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 | Closed |
Appointed | 27 March 2019(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Brian David Peacock |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 87 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Chairman-Northern Foods Plc |
Correspondence Address | 46 Mains Street Skidby Hull North Humberside |
Director Name | Laurence Berry |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Managing Director |
Correspondence Address | 37 Highgate Cherry Burton Beverley North Humberside HU17 7RR |
Secretary Name | Mr John Derek Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ganton Way Willerby Hull North Humberside HU10 6NJ |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1998) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 1996(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(63 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 60 Sycamore Drive Groby Leicestershire LE6 0EW |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(68 years 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(68 years, 2 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(70 years, 8 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 |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(72 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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 Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(72 years, 7 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 |
Director Name | Mr Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2014) |
Role | Company 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(72 years, 9 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 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (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(80 years, 4 months 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 Tomas Kirstein Brammer Pietrangeli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(82 years, 6 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 Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(82 years, 6 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 |
Website | arlafoodsuk.com |
---|
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 |
10 at £0.1 | Arla Foods Uk Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 1966 | Delivered on: 2 February 1966 Satisfied on: 6 December 2002 Persons entitled: Pearl Assurance Company LTD. Classification: Trust deed Secured details: Trust deed for securing £2,504,033 debenture stock of northern davies LTD inclusive of £304,033 constituted by a trust deed dated 27TH april 1965. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
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) |
4 September 2017 | Second filing of Confirmation Statement dated 04/08/2016 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 April 2017 | Resolutions
|
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
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) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 August 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates
|
6 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 May 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
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 | Resolutions
|
1 July 2011 | Statement of capital on 1 July 2011
|
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 Jan Egtved Pedersen 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 Peter Lauritzen 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 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 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) |
6 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
17 April 2008 | Appointment terminated director timothy smith (1 page) |
17 April 2008 | Appointment terminated director nigel peet (1 page) |
17 April 2008 | Appointment terminated director martin gilbert (1 page) |
11 October 2007 | Director resigned (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: arla house, 4 savannah way, leeds valley park, leeds, yorkshire LS10 1AB (1 page) |
14 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: arla house 4 savannah way, leeds valley park, leeds, yorkshire LS10 1AB (1 page) |
27 May 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
18 June 2004 | Company name changed express dairies two LTD\certificate issued on 18/06/04 (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: express house, meridian business park, meridian east, leicester LE19 1TR (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (7 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) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
5 March 2002 | Company name changed dale farm foods LIMITED\certificate issued on 05/03/02 (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) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 04/08/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (7 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
9 September 1998 | Return made up to 04/08/98; full list of members (7 pages) |
15 June 1998 | Secretary's particulars changed (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: beverley house, st stephens sq, hull, HU1 3XG (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New secretary appointed (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 August 1997 | Return made up to 04/08/97; full list of members
|
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 August 1996 | Return made up to 04/08/96; no change of members
|
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
22 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 August 1995 | Return made up to 04/08/95; no change of members (4 pages) |
22 May 1991 | Full accounts made up to 31 March 1990 (7 pages) |
3 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
21 November 1986 | Full accounts made up to 29 March 1986 (16 pages) |
19 October 1985 | Accounts made up to 30 March 1985 (14 pages) |