Company NameA Heald Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number01208752
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Previous NamesChurchfields Dairies Limited and Avonmore Dairies 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(48 years, 3 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(48 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMrs Margaret Helen Motion Snell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1992)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressOld Hall
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Secretary NameMrs Margaret Helen Sharte Thomson
NationalityBritish
StatusResigned
Appointed08 February 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressIlanbrae 25 Elm Grove Road
Salisbury
Wiltshire
SP1 1JW
Director NameDilwyn Roberts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 1997)
RoleSecretary
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NamePatrick Anthony O'Neill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 1995)
RoleGroup Managing Director
Correspondence AddressOssiry Grove
Castle Road
Kilkenny
County Kilkenny
Ireland
Director NameRory Edna O'Mahoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1999)
RoleChief Executive Dairy Group
Correspondence Address7 Newpark Lawn
Castlecomer Road
Kilkennny
County Kilkenny
Ireland
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1999)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Secretary NameThomas Brendan Graham
NationalityIrish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1999)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Secretary NameDilwyn Roberts
NationalityBritish
StatusResigned
Appointed08 November 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleSecretary
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NameAnthony Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1993(18 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressKirwans Inch
Dunmore
Kilkenny
Irish
Director NameMr Colin Stalford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 May 2006)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nymet
Belgrave
Tamworth
Staffordshire
B77 2NX
Director NameMr Allen Kirkpatrick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 May 2006)
RoleNational Accounts Director
Correspondence Address63 Winnick Road
Newton Le Willows
Merseyside
WA12 8BD
Director NameMr Anthony Krzoska
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1998)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address21 Simmonds Way
Atherstone
Warwickshire
CV9 3AX
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1995(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1999)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameKeith Mulholland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressThe Lodge Cottage
Pinwall Lane
Pinwall
Warwickshire
CV9 3ND
Director NameAnastasia Maria English
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1995(20 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 August 1995)
RoleGroup Treasurer-Alternate Dire
Correspondence AddressLyrath
Carlow Road
Kilkenny
County Kilkenny
Irish
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed18 December 1996(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameTrevor Eugene Durnford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1998)
RoleResources Director
Correspondence Address7 Station Drive
Hagley
Stourbridge
West Midlands
DY9 0NX
Director NameGary William Pratt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1999)
RoleRegional Business Dir
Correspondence Address9 Siddons Road
Hereford
Herefordshire
HR1 1XD
Wales
Director NameAlison Christine Cannon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(21 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1997)
RoleMarketing Director
Correspondence AddressShilling Cottage Lapley Hall Mews
Lapley
Staffordshire
ST19 9JR
Director NameJames Cooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1997(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1998)
RoleMilk Procurement Director
Correspondence Address6 Ashby Court
Solihull
West Midlands
B91 3YU
Director NameMr Philip Ronald Sheath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1999)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(24 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed28 June 1999(24 years, 2 months after company formation)
Appointment Duration8 years (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
Appointed30 September 2002(27 years, 5 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(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(30 years, 1 month 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(32 years 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(32 years 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(32 years, 2 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(39 years, 3 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(39 years, 9 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(41 years, 11 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 Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(43 years, 2 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(43 years, 11 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(48 years, 3 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

Websitearlafoods.co.uk

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

380.2k at £1Healds Foods LTD
57.59%
Ordinary
280k at £1Arla Foods Uk Services LTD
42.41%
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 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

