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(31 years, 1 month 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 LS10 1AB |
Director Name | Mr Neil Robertson Sutherland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2000) |
Role | Personnel Manager |
Correspondence Address | 9 Livingstone Place Lockerbie Dumfriesshire DG11 2AU Scotland |
Director Name | Mr Campbell Ritchie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 1997) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 45 Beech Tree Road Holmer Green Buckinghamshire HP15 6UR |
Director Name | Mr Michael Lawrence Mellor |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Road Caversham Reading Berkshire RG4 5EN |
Director Name | Mr Peter William Charles Clayton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Queens Road Richmond Surrey TW10 6JX |
Director Name | Miss Donna Lucia Mary McCormack |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 June 1998) |
Role | Accounting And Tax Manager |
Correspondence Address | 55 East Towers Pinner Middlesex HA5 1TN |
Director Name | Mrs Hilary Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2006) |
Role | Personnel Administration Offic |
Correspondence Address | 11 Melbray Drive Melton Mowbray Leicestershire LE13 1JS |
Secretary Name | Nancy Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 14 Endlesham Road London SW12 8JU |
Director Name | Mr Anthony Krzoska |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 21 Simmonds Way Atherstone Warwickshire CV9 3AX |
Director Name | Thomas Brendan Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2000) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Secretary Name | Mr Michael Lawrence Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Road Caversham Reading Berkshire RG4 5EN |
Director Name | Geoffrey William Hulland |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2000) |
Role | National Distribution Manager |
Correspondence Address | Knights House Main Street, Normanton Le Heath Coalville Leicestershire LE67 2TB |
Director Name | John Joseph Kiely |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Rockingham Place Shepherds Lane Beaconsfield Buckinghamshire HP9 2ET |
Director Name | Paul Reginald Andrews |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 July 2006) |
Role | Retired Payroll Manager |
Correspondence Address | Cloverhill Aston Common, Aston Sheffield South Yorkshire S26 2AD |
Director Name | James Mair Dunlop |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2008) |
Role | Production Manager |
Correspondence Address | 37 Western Lea Crediton Devon EX17 3JE |
Director Name | Ms Hannah Josephine Talbot |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2004) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Owning Piltdown County Kilkenny Ireland |
Director Name | Tyrian Christine Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2003) |
Role | Financial Accountant |
Correspondence Address | 9 Kelvin Grove Newton Chester CH2 2EL Wales |
Director Name | Mr Keith Robert Falshaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2004) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 94 Broadlee Wilnecote Tamworth Staffordshire B77 4PG |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2004) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Mr John Joseph Kiely |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capesthorne Road Christleton Chester \ CH3 7GA Wales |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Roland Gordon Potts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Higher Lane Lymm Cheshire WA13 0BZ |
Director Name | Mrs Karen Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mr Timothy Noel Smiddy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Glentworth Drive Oswestry Salop SY10 9JB Wales |
Director Name | Mr David Laurence Anderson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 March 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Street Hawkesbury Upton South Gloucestershire GL9 1BA Wales |
Director Name | Tina Louise Porter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2008) |
Role | Payroll Manager |
Correspondence Address | 1 York Street Oswestry Salop SY11 1NA Wales |
Director Name | Charles Robert Kennedy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Haas Grove Lockerbie Dumfriesshire DG11 2QP Scotland |
Director Name | Mr David Musgrove |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(16 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 144 Millstream Way Leegomery Telford Shropshire TF1 6QT |
Director Name | Mr Christopher James Hume |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 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 | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 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(30 years, 8 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 LS10 1AB |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.milklink.com |
---|---|
Telephone | 0113 3827000 |
Telephone region | Leeds |
Registered Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 February 2021 | Registered office address changed from 1 Park Row Leeds LS1 5AB to Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB on 12 February 2021 (1 page) |
---|---|
11 January 2021 | Termination of appointment of Karen Young as a secretary on 21 September 2020 (1 page) |
11 January 2021 | Termination of appointment of Karen Young as a director on 21 September 2020 (1 page) |
11 January 2021 | Termination of appointment of David Musgrove as a director on 21 September 2020 (1 page) |
19 October 2020 | Appointment of Mr Afshin Amirahmadi as a director on 21 September 2020 (2 pages) |
19 October 2020 | Termination of appointment of Michael Lawrence Mellor as a director on 12 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Simon Kin-Man Ho as a director on 21 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of David Laurence Anderson as a director on 20 March 2014 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 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 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 inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 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) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Termination of appointment of Christopher Hume as a director (2 pages) |
15 April 2014 | Termination of appointment of Charles Kennedy as a director (2 pages) |
