Company NameChatsworth Dairies Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number00377242
CategoryPrivate Limited Company
Incorporation Date14 November 1942(81 years, 6 months ago)
Previous NameExpress Dairy (Northern) Limited

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(80 years, 8 months after company formation)
Appointment Duration9 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(81 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(49 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(49 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameDaniel Brian O'Kane
NationalityBritish
StatusResigned
Appointed15 November 1991(49 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address9 Narrow Lane
North Ferriby
Hull
North Humberside
HU14 3EN
Director NameIan Douglas Hague
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(50 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1995)
RoleOperations Director
Correspondence Address20 Bond Lane
Appleton Roebuck
York
North Yorkshire
YO5 7EF
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(52 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(53 years after company formation)
Appointment Duration1 year (resigned 25 November 1996)
RoleFinance Director
Correspondence AddressThe Yew Tree 18 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(54 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(54 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed15 August 1997(54 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(55 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed23 August 2000(57 years, 9 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(59 years, 11 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(60 years 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(62 years, 6 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(64 years, 2 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 Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(64 years, 5 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(64 years, 5 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(64 years, 8 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(71 years, 9 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(72 years, 2 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(74 years, 5 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(74 years, 5 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 Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(75 years, 8 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(76 years, 5 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(80 years, 9 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

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

1 at £1Arla Foods Uk Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

12 October 1989Delivered 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 1982Delivered 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 1982Delivered 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 1973Delivered 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 1973Delivered 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

Filing History

7 February 2024Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages)
7 February 2024Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (8 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 (8 pages)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
12 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)
12 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 (8 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
18 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 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)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint & removal of dir by majority 03/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint & removal of dir by majority 03/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(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)
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)
5 April 2017Appointment of Mr Ivar Andreas Vatne 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)
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 (9 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 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)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
22 December 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 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
19 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
14 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
14 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
14 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (10 pages)
3 April 2012Full accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
1 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Statement by directors (1 page)
1 July 2011Statement by directors (1 page)
1 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2011Statement of capital on 1 July 2011
  • GBP 1
(4 pages)
1 July 2011Solvency statement dated 16/06/11 (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)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 December 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
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 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 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 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 5 November 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)
19 November 2009Annual return made up to 5 November 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)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 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)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 November 2008Return made up to 05/11/08; full list of members (4 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)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (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 nigel peet (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007Return made up to 05/11/07; 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 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
6 November 2006Registered office changed on 06/11/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
6 November 2006Registered office changed on 06/11/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
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)
9 November 2005Location of register of members (1 page)
9 November 2005Registered office changed on 09/11/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
9 November 2005Registered office changed on 09/11/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
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 (6 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
8 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(353) ‐ Location of register of members address changed
(3 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)
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)
11 November 2003Return made up to 05/11/03; full list of members (7 pages)
11 November 2003Return made up to 05/11/03; full list of members (7 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 2002New director appointed (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
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)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Return made up to 05/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
19 November 2001Return made up to 05/11/01; full list of members (6 pages)
19 November 2001Return made up to 05/11/01; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
21 November 2000Return made up to 05/11/00; full list of members (6 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 December 1999Return made up to 05/11/99; full list of members (6 pages)
10 December 1999Return made up to 05/11/99; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 December 1998Return made up to 05/11/98; full list of members (8 pages)
3 December 1998Return made up to 05/11/98; full list of members (8 pages)
15 June 1998Secretary's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: beverley house st stephen's square hull HU1 3XG (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: beverley house st stephen's square hull HU1 3XG (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
8 November 1996Return made up to 05/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 November 1996Return made up to 05/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
21 February 1991Return made up to 15/11/90; no change of members (4 pages)
21 February 1991Return made up to 15/11/90; no change of members (4 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1986Return made up to 02/06/86; full list of members (3 pages)
27 June 1986Accounts for a dormant company made up to 29 March 1986 (1 page)
27 June 1986Return made up to 02/06/86; full list of members (3 pages)
27 June 1986Accounts for a dormant company made up to 29 March 1986 (1 page)
24 May 1985Company name changed\certificate issued on 24/05/85 (2 pages)
24 May 1985Company name changed\certificate issued on 24/05/85 (2 pages)
22 March 1985Annual return made up to 04/03/85 (4 pages)
22 March 1985Annual return made up to 04/03/85 (4 pages)
13 May 1975Annual return made up to 14/03/75 (8 pages)
13 May 1975Annual return made up to 14/03/75 (8 pages)