Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director Name | Louis Rutter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(73 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way 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(74 years, 4 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 | Colin Rodney Warwick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 32 Sandpit Lane St. Albans Hertfordshire AL1 4HG |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Secretary Name | Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 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 | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1998) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Secretary Name | Mr Paul Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(48 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (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 Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 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(53 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Joseph Robin Robb |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Millstone Saint Peters Vale Stamford Lincolnshire PE9 2QT |
Director Name | Mikael Christiansen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2003(54 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Tarran Barn Hazelheads Lane Knaresborough North Yorkshire HG5 0NX |
Director Name | Simon Dominic Stevens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(54 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Director Name | Mr Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(57 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Lars Dalsgaard Hoff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2008(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Hanne Sondergaard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2008(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Plumpton Knaresborough Harrogate North Yorkshire HG5 8LR |
Director Name | Maxine Morgan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Dan Kolding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2014(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
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(64 years, 11 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(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Tomas Kirstein Brammer Pietrangeli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(67 years, 7 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 Kingsley Ajerio |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 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 Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(67 years, 7 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(68 years, 10 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(69 years, 6 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(73 years, 11 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 |
---|---|
Telephone | 01829 740394 |
Telephone region | Tarporley |
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 |
8.7m at £1 | Arla Foods Uk PLC 100.00% Ordinary |
---|---|
1 at £1 | Arla Foods Uk Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,730,000 |
Net Worth | £22,791,000 |
Current Liabilities | £14,553,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 July 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
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) |
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
14 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
14 April 2022 | Director's details changed for Pauline Louise Hogg on 28 February 2022 (2 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
30 September 2020 | Confirmation statement made on 30 September 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) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 August 2019 | Resolutions
|
31 July 2019 | Appointment of Pauline Louise Hogg as a director on 29 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page) |
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) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
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) |
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) |
1 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
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 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 | Termination of appointment of Dan Kolding as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Simon Dominic Stevens as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
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 Kingsley Ajerio 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) |
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 Dan Kolding as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Simon Dominic Stevens as a director on 3 April 2017 (1 page) |
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) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 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) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 April 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
1 April 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Dan Kolding on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Dan Kolding on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
10 July 2014 | Appointment of Mr Dan Kolding as a director (2 pages) |
10 July 2014 | Appointment of Mr Dan Kolding as a director (2 pages) |
10 July 2014 | Termination of appointment of Lars Dalsgaard Hoff as a director (1 page) |
10 July 2014 | Termination of appointment of Lars Dalsgaard Hoff as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 December 2011 | Termination of appointment of Maxine Morgan as a director (1 page) |
30 December 2011 | Termination of appointment of Maxine Morgan as a director (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 December 2010 | Director's details changed for Maxine Morgan on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Maxine Morgan on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Maxine Morgan on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Simon Dominic Stevens 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 | Director's details changed for Maxine Morgan 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 | Director's details changed for Simon Dominic Stevens 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 Maxine Morgan 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 Jan Egtved Pedersen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Simon Dominic Stevens on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Lars Dalsgaard Hoff 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 | Director's details changed for Mr Lars Dalsgaard Hoff 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 Maxine Morgan 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 Lars Dalsgaard Hoff on 6 December 2010 (2 pages) |
30 November 2010 | Termination of appointment of Hanne Sondergaard as a director (2 pages) |
30 November 2010 | Termination of appointment of Hanne Sondergaard as a director (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (5 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
19 August 2008 | Director's change of particulars / maxine morgan / 21/07/2008 (1 page) |
19 August 2008 | Director's change of particulars / maxine morgan / 21/07/2008 (1 page) |
1 May 2008 | Director's change of particulars / lars dalsgaard hoff / 17/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / lars dalsgaard hoff / 17/04/2008 (1 page) |
18 April 2008 | Appointment terminated director timothy smith (1 page) |
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 martin gilbert (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
2 April 2008 | Director appointed hanne sondergaard (2 pages) |
2 April 2008 | Director appointed hanne sondergaard (2 pages) |
2 April 2008 | Director appointed lars dalsgaard hoff (2 pages) |
2 April 2008 | Director appointed maxine morgan (2 pages) |
2 April 2008 | Director appointed lars dalsgaard hoff (2 pages) |
2 April 2008 | Director appointed maxine morgan (2 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; 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) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
2 August 2007 | Notice of resolution removing auditor (1 page) |
2 August 2007 | Notice of resolution removing auditor (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
26 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 September 2006 | Company name changed express dairy property company l imited\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed express dairy property company l imited\certificate issued on 04/09/06 (2 pages) |
22 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
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) |
13 January 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 January 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 April 2003 | Memorandum and Articles of Association (30 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Memorandum and Articles of Association (30 pages) |
14 April 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
14 November 2002 | Particulars of contract relating to shares (4 pages) |
14 November 2002 | Ad 18/07/02--------- £ si 7000000@1 (2 pages) |
14 November 2002 | Particulars of contract relating to shares (4 pages) |
14 November 2002 | Ad 18/07/02--------- £ si 7000000@1 (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
5 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 July 2002 | Ad 18/07/02--------- £ si 7000000@1=7000000 £ ic 1674000/8674000 (2 pages) |
25 July 2002 | Minutes of meeting (1 page) |
25 July 2002 | Ad 18/07/02--------- £ si 7000000@1=7000000 £ ic 1674000/8674000 (2 pages) |
25 July 2002 | Minutes 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 2002 | Resolutions
|
17 July 2002 | Resolutions
|
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1999 | Return made up to 30/09/99; full list of members
|
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
16 March 1998 | Location of register of members (1 page) |
16 March 1998 | Location of register of members (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Return made up to 30/09/97; no change of members
|
10 October 1997 | Return made up to 30/09/97; no change of members
|
4 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members
|
6 October 1995 | Return made up to 30/09/95; no change of members
|
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (87 pages) |
10 September 1991 | Company name changed memory lane cakes LIMITED\certificate issued on 11/09/91 (2 pages) |
10 September 1991 | Company name changed memory lane cakes LIMITED\certificate issued on 11/09/91 (2 pages) |
20 April 1990 | Company name changed precis (1000) LIMITED\certificate issued on 20/04/90 (2 pages) |
20 April 1990 | Company name changed precis (1000) LIMITED\certificate issued on 20/04/90 (2 pages) |
24 August 1989 | Company name changed express foods LIMITED\certificate issued on 25/08/89 (2 pages) |
24 August 1989 | Company name changed express foods LIMITED\certificate issued on 25/08/89 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (5 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (5 pages) |
21 September 1949 | Certificate of incorporation (1 page) |
21 September 1949 | Certificate of incorporation (1 page) |