Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director Name | Sebastiaan Augustinus Johannes Maria Padberg |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(98 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Michael Alexander Staton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endon House Higher Lane Kerridge Macclesfield Cheshire SK10 5AR |
Director Name | Ian Keith Anderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | Mr John Barry |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Glencairn County Waterford Irish |
Director Name | Mr John Dowley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Connawarries Carrick-On-Suir County Waterford Irish |
Director Name | Keith Farrell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 5 Chester Road Holmes Chapel Crewe Cheshire CW4 7BH |
Director Name | Anthony David Swallow |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 5 The Fairways Walton Heath Drive Macclesfield Cheshire SK10 2SR |
Director Name | Mr Stephen Oconnor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Gliddane Dungarvan County Waterford Irish |
Director Name | Mr John Sydney Jesky |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Woodrush 8 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Dennis Trevor Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 5 Wood Lane Timperley Cheshire WA15 7QG |
Director Name | Mr Edward Tilley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 5 Eyebrook Road Bond Cheshire WA14 3LR |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | Matthew Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1998) |
Role | Company Executive |
Correspondence Address | Kerwow Gliddane Dungarvan County Waterford Ireland |
Director Name | Michael Joseph Dempsey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1997) |
Role | Co Executive |
Correspondence Address | Ballycordrea Old Tramore Road Waterford Ireland |
Secretary Name | John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 1998) |
Role | Co.Executive |
Correspondence Address | Carrigeen Cappoquin County Waterford Ireland |
Director Name | Mr Ian Douglas Hague |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Director Name | Peter Anthony Foley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | 105 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Keith Mulholland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(72 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | The Lodge Cottage Pinwall Lane Pinwall Warwickshire CV9 3ND |
Director Name | Paul Jonathan Tonks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(72 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1999) |
Role | Financial Director |
Correspondence Address | 118 Wrottesley Road West Wolverhampton West Midlands WV6 8UR |
Director Name | Gary William Pratt |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(72 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 June 1999) |
Role | Regional Business Director |
Correspondence Address | 9 Siddons Road Hereford Herefordshire HR1 1XD Wales |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(72 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(73 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(76 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(76 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Director Name | Mr Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(81 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Peter Gioertz-Carlsen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2014(88 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2017) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Anders Torbjoern Haegg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 January 2015(89 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Tomas Kirstein Brammer Pietrangeli |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Anne-Frances Ball |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(97 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Website | arlafoods.co.uk |
---|---|
Telephone | 01851 704046 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
5 at £0.2 | Arla Foods Uk Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc.,. Particulars: 2,555 sq. Yds land & bldgs in elm grove including essex, "croftend," didsbury. Fully Satisfied |
---|---|
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 9. william street didsbury manchester. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 436 sq. Yds land & bldgs in albert street didsbury. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 3,170 sq. Yds land & bldgs in elm grove including house "kirkless," didsbury. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 190 sq. Yds land & bldgs in william street, including 7, william st, didsbury. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 802, sq. Yds land & bldgs in william street, didsbury. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc,. Particulars: 2,075 sq. Yds land & bldgs, in albert street, didsbury, manchester. Fully Satisfied |
19 April 1991 | Delivered on: 26 April 1991 Satisfied on: 7 July 1999 Persons entitled: M.H. Rogers. S.G. Rogers Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Deposit of £212,663 held under reference no 7521766 with national westminster bank PLC. Fully Satisfied |
5 June 1984 | Delivered on: 13 June 1984 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, william st., Didsbury, city of manchester. Tn la 209729 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1984 | Delivered on: 13 June 1984 Satisfied on: 10 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's freehold and leasehold properties and or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
5 June 1984 | Delivered on: 13 June 1984 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, william st., Didsbury, city cr manchester. Tn la 182841. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1984 | Delivered on: 5 March 1984 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on nw side of lord north st newton heath manchester tn la 32781 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1984 | Delivered on: 16 February 1984 Satisfied on: 10 July 1992 Persons entitled: Express Dairy U.K Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 14/2/84. Particulars: Land & buildings k/a wicken's dairies tanbridge rd. Maidstone tn K154778 undertaking and all property and assets present and future including fixed plant uncalled capital. Machinery see doc M154. Fully Satisfied |
9 February 1984 | Delivered on: 14 February 1984 Satisfied on: 10 July 1992 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: For securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 4-6-68. Particulars: A specific charge over there benefit of all book debts and other debts now and from time to time due or wing to the company for further details see doc m 152. Fully Satisfied |
18 February 1975 | Delivered on: 21 February 1975 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190, wilmslow road, cheadle chester together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1975 | Delivered on: 21 February 1975 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122, middlewich road, rudheath, cheshire together with &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1987 | Delivered on: 12 February 1987 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of lord street newton heath now k/a lord north street manchester t/n la 8922 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1963 | Delivered on: 20 December 1963 Satisfied on: 27 November 1992 Persons entitled: District Bank Limited Classification: Charge Secured details: All monies etc. Particulars: Land with dairy depot and the buildings fronting to bedford drive and nimson timperley cheshire. Fully Satisfied |
