Company NameHealds Foods Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number00211249
CategoryPrivate Limited Company
Incorporation Date22 January 1926(98 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(97 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(98 years after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMichael Alexander Staton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndon House Higher Lane
Kerridge
Macclesfield
Cheshire
SK10 5AR
Director NameIan Keith Anderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameMr John Barry
Date of BirthDecember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressGlencairn
County Waterford
Irish
Director NameMr John Dowley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressConnawarries
Carrick-On-Suir
County Waterford
Irish
Director NameKeith Farrell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address5 Chester Road
Holmes Chapel
Crewe
Cheshire
CW4 7BH
Director NameAnthony David Swallow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address5 The Fairways
Walton Heath Drive
Macclesfield
Cheshire
SK10 2SR
Director NameMr Stephen Oconnor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressGliddane
Dungarvan
County Waterford
Irish
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Dennis Trevor Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address5 Wood Lane
Timperley
Cheshire
WA15 7QG
Director NameMr Edward Tilley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address5 Eyebrook Road
Bond
Cheshire
WA14 3LR
Secretary NameIan Keith Anderson
NationalityBritish
StatusResigned
Appointed12 October 1992(66 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameMatthew Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1995(68 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1998)
RoleCompany Executive
Correspondence AddressKerwow
Gliddane
Dungarvan
County Waterford
Ireland
Director NameMichael Joseph Dempsey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1995(68 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1997)
RoleCo Executive
Correspondence AddressBallycordrea Old Tramore Road
Waterford
Ireland
Secretary NameJohn Flynn
NationalityBritish
StatusResigned
Appointed07 August 1995(69 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 1998)
RoleCo.Executive
Correspondence AddressCarrigeen
Cappoquin County Waterford
Ireland
Director NameMr Ian Douglas Hague
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(70 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wike Ridge Avenue
Alwoodley
Leeds
West Yorkshire
LS17 9NL
Director NamePeter Anthony Foley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(70 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1997)
RoleAccountant
Correspondence Address105 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameKeith Mulholland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(72 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressThe Lodge Cottage
Pinwall Lane
Pinwall
Warwickshire
CV9 3ND
Director NamePaul Jonathan Tonks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(72 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 June 1999)
RoleFinancial Director
Correspondence Address118 Wrottesley Road West
Wolverhampton
West Midlands
WV6 8UR
Director NameGary William Pratt
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(72 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 June 1999)
RoleRegional Business Director
Correspondence Address9 Siddons Road
Hereford
Herefordshire
HR1 1XD
Wales
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed17 December 1998(72 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 1999)
RoleCompany Director
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(73 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(73 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed28 June 1999(73 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(76 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(76 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(79 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(81 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(81 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Secretary NameMr Tanjot Soar
NationalityBritish
StatusResigned
Appointed01 July 2007(81 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Peter Gioertz-Carlsen
Date of BirthMay 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2014(88 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 April 2017)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2015(89 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(91 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(91 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(92 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(93 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(97 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB

Contact

Websitearlafoods.co.uk
Telephone01851 704046
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £0.2Arla Foods Uk Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

20 January 1950Delivered 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 1950Delivered 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 1950Delivered 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 1950Delivered 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 1950Delivered 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 1950Delivered 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 1950Delivered 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 1991Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1975Delivered 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 1975Delivered 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 1987Delivered 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 1963Delivered 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 1963Delivered 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 1961Delivered 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 1961Delivered 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 1961Delivered 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 1961Delivered 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 1961Delivered 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 1961Delivered 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 1961Delivered 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 1950Delivered 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 1987Delivered 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

