on 26/06/96 from: linfield house 26 kew road richmond surrey TW9 2NA (1 page)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
13 March 1996Return made up to 23/02/96; full list of members (6 pages)
13 March 1996Return made up to 23/02/96; full list of members (6 pages)
24 January 1996Memorandum and Articles of Association (31 pages)
24 January 1996Memorandum and Articles of Association (31 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Ad 20/12/95--------- £ si 440000@1=440000 £ ic 6000/446000 (2 pages)
10 January 1996Ad 20/12/95--------- £ si 440000@1=440000 £ ic 6000/446000 (2 pages)
10 January 1996Nc inc already adjusted 20/12/95 (1 page)
10 January 1996Nc inc already adjusted 20/12/95 (1 page)
30 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 March 1995Return made up to 23/02/95; full list of members (6 pages)
7 March 1995Return made up to 23/02/95; full list of members (6 pages)