17 May 1963 | Delivered on: 4 June 1963 Satisfied on: 6 December 2002 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: "The garage" crompton rd, macclesfield, cheshire. Fully Satisfied |
17 March 1961 | Delivered on: 29 March 1961 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Priory farm dairy, sale cheshire. Fully Satisfied |
17 March 1961 | Delivered on: 29 March 1961 Satisfied on: 21 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Barnbrook dairy, and 57 brook st bury fronting to taylor st, kenyon st & brook st. Bury. Fully Satisfied |
17 March 1961 | Delivered on: 29 March 1961 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Brookside creamery, finney lane, elchillo, heald green, cheshire. Fully Satisfied |
17 March 1961 | Delivered on: 29 March 1961 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land, premises inm hawthorn st wilmslow cheshire. Fully Satisfied |
17 March 1961 | Delivered on: 7 March 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land of the easterly side of elm grove & grange road, didsbury manchester. Fully Satisfied |
17 March 1961 | Delivered on: 7 March 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: F/Land at albert st. Didsbury manchester & buildings entiled thereon. Fully Satisfied |
17 March 1961 | Delivered on: 7 March 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land & premises in marsland street, hazel grove, cheshire. Fully Satisfied |
20 January 1950 | Delivered on: 7 February 1950 Satisfied on: 27 November 1992 Persons entitled: District Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 908 sq yds ijn elm grove including 21 elm grove didsbury. Fully Satisfied |
23 January 1987 | Delivered on: 6 February 1987 Satisfied on: 27 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 clifton street miles floating manchester greater manchester t/no gm 125731 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 April 2017 | Second filing for the appointment of Tomas Kirstein Brammer Pietrangeli as a director (6 pages) |
25 April 2017 | Second filing for the appointment of Tomas Kirstein Brammer Pietrangeli as a director (6 pages) |
6 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
|
5 April 2017 | Appointment of Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
|
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
18 May 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
18 May 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Solvency statement dated 16/06/11 (1 page) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Solvency statement dated 16/06/11 (1 page) |
1 July 2011 | Statement of capital on 1 July 2011
|
29 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 December 2010 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 November 2009 | Director's details changed for Mr Peter Lauritzen on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Peter Lauritzen on 19 November 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
18 April 2008 | Appointment terminated director timothy smith (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
18 April 2008 | Appointment terminated director timothy smith (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
12 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
12 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
19 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
21 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members
|
26 October 2002 | Return made up to 12/10/02; full list of members
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (10 pages) |
7 November 2001 | Return made up to 12/10/01; full list of members; amend (7 pages) |
7 November 2001 | Return made up to 12/10/01; full list of members; amend (7 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members
|
18 October 2001 | Return made up to 12/10/01; full list of members
|
28 July 2001 | Full accounts made up to 26 June 2000 (17 pages) |
28 July 2001 | Full accounts made up to 26 June 2000 (17 pages) |
26 March 2001 | Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page) |
26 March 2001 | Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page) |
8 March 2001 | Full group accounts made up to 26 June 1999 (22 pages) |
8 March 2001 | Full group accounts made up to 26 June 1999 (22 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 12/10/99; full list of members
|
29 October 1999 | Return made up to 12/10/99; full list of members
|
20 October 1999 | Company name changed waterford foods (uk) LIMITED\certificate issued on 20/10/99 (2 pages) |
20 October 1999 | Company name changed waterford foods (uk) LIMITED\certificate issued on 20/10/99 (2 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (25 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (25 pages) |
26 August 1999 | Full accounts made up to 1 January 1999 (25 pages) |
19 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 August 1999 | Declaration of assistance for shares acquisition (29 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Declaration of assistance for shares acquisition (29 pages) |
19 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Ad 27/07/99--------- £ si [email protected]=28000 £ ic 708990/736990 (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Ad 27/07/99--------- £ si [email protected]=28000 £ ic 708990/736990 (2 pages) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 2 broadway hyde cheshire SK14 4QQ (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 2 broadway hyde cheshire SK14 4QQ (1 page) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
13 April 1999 | Location of register of members (1 page) |
13 April 1999 | Location of register of members (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 12/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 12/10/98; no change of members (7 pages) |
16 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
16 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
16 October 1998 | Full accounts made up to 2 January 1998 (16 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 12/10/97; full list of members (17 pages) |
3 December 1997 | Return made up to 12/10/97; full list of members (17 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
3 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
3 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0BL (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0BL (1 page) |
14 November 1995 | Return made up to 12/10/95; no change of members
|
14 November 1995 | Return made up to 12/10/95; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (182 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
6 April 1994 | Company name changed healds foods LIMITED\certificate issued on 07/04/94 (2 pages) |
6 April 1994 | Company name changed healds foods LIMITED\certificate issued on 07/04/94 (2 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (18 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Memorandum and Articles of Association (29 pages) |
4 June 1993 | Memorandum and Articles of Association (29 pages) |
4 June 1993 | Resolutions
|
7 November 1992 | Full accounts made up to 31 December 1991 (21 pages) |
7 November 1992 | Full accounts made up to 31 December 1991 (21 pages) |
2 November 1990 | Company name changed A.heald LIMITED\certificate issued on 05/11/90 (2 pages) |
2 November 1990 | Company name changed A.heald LIMITED\certificate issued on 05/11/90 (2 pages) |
22 January 1926 | Incorporation (17 pages) |
22 January 1926 | Incorporation (17 pages) |