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(48 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 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 | Mrs Margaret Helen Motion Snell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1992) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Old Hall Great Durnford Salisbury Wiltshire SP4 6AY |
Secretary Name | Mrs Margaret Helen Sharte Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Ilanbrae 25 Elm Grove Road Salisbury Wiltshire SP1 1JW |
Director Name | Dilwyn Roberts |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 1997) |
Role | Secretary |
Correspondence Address | 86 Pont Adam Ruabon Wrexham Clwyd LL14 6EF Wales |
Director Name | Patrick Anthony O'Neill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 1995) |
Role | Group Managing Director |
Correspondence Address | Ossiry Grove Castle Road Kilkenny County Kilkenny Ireland |
Director Name | Rory Edna O'Mahoney |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1999) |
Role | Chief Executive Dairy Group |
Correspondence Address | 7 Newpark Lawn Castlecomer Road Kilkennny County Kilkenny Ireland |
Director Name | Thomas Brendan Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1999) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Secretary Name | Thomas Brendan Graham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1999) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Secretary Name | Dilwyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Secretary |
Correspondence Address | 86 Pont Adam Ruabon Wrexham Clwyd LL14 6EF Wales |
Director Name | Anthony Murphy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Kirwans Inch Dunmore Kilkenny Irish |
Director Name | Mr Colin Stalford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 May 2006) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nymet Belgrave Tamworth Staffordshire B77 2NX |
Director Name | Mr Allen Kirkpatrick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 May 2006) |
Role | National Accounts Director |
Correspondence Address | 63 Winnick Road Newton Le Willows Merseyside WA12 8BD |
Director Name | Mr Anthony Krzoska |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1998) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 21 Simmonds Way Atherstone Warwickshire CV9 3AX |
Director Name | Mr Geoffrey Joseph Meagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 1999) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Slievenamon Granges Road Kilkenny County Kilkenny Irish |
Director Name | Keith Mulholland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | The Lodge Cottage Pinwall Lane Pinwall Warwickshire CV9 3ND |
Director Name | Anastasia Maria English |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1995(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 August 1995) |
Role | Group Treasurer-Alternate Dire |
Correspondence Address | Lyrath Carlow Road Kilkenny County Kilkenny Irish |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Trevor Eugene Durnford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 1998) |
Role | Resources Director |
Correspondence Address | 7 Station Drive Hagley Stourbridge West Midlands DY9 0NX |
Director Name | Gary William Pratt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1999) |
Role | Regional Business Dir |
Correspondence Address | 9 Siddons Road Hereford Herefordshire HR1 1XD Wales |
Director Name | Alison Christine Cannon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1997) |
Role | Marketing Director |
Correspondence Address | Shilling Cottage Lapley Hall Mews Lapley Staffordshire ST19 9JR |
Director Name | James Cooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1997(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1998) |
Role | Milk Procurement Director |
Correspondence Address | 6 Ashby Court Solihull West Midlands B91 3YU |
Director Name | Mr Philip Ronald Sheath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 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 John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(24 years, 2 months after company formation) |
Appointment Duration | 8 years (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 | 30 September 2002(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(27 years, 7 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 | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(30 years, 1 month 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(32 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 April 2007(32 years 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(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
Director Name | Mr Peter Gioertz-Carlsen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(39 years, 3 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(39 years, 9 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(41 years, 11 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 Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(43 years, 2 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(43 years, 11 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(48 years, 3 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 | arlafoods.co.uk |
---|
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 |
380.2k at £1 | Healds Foods LTD 57.59% Ordinary |
---|---|
280k at £1 | Arla Foods Uk Services LTD 42.41% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
13 May 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 |
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) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
12 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
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) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Peter Gioertz-Carlsen 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) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
