Company NameARLA UK Ltd.
Company StatusDissolved
Company Number00292624
CategoryPrivate Limited Company
Incorporation Date1 October 1934(89 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month 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 NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(83 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
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
StatusClosed
Appointed27 March 2019(84 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Brian David Peacock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address87 George Lane
Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleChairman-Northern Foods Plc
Correspondence Address46 Mains Street
Skidby
Hull
North Humberside
Director NameLaurence Berry
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleManaging Director
Correspondence Address37 Highgate
Cherry Burton
Beverley
North Humberside
HU17 7RR
Secretary NameMr John Derek Lambert
NationalityBritish
StatusResigned
Appointed26 June 1991(56 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ganton Way
Willerby
Hull
North Humberside
HU10 6NJ
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(61 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1998)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1996(61 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed19 January 1996(61 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(63 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(63 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(63 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed16 August 2000(65 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(68 years 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(68 years, 2 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(70 years, 8 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
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(72 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(72 years, 7 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
Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(72 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2014)
RoleCompany 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(72 years, 9 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 51 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(79 years, 10 months after company formation)
Appointment Duration2 years, 8 months (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(80 years, 4 months 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 Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(82 years, 6 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 Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(82 years, 6 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

Contact

Websitearlafoodsuk.com

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

10 at £0.1Arla Foods Uk Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 January 1966Delivered 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

Filing History

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)
4 September 2017Second filing of Confirmation Statement dated 04/08/2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Appoint and removal of dir by majority 03/04/2017
(2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
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)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 August 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/09/2017.
(6 pages)
6 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
11 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
14 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (11 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
12 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 312,365
(4 pages)
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 2011Resolutions
  • RES13 ‐ Cancel share prem 16/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (7 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 Jan Egtved Pedersen 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 Peter Lauritzen 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 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 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)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
17 April 2008Appointment terminated director timothy smith (1 page)
17 April 2008Appointment terminated director nigel peet (1 page)
17 April 2008Appointment terminated director martin gilbert (1 page)
11 October 2007Director resigned (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: arla house, 4 savannah way, leeds valley park, leeds, yorkshire LS10 1AB (1 page)
14 August 2006Return made up to 04/08/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 August 2005Return made up to 04/08/05; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: arla house 4 savannah way, leeds valley park, leeds, yorkshire LS10 1AB (1 page)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 September 2004Return made up to 04/08/04; full list of members (7 pages)
18 June 2004Company name changed express dairies two LTD\certificate issued on 18/06/04 (2 pages)
13 March 2004Registered office changed on 13/03/04 from: express house, meridian business park, meridian east, leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 04/08/03; full list of members (7 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)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
10 August 2002Return made up to 04/08/02; full list of members (7 pages)
5 March 2002Company name changed dale farm foods LIMITED\certificate issued on 05/03/02 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east, meridian business park, leicester, LE3 2TP (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 04/08/99; full list of members (7 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 04/08/98; full list of members (7 pages)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: beverley house, st stephens sq, hull, HU1 3XG (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New secretary appointed (2 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 August 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Director resigned (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996Secretary resigned (1 page)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 04/08/95; no change of members (4 pages)
22 May 1991Full accounts made up to 31 March 1990 (7 pages)
3 November 1987Full accounts made up to 31 March 1987 (13 pages)
21 November 1986Full accounts made up to 29 March 1986 (16 pages)
19 October 1985Accounts made up to 30 March 1985 (14 pages)