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(81 years, 2 months after company formation) |
Appointment Duration | 3 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 | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(49 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(49 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Secretary Name | Daniel Brian O'Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(49 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 9 Narrow Lane North Ferriby Hull North Humberside HU14 3EN |
Director Name | Ian Douglas Hague |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1995) |
Role | Operations Director |
Correspondence Address | 20 Bond Lane Appleton Roebuck York North Yorkshire YO5 7EF |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Timothy James Ridyard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(53 years after company formation) |
Appointment Duration | 1 year (resigned 25 November 1996) |
Role | Finance Director |
Correspondence Address | The Yew Tree 18 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(54 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | 15 August 1997(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(57 years, 9 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(59 years, 11 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(60 years 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(62 years, 6 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(64 years, 2 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 Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(64 years, 5 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(64 years, 5 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(64 years, 8 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(71 years, 9 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(72 years, 2 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(74 years, 5 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(74 years, 5 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 Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(75 years, 8 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(76 years, 5 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(80 years, 9 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 | 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 |
1 at £1 | Arla Foods Uk Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
12 October 1989 | Delivered on: 26 October 1989 Satisfied on: 6 December 2002 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 9 ballards lane & 9A albert place finchley N.3. l/b of barnet t/no mx 141210. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 September 1982 | Delivered on: 30 September 1982 Satisfied on: 29 January 1998 Persons entitled: Alliance Assurance Limited Classification: Deed of charge Secured details: £2,500,000 6 3/4% guaranteed first mortgage debenture stock 1982/87 of express dairy property company limited and all other monies intended to be secured supplemental to a trust deed dtd 16.8.62 and deeds supplemental thereto. Particulars: Part of pool bank dairy being land lying to the south east of high st tarvin cheshire. Title no ch 13852. Fully Satisfied |
28 September 1982 | Delivered on: 30 September 1982 Satisfied on: 29 January 1998 Persons entitled: Alliance Assurance Limited Classification: Deed of charge Secured details: £750,000 5 3/4% to guaranteed first mortgage debenture stock 1979/84 of express dairy property company limited and all other monies intended to be secured supplemental to a trust deed dtd 4.12.59 and deeds supplemental thereto. Particulars: Part of pool bank dairy being land lying to the south east of high st tarvin cheshire title no cm 13852. Fully Satisfied |
18 July 1973 | Delivered on: 24 July 1973 Satisfied on: 29 January 1998 Persons entitled: Alliance Assurance Company LTD Classification: Trust deed Secured details: For further securing debenture stock amounting to £750,000 secured by a trust deed dated 4/12/59. Particulars: Five ways works, neston, wirrall, cheshire. Fully Satisfied |
18 July 1973 | Delivered on: 24 July 1973 Satisfied on: 29 January 1998 Persons entitled: Alliance Assurance Company LTD Classification: Trust deed Secured details: For further securing debenture stock amounting to £2,500,000 secured by a trust deed dated 16/8/62 and deeds supplemental thereto. Particulars: Five ways works, neston, wirrall, cheshire. Fully Satisfied |
7 February 2024 | Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages) |
---|---|
7 February 2024 | Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 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 (8 pages) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
12 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) |
12 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 (8 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
18 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 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) |
20 September 2017 | Register(s) moved to registered inspection location 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 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 April 2017 | Resolutions
|
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) |
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) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne 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) |
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 (9 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
22 December 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 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 May 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Statement by directors (1 page) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of capital on 1 July 2011
|
1 July 2011 | Solvency statement dated 16/06/11 (1 page) |
1 July 2011 | Solvency statement dated 16/06/11 (1 page) |
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) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 December 2010 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
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 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 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 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 November 2009 | Annual return made up to 5 November 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) |
19 November 2009 | Annual return made up to 5 November 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) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 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) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 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) |
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 timothy smith (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
14 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 05/11/07; 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 | Secretary resigned (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) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
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) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
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 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
8 November 2004 | Return made up to 05/11/04; full list of members
|
8 November 2004 | Return made up to 05/11/04; full list of members
|
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) |
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) |
11 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members (7 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 | New director appointed (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
12 November 2002 | Return made up to 05/11/02; full list of members
|
12 November 2002 | Return made up to 05/11/02; full list of members
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page) |
19 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
3 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
15 June 1998 | Secretary's particulars changed (1 page) |
15 June 1998 | Secretary's particulars changed (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: beverley house st stephen's square hull HU1 3XG (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: beverley house st stephen's square hull HU1 3XG (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Return made up to 05/11/97; no change of members
|
18 November 1997 | Return made up to 05/11/97; no change of members
|
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 05/11/96; no change of members
|
8 November 1996 | Return made up to 05/11/96; no change of members
|
2 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 November 1995 | Return made up to 15/11/95; full list of members
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Return made up to 15/11/95; full list of members
|
18 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
21 February 1991 | Return made up to 15/11/90; no change of members (4 pages) |
21 February 1991 | Return made up to 15/11/90; no change of members (4 pages) |
15 February 1988 | Resolutions
|
15 February 1988 | Resolutions
|
27 June 1986 | Return made up to 02/06/86; full list of members (3 pages) |
27 June 1986 | Accounts for a dormant company made up to 29 March 1986 (1 page) |
27 June 1986 | Return made up to 02/06/86; full list of members (3 pages) |
27 June 1986 | Accounts for a dormant company made up to 29 March 1986 (1 page) |
24 May 1985 | Company name changed\certificate issued on 24/05/85 (2 pages) |
24 May 1985 | Company name changed\certificate issued on 24/05/85 (2 pages) |
22 March 1985 | Annual return made up to 04/03/85 (4 pages) |
22 March 1985 | Annual return made up to 04/03/85 (4 pages) |
13 May 1975 | Annual return made up to 14/03/75 (8 pages) |
13 May 1975 | Annual return made up to 14/03/75 (8 pages) |