3 May 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 May 2015 | Appointment of Mr Anders Torbjoern Hagg as a director on 13 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Anders Torbjoern Hagg on 13 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Anders Torbjoern Hagg as a director on 13 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Anders Torbjoern Hagg on 13 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (12 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 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Tanjot Soar on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Mr Peter Lauritzen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Jan Egtved Pedersen on 6 December 2010 (2 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
18 April 2008 | Appointment terminated director timothy smith (1 page) |
18 April 2008 | Appointment terminated director nigel peet (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 timothy smith (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (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) |
7 April 2005 | Return made up to 06/04/05; full list of members
|
7 April 2005 | Return made up to 06/04/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members
|
15 April 2002 | Return made up to 06/04/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east, meridian business park, leicester leicestershire LE3 2TP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east, meridian business park, leicester leicestershire LE3 2TP (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 July 2001 | Full accounts made up to 26 June 2000 (17 pages) |
28 July 2001 | Full accounts made up to 26 June 2000 (17 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
26 March 2001 | Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page) |
26 March 2001 | Accounting reference date shortened from 26/06/01 to 31/03/01 (1 page) |
8 March 2001 | Full accounts made up to 26 June 1999 (17 pages) |
8 March 2001 | Full accounts made up to 26 June 1999 (17 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
26 April 2000 | Return made up to 06/04/00; full list of members
|
26 April 2000 | Return made up to 06/04/00; full list of members
|
20 October 1999 | Company name changed avonmore dairies LIMITED\certificate issued on 20/10/99 (2 pages) |
20 October 1999 | Company name changed avonmore dairies LIMITED\certificate issued on 20/10/99 (2 pages) |
26 August 1999 | Full accounts made up to 2 January 1999 (22 pages) |
26 August 1999 | Full accounts made up to 2 January 1999 (22 pages) |
26 August 1999 | Full accounts made up to 2 January 1999 (22 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
19 August 1999 | Declaration of assistance for shares acquisition (38 pages) |
19 August 1999 | Declaration of assistance for shares acquisition (38 pages) |
16 August 1999 | Ad 27/07/99--------- £ si 280000@1=280000 £ ic 380188/660188 (2 pages) |
16 August 1999 | Ad 27/07/99--------- £ si 280000@1=280000 £ ic 380188/660188 (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Auditor's resignation (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
15 April 1999 | Return made up to 06/04/99; full list of members (11 pages) |
15 April 1999 | Return made up to 06/04/99; full list of members (11 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
16 October 1998 | Full group accounts made up to 3 January 1998 (25 pages) |
16 October 1998 | Full group accounts made up to 3 January 1998 (25 pages) |
16 October 1998 | Full group accounts made up to 3 January 1998 (25 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
21 April 1998 | Return made up to 06/04/98; full list of members (12 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (12 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (3 pages) |
9 October 1997 | Full accounts made up to 4 January 1997 (23 pages) |
9 October 1997 | Full accounts made up to 4 January 1997 (23 pages) |
9 October 1997 | Full accounts made up to 4 January 1997 (23 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 06/04/97; no change of members (8 pages) |
6 May 1997 | Return made up to 06/04/97; no change of members (8 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
15 June 1996 | Full accounts made up to 30 December 1995 (24 pages) |
15 June 1996 | Full accounts made up to 30 December 1995 (24 pages) |
21 May 1996 | Return made up to 06/04/96; no change of members
|
21 May 1996 | Return made up to 06/04/96; no change of members
|
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Ad 01/01/95--------- £ si 2@1 (2 pages) |
19 May 1995 | Ad 01/01/95--------- £ si 2@1 (2 pages) |
3 May 1995 | Memorandum and Articles of Association (46 pages) |
3 May 1995 | Memorandum and Articles of Association (46 pages) |
11 April 1995 | Return made up to 06/04/95; full list of members
|
11 April 1995 | Return made up to 06/04/95; full list of members
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 March 1995 | Resolutions
|
1 March 1995 | Resolutions
|
20 January 1995 | Full accounts made up to 1 January 1994 (24 pages) |
20 January 1995 | Full accounts made up to 1 January 1994 (24 pages) |
20 January 1995 | Full accounts made up to 1 January 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
27 April 1994 | Return made up to 06/04/94; no change of members (6 pages) |
27 April 1994 | Return made up to 06/04/94; no change of members (6 pages) |
9 November 1993 | Full accounts made up to 2 January 1993 (18 pages) |
9 November 1993 | Full accounts made up to 2 January 1993 (18 pages) |
9 November 1993 | Full accounts made up to 2 January 1993 (18 pages) |
24 April 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
24 April 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
3 April 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
3 April 1989 | Full group accounts made up to 30 June 1988 (21 pages) |
13 April 1988 | Full group accounts made up to 30 June 1987 (21 pages) |
13 April 1988 | Full group accounts made up to 30 June 1987 (21 pages) |
22 November 1975 | Incorporation (12 pages) |
22 November 1975 | Incorporation (12 pages) |