Company NameARLA Foods UK Property Company Limited
Company StatusActive
Company Number00473089
CategoryPrivate Limited Company
Incorporation Date21 September 1949(74 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePauline Louise Hogg
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(69 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(73 years, 10 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(74 years, 4 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 NameColin Rodney Warwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 4 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address32 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HG
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 4 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years, 4 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed03 February 1992(42 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed24 June 1994(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(45 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(45 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1998)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(48 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Secretary NameMr Paul Whitfield
NationalityBritish
StatusResigned
Appointed06 March 1998(48 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed09 July 1998(48 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(50 years, 3 months after company formation)
Appointment Duration8 years, 2 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(53 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 NameJoseph Robin Robb
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(53 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressMillstone
Saint Peters Vale
Stamford
Lincolnshire
PE9 2QT
Director NameMikael Christiansen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2003(54 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressTarran Barn
Hazelheads Lane
Knaresborough
North Yorkshire
HG5 0NX
Director NameSimon Dominic Stevens
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(54 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(54 years, 7 months after company formation)
Appointment Duration3 years, 4 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 Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(55 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
Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(57 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
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2007(57 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
Secretary NameMr Tanjot Soar
NationalityBritish
StatusResigned
Appointed01 July 2007(57 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 Lars Dalsgaard Hoff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2008(58 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameHanne Sondergaard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2008(58 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Plumpton Knaresborough
Harrogate
North Yorkshire
HG5 8LR
Director NameMaxine Morgan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(58 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Dan Kolding
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2014(64 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
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(64 years, 11 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(65 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(67 years, 7 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 Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(67 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
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(67 years, 7 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(68 years, 10 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(69 years, 6 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(73 years, 11 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
Telephone01829 740394
Telephone regionTarporley

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

8.7m at £1Arla Foods Uk PLC
100.00%
Ordinary
1 at £1Arla Foods Uk Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,730,000
Net Worth£22,791,000
Current Liabilities£14,553,000

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

8 July 1985Delivered on: 26 July 1985
Persons entitled: Alliance Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee supplemental to a trust deed dated 16/8/62.
Particulars: Various properties as listed on doc M118 (please see doc for full details).
Fully Satisfied
28 September 1982Delivered on: 30 September 1982
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: 1) 45/51 barnet rd, potters bar, title no hd 54349 2) 1403/1411 high rd, whetstone, london N20 title no ngl 316308, 3) 490/492 tonbridge rd, maidstone, kent, title no. K154778 4) creamery & dairy products factory ottery moor lane, honiton, devon.
Fully Satisfied
28 September 1982Delivered on: 30 September 1982
Persons entitled: Alliance Assurance Limited

Classification: Deed of charge
Secured details: £750,000 5 3/4% 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: 1) 45/51 barnet rd, potters bar, 2) 403/1411 high rd, whetstone london N20, 3) 490/492 tonbridge rd maidstone kent, 4) creamery & dairy products factory otterty moor lane honiton devon.
Fully Satisfied
19 June 1981Delivered on: 22 June 1981
Persons entitled: Alliance Assurance Company Limited.

Classification: Trust deed
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 due supplemental to a trust deed dated 16TH august, 1962 and deedssupplemental thereto.
Particulars: Express dairy depot, vale road, windsor. (See doc M115).
Fully Satisfied
19 June 1981Delivered on: 22 June 1981
Persons entitled: Alliance Assurance Company Limited.

Classification: Trust deed
Secured details: £750,000 5 3/4 percent guaranteed first mortgage debenture stock 1979/84 of express dairy property company limited and all other monies due supplemental to a trust deed dated 4TH december, 1959 and deeds supplemental thereto.
Particulars: Express dairy depot, vale road, windsor (see doc M115).
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Persons entitled: Alliance Assurance Company

Classification: Supplemental trust deed.
Secured details: Further securing the monies secured by a principal deed dated 16TH aug. 1962.
Particulars: Express dairy depot. 447, great west road, title no. P33496 f/hold land to the south of great west road, hounslow title no. Ngl 360974. l/hold rear part of the ground floor and the boiler house in the basement of 435 and 437, great west road, hounslow title no mx 201841.
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Persons entitled: Alliance Assurance Company.