15 April 2014 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 15 April 2014 (2 pages) |
15 April 2014 | Termination of appointment of Christopher Hume as a director (2 pages) |
15 April 2014 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 15 April 2014 (2 pages) |
15 April 2014 | Termination of appointment of Charles Kennedy as a director (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (7 pages) |
13 October 2011 | Director's details changed for Mr David Musgrove on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Director's details changed for Mr David Musgrove on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (7 pages) |
13 October 2010 | Director's details changed for Timothy Noel Smiddy on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Timothy Noel Smiddy on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for David Musgrove on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Charles Robert Kennedy on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Michael Lawrence Mellor on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for David Laurence Anderson on 30 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Timothy Smiddy as a director (1 page) |
12 October 2010 | Director's details changed for David Musgrove on 30 September 2010 (2 pages) |
12 October 2010 | Appointment of Mr Christopher James Hume as a director (2 pages) |
12 October 2010 | Director's details changed for Michael Lawrence Mellor on 30 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Timothy Smiddy as a director (1 page) |
12 October 2010 | Director's details changed for David Laurence Anderson on 30 September 2010 (2 pages) |
12 October 2010 | Appointment of Mr Christopher James Hume as a director (2 pages) |
12 October 2010 | Director's details changed for Charles Robert Kennedy on 30 September 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
23 November 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
23 November 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Director appointed david musgrove (1 page) |
22 December 2008 | Director appointed david musgrove (1 page) |
15 December 2008 | Director appointed charles robert kennedy (1 page) |
15 December 2008 | Director appointed charles robert kennedy (1 page) |
2 October 2008 | Appointment terminated director james dunlop (1 page) |
2 October 2008 | Appointment terminated director james dunlop (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
20 August 2008 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
18 March 2008 | Appointment terminated director tina porter (1 page) |
18 March 2008 | Appointment terminated director tina porter (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
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) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
22 November 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
28 November 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 April 2005 | Total exemption full accounts made up to 3 January 2004 (3 pages) |
20 April 2005 | Total exemption full accounts made up to 3 January 2004 (3 pages) |
20 April 2005 | Total exemption full accounts made up to 3 January 2004 (3 pages) |
20 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members
|
14 October 2004 | Registered office changed on 14/10/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
13 April 2004 | Company name changed glanbia foods pension fund trust LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed glanbia foods pension fund trust LIMITED\certificate issued on 13/04/04 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (2 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 4 January 2003 (2 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
27 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: keaton house widewater place, moorhall road south harefield middlesex UB9 6NS (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: keaton house widewater place, moorhall road south harefield middlesex UB9 6NS (1 page) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
19 November 1999 | Company name changed the cheese company pension fund trust LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed the cheese company pension fund trust LIMITED\certificate issued on 19/11/99 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
7 April 1999 | Auditor's resignation (1 page) |
7 April 1999 | Auditor's resignation (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
21 December 1998 | Return made up to 26/11/98; full list of members (9 pages) |
21 December 1998 | Return made up to 26/11/98; full list of members (9 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
17 June 1998 | New director appointed (4 pages) |
17 June 1998 | New director appointed (4 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
18 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
29 October 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
12 December 1996 | Return made up to 26/11/96; no change of members
|
12 December 1996 | Return made up to 26/11/96; no change of members
|
11 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 February 1995 | Resolutions
|
1 February 1995 | Full accounts made up to 1 October 1994 (8 pages) |
1 February 1995 | Full accounts made up to 1 October 1994 (8 pages) |
1 February 1995 | Full accounts made up to 1 October 1994 (8 pages) |
1 February 1995 | Resolutions
|
18 May 1994 | Memorandum and Articles of Association (12 pages) |
18 May 1994 | Memorandum and Articles of Association (12 pages) |
9 March 1994 | Company name changed\certificate issued on 09/03/94 (2 pages) |
9 March 1994 | Company name changed\certificate issued on 09/03/94 (2 pages) |
9 March 1994 | Memorandum and Articles of Association (5 pages) |
9 March 1994 | Memorandum and Articles of Association (5 pages) |
15 December 1993 | Return made up to 26/11/93; full list of members
|
15 December 1993 | Return made up to 26/11/93; full list of members
|
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
18 November 1993 | Resolutions
|
17 May 1993 | Resolutions
|
17 May 1993 | Memorandum and Articles of Association (23 pages) |
17 May 1993 | Resolutions
|
17 May 1993 | Memorandum and Articles of Association (23 pages) |
29 April 1993 | Company name changed\certificate issued on 29/04/93 (2 pages) |
29 April 1993 | Company name changed\certificate issued on 29/04/93 (2 pages) |
26 November 1992 | Incorporation (16 pages) |
26 November 1992 | Incorporation (16 pages) |