13 May 1987Delivered on: 1 June 1987
Satisfied on: 7 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest present & future of the company in & in the proceeds of sale of 72.8 acres or thereabouts of f/h land an the north side of bagmans lane, wimborne, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1987Delivered on: 1 June 1987
Satisfied on: 5 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest present & future of this company & the proceeds of sale of 120.15 acres or thereabouts of f/h land forming part of north farm horton, wimbourne, dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1980Delivered on: 19 September 1980
Satisfied on: 5 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H north farm, horton, dt 71346.
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)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (7 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)
12 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 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)
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)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
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)
19 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 September 2017Register inspection address has been changed to 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)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 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)
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)
5 April 2017Termination of appointment of Peter Gioertz-Carlsen 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)
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)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 660,188
(4 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 660,188
(4 pages)
3 May 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
3 May 2016Termination 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)
11 May 2015Appointment of Mr Anders Torbjoern Hagg as a director on 13 January 2015 (2 pages)
11 May 2015Director's details changed for Mr Anders Torbjoern Hagg on 13 January 2015 (2 pages)
11 May 2015Appointment of Mr Anders Torbjoern Hagg as a director on 13 January 2015 (2 pages)
11 May 2015Director's details changed for Mr Anders Torbjoern Hagg on 13 January 2015 (2 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,188
(4 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,188
(4 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 660,188
(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 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 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 660,188
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 660,188
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 660,188
(4 pages)
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)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Full accounts made up to 31 December 2010 (12 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 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 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 Jan Egtved Pedersen on 6 December 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; 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)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Appointment terminated director nigel peet (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 martin gilbert (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
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 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (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 secretary appointed (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
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)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
10 April 2006Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (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)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
8 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
16 April 2004Return made up to 06/04/04; full list of members (9 pages)
16 April 2004Return made up to 06/04/04; full list of members (9 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page)
13 March 2004Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 06/04/03; full list of members (9 pages)
15 April 2003Return made up to 06/04/03; full list of members (9 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
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)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 July 2001Full accounts made up to 26 June 2000 (17 pages)
28 July 2001Full accounts made up to 26 June 2000 (17 pages)
17 April 2001Return made up to 06/04/01; full list of members (7 pages)
17 April 2001Return made up to 06/04/01; full list of members (7 pages)
26 March 2001Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page)
8 March 2001Full accounts made up to 26 June 1999 (17 pages)
8 March 2001Full accounts made up to 26 June 1999 (17 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)
26 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
20 October 1999Company name changed avonmore dairies LIMITED\certificate issued on 20/10/99 (2 pages)
20 October 1999Company name changed avonmore dairies LIMITED\certificate issued on 20/10/99 (2 pages)
26 August 1999Full accounts made up to 2 January 1999 (22 pages)
26 August 1999Full accounts made up to 2 January 1999 (22 pages)
26 August 1999Full accounts made up to 2 January 1999 (22 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999Declaration of assistance for shares acquisition (38 pages)
19 August 1999Declaration of assistance for shares acquisition (38 pages)
16 August 1999Ad 27/07/99--------- £ si 280000@1=280000 £ ic 380188/660188 (2 pages)
16 August 1999Ad 27/07/99--------- £ si 280000@1=280000 £ ic 380188/660188 (2 pages)
16 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1999New director appointed (4 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Auditor's resignation (1 page)
12 July 1999Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (4 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999New director appointed (4 pages)
12 July 1999Auditor's resignation (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Return made up to 06/04/99; full list of members (11 pages)
15 April 1999Return made up to 06/04/99; full list of members (11 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
16 October 1998Full group accounts made up to 3 January 1998 (25 pages)
16 October 1998Full group accounts made up to 3 January 1998 (25 pages)
16 October 1998Full group accounts made up to 3 January 1998 (25 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
21 April 1998Return made up to 06/04/98; full list of members (12 pages)
21 April 1998Return made up to 06/04/98; full list of members (12 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (3 pages)
9 October 1997Full accounts made up to 4 January 1997 (23 pages)
9 October 1997Full accounts made up to 4 January 1997 (23 pages)
9 October 1997Full accounts made up to 4 January 1997 (23 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
6 May 1997Return made up to 06/04/97; no change of members (8 pages)
6 May 1997Return made up to 06/04/97; no change of members (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
15 June 1996Full accounts made up to 30 December 1995 (24 pages)
15 June 1996Full accounts made up to 30 December 1995 (24 pages)
21 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (23 pages)
21 June 1995Full accounts made up to 31 December 1994 (23 pages)
19 May 1995Ad 01/01/95--------- £ si 2@1 (2 pages)
19 May 1995Ad 01/01/95--------- £ si 2@1 (2 pages)
3 May 1995Memorandum and Articles of Association (46 pages)
3 May 1995Memorandum and Articles of Association (46 pages)
11 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1995Full accounts made up to 1 January 1994 (24 pages)
20 January 1995Full accounts made up to 1 January 1994 (24 pages)
20 January 1995Full accounts made up to 1 January 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
27 April 1994Return made up to 06/04/94; no change of members (6 pages)
27 April 1994Return made up to 06/04/94; no change of members (6 pages)
9 November 1993Full accounts made up to 2 January 1993 (18 pages)
9 November 1993Full accounts made up to 2 January 1993 (18 pages)
9 November 1993Full accounts made up to 2 January 1993 (18 pages)
24 April 1991Full group accounts made up to 30 June 1990 (21 pages)
24 April 1991Full group accounts made up to 30 June 1990 (21 pages)
3 April 1989Full group accounts made up to 30 June 1988 (21 pages)
3 April 1989Full group accounts made up to 30 June 1988 (21 pages)
13 April 1988Full group accounts made up to 30 June 1987 (21 pages)
13 April 1988Full group accounts made up to 30 June 1987 (21 pages)
22 November 1975Incorporation (12 pages)
22 November 1975Incorporation (12 pages)