Classification: Supplemental trust deed.
Secured details: Further securing the monies secured by a principal deed dated 4TH dec. 1959.
Particulars: Express dairy depot. 447, great west road title no. P33496 f/hold land to the south of great west road, hounslow title no. Ngl 360974. l/hold rear part of the ground floor and the boiler house in the basement of 435 and 437, great west road, hounslow title no. Mx 201841.
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)
4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 September 2023Full accounts made up to 31 December 2022 (21 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
14 April 2022Director's details changed for Pauline Louise Hogg on 28 February 2022 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (22 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (21 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2019Appointment of Pauline Louise Hogg as a director on 29 July 2019 (2 pages)
16 July 2019Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page)
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)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
13 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (21 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
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)
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)
1 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint & removal of dir by majority 03/04/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint & removal of dir by majority 03/04/2017
(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 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 2017Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Simon Dominic Stevens as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio 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)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Simon Dominic Stevens as a director on 3 April 2017 (1 page)
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)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 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)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,674,000
(5 pages)
30 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,674,000
(5 pages)
30 October 2015Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 April 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
1 April 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,674,000
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,674,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Director's details changed for Mr Dan Kolding on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Dan Kolding on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
10 July 2014Appointment of Mr Dan Kolding as a director (2 pages)
10 July 2014Appointment of Mr Dan Kolding as a director (2 pages)
10 July 2014Termination of appointment of Lars Dalsgaard Hoff as a director (1 page)
10 July 2014Termination of appointment of Lars Dalsgaard Hoff as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8,674,000
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8,674,000
(5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Full accounts made up to 31 December 2011 (16 pages)
30 December 2011Termination of appointment of Maxine Morgan as a director (1 page)
30 December 2011Termination of appointment of Maxine Morgan as a director (1 page)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
7 December 2010Director's details changed for Maxine Morgan on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Maxine Morgan on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Maxine Morgan on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Simon Dominic Stevens on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Maxine Morgan on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Simon Dominic Stevens 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 Maxine Morgan on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page)
6 December 2010Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Simon Dominic Stevens on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Lars Dalsgaard Hoff on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Lars Dalsgaard Hoff 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 Maxine Morgan 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 Lars Dalsgaard Hoff on 6 December 2010 (2 pages)
30 November 2010Termination of appointment of Hanne Sondergaard as a director (2 pages)
30 November 2010Termination of appointment of Hanne Sondergaard as a director (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
12 April 2010Resolutions
  • RES13 ‐ Company business 25/03/2010
(4 pages)
12 April 2010Resolutions
  • RES13 ‐ Company business 25/03/2010
(4 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
13 March 2009Full accounts made up to 31 December 2008 (16 pages)
13 March 2009Full accounts made up to 31 December 2008 (16 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
19 August 2008Director's change of particulars / maxine morgan / 21/07/2008 (1 page)
19 August 2008Director's change of particulars / maxine morgan / 21/07/2008 (1 page)
1 May 2008Director's change of particulars / lars dalsgaard hoff / 17/04/2008 (1 page)
1 May 2008Director's change of particulars / lars dalsgaard hoff / 17/04/2008 (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director nigel peet (1 page)
2 April 2008Director appointed hanne sondergaard (2 pages)
2 April 2008Director appointed hanne sondergaard (2 pages)
2 April 2008Director appointed lars dalsgaard hoff (2 pages)
2 April 2008Director appointed maxine morgan (2 pages)
2 April 2008Director appointed lars dalsgaard hoff (2 pages)
2 April 2008Director appointed maxine morgan (2 pages)
5 March 2008Full accounts made up to 31 December 2007 (16 pages)
5 March 2008Full accounts made up to 31 December 2007 (16 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; 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)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
2 August 2007Notice of resolution removing auditor (1 page)
2 August 2007Notice of resolution removing auditor (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
26 March 2007Full accounts made up to 30 September 2006 (16 pages)
26 March 2007Full accounts made up to 30 September 2006 (16 pages)
2 October 2006Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
2 October 2006Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 September 2006Company name changed express dairy property company l imited\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed express dairy property company l imited\certificate issued on 04/09/06 (2 pages)
22 June 2006Full accounts made up to 30 September 2005 (13 pages)
22 June 2006Full accounts made up to 30 September 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004Director resigned (1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(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)
13 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 March 2003 (12 pages)
19 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 April 2003Memorandum and Articles of Association (30 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Memorandum and Articles of Association (30 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
14 November 2002Particulars of contract relating to shares (4 pages)
14 November 2002Ad 18/07/02--------- £ si 7000000@1 (2 pages)
14 November 2002Particulars of contract relating to shares (4 pages)
14 November 2002Ad 18/07/02--------- £ si 7000000@1 (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2002Director resigned (1 page)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Full accounts made up to 31 March 2002 (12 pages)
5 September 2002Full accounts made up to 31 March 2002 (12 pages)
25 July 2002Ad 18/07/02--------- £ si 7000000@1=7000000 £ ic 1674000/8674000 (2 pages)
25 July 2002Minutes of meeting (1 page)
25 July 2002Ad 18/07/02--------- £ si 7000000@1=7000000 £ ic 1674000/8674000 (2 pages)
25 July 2002Minutes of meeting (1 page)
17 July 2002£ nc 1674000/10000000 08/07/02 (2 pages)
17 July 2002£ nc 1674000/10000000 08/07/02 (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 March 2001 (11 pages)
28 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 November 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 October 1998Return made up to 30/09/98; full list of members (9 pages)
29 October 1998Return made up to 30/09/98; full list of members (9 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
16 March 1998Location of register of members (1 page)
16 March 1998Location of register of members (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 March 1996 (10 pages)
4 October 1996Full accounts made up to 31 March 1996 (10 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
10 September 1991Company name changed memory lane cakes LIMITED\certificate issued on 11/09/91 (2 pages)
10 September 1991Company name changed memory lane cakes LIMITED\certificate issued on 11/09/91 (2 pages)
20 April 1990Company name changed precis (1000) LIMITED\certificate issued on 20/04/90 (2 pages)
20 April 1990Company name changed precis (1000) LIMITED\certificate issued on 20/04/90 (2 pages)
24 August 1989Company name changed express foods LIMITED\certificate issued on 25/08/89 (2 pages)
24 August 1989Company name changed express foods LIMITED\certificate issued on 25/08/89 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (5 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (5 pages)
21 September 1949Certificate of incorporation (1 page)
21 September 1949Certificate of incorporation (1 page)