Filing History

20 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
31 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
7 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
13 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 April 2017Second filing for the appointment of Tomas Kirstein Brammer Pietrangeli as a director (6 pages)
25 April 2017Second filing for the appointment of Tomas Kirstein Brammer Pietrangeli as a director (6 pages)
6 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
6 April 2017Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page)
6 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
6 April 2017Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
(3 pages)
5 April 2017Appointment of Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
(3 pages)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
28 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
18 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
18 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 April 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 786,990
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 786,990
(4 pages)
1 July 2011Resolutions
  • RES13 ‐ Cancel share prem 16/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Resolutions
  • RES13 ‐ Cancel share prem 16/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Solvency statement dated 16/06/11 (1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
1 July 2011Statement by directors (1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
1 July 2011Statement by directors (1 page)
1 July 2011Solvency statement dated 16/06/11 (1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 pages)
6 December 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
6 December 2010Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
19 November 2009Director's details changed for Mr Peter Lauritzen on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Peter Lauritzen on 19 November 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 October 2008Return made up to 12/10/08; full list of members (4 pages)
17 October 2008Return made up to 12/10/08; full list of members (4 pages)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
12 October 2006Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
21 October 2003Return made up to 12/10/03; full list of members (8 pages)
21 October 2003Return made up to 12/10/03; full list of members (8 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
26 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (2 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
7 November 2001Return made up to 12/10/01; full list of members; amend (7 pages)
7 November 2001Return made up to 12/10/01; full list of members; amend (7 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2001Full accounts made up to 26 June 2000 (17 pages)
28 July 2001Full accounts made up to 26 June 2000 (17 pages)
26 March 2001Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page)
8 March 2001Full group accounts made up to 26 June 1999 (22 pages)
8 March 2001Full group accounts made up to 26 June 1999 (22 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
29 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 1999Company name changed waterford foods (uk) LIMITED\certificate issued on 20/10/99 (2 pages)
20 October 1999Company name changed waterford foods (uk) LIMITED\certificate issued on 20/10/99 (2 pages)
26 August 1999Full accounts made up to 1 January 1999 (25 pages)
26 August 1999Full accounts made up to 1 January 1999 (25 pages)
26 August 1999Full accounts made up to 1 January 1999 (25 pages)
19 August 1999Declaration of assistance for shares acquisition (7 pages)
19 August 1999Declaration of assistance for shares acquisition (29 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999Declaration of assistance for shares acquisition (29 pages)
19 August 1999Declaration of assistance for shares acquisition (7 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999Ad 27/07/99--------- £ si [email protected]=28000 £ ic 708990/736990 (2 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 August 1999Ad 27/07/99--------- £ si [email protected]=28000 £ ic 708990/736990 (2 pages)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999Registered office changed on 12/07/99 from: 2 broadway hyde cheshire SK14 4QQ (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Director resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 2 broadway hyde cheshire SK14 4QQ (1 page)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Location of register of members (1 page)
13 April 1999Location of register of members (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
20 October 1998Return made up to 12/10/98; no change of members (7 pages)
20 October 1998Return made up to 12/10/98; no change of members (7 pages)
16 October 1998Full accounts made up to 2 January 1998 (16 pages)
16 October 1998Full accounts made up to 2 January 1998 (16 pages)
16 October 1998Full accounts made up to 2 January 1998 (16 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
3 December 1997Return made up to 12/10/97; full list of members (17 pages)
3 December 1997Return made up to 12/10/97; full list of members (17 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (18 pages)
28 August 1997Full accounts made up to 31 December 1996 (18 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
3 November 1996Return made up to 12/10/96; no change of members (6 pages)
3 November 1996Return made up to 12/10/96; no change of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (18 pages)
21 October 1996Full accounts made up to 31 December 1995 (18 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page)
8 August 1996Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0BL (1 page)
25 March 1996Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0BL (1 page)
14 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
20 October 1994Full accounts made up to 31 December 1993 (20 pages)
20 October 1994Full accounts made up to 31 December 1993 (20 pages)
6 April 1994Company name changed healds foods LIMITED\certificate issued on 07/04/94 (2 pages)
6 April 1994Company name changed healds foods LIMITED\certificate issued on 07/04/94 (2 pages)
4 November 1993Full accounts made up to 31 December 1992 (18 pages)
4 November 1993Full accounts made up to 31 December 1992 (18 pages)
4 June 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(21 pages)
4 June 1993Memorandum and Articles of Association (29 pages)
4 June 1993Memorandum and Articles of Association (29 pages)
4 June 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(21 pages)
7 November 1992Full accounts made up to 31 December 1991 (21 pages)
7 November 1992Full accounts made up to 31 December 1991 (21 pages)
2 November 1990Company name changed A.heald LIMITED\certificate issued on 05/11/90 (2 pages)
2 November 1990Company name changed A.heald LIMITED\certificate issued on 05/11/90 (2 pages)
22 January 1926Incorporation (17 pages)
22 January 1926Incorporation (17 pages)