Company NameTCC Pension Fund Trust Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number02768357
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Previous NameGlanbia Foods Pension Fund Trust 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(30 years, 7 months after company formation)
Appointment Duration9 months, 1 week
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(31 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Neil Robertson Sutherland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2000)
RolePersonnel Manager
Correspondence Address9 Livingstone Place
Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director NameMr Campbell Ritchie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 1997)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address45 Beech Tree Road
Holmer Green
Buckinghamshire
HP15 6UR
Director NameMr Michael Lawrence Mellor
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Road
Caversham
Reading
Berkshire
RG4 5EN
Director NameMr Peter William Charles Clayton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Queens Road
Richmond
Surrey
TW10 6JX
Director NameMiss Donna Lucia Mary McCormack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleAccounting And Tax Manager
Correspondence Address55 East Towers
Pinner
Middlesex
HA5 1TN
Director NameMrs Hilary Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2006)
RolePersonnel Administration Offic
Correspondence Address11 Melbray Drive
Melton Mowbray
Leicestershire
LE13 1JS
Secretary NameNancy Louise Holland
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address14 Endlesham Road
London
SW12 8JU
Director NameMr Anthony Krzoska
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address21 Simmonds Way
Atherstone
Warwickshire
CV9 3AX
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Secretary NameMr Michael Lawrence Mellor
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Road
Caversham
Reading
Berkshire
RG4 5EN
Director NameGeoffrey William Hulland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2000)
RoleNational Distribution Manager
Correspondence AddressKnights House
Main Street, Normanton Le Heath
Coalville
Leicestershire
LE67 2TB
Director NameJohn Joseph Kiely
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1999(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 August 2001)
RoleChartered Accountant
Correspondence Address1 Rockingham Place
Shepherds Lane
Beaconsfield
Buckinghamshire
HP9 2ET
Director NamePaul Reginald Andrews
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 July 2006)
RoleRetired Payroll Manager
Correspondence AddressCloverhill
Aston Common, Aston
Sheffield
South Yorkshire
S26 2AD
Director NameJames Mair Dunlop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2008)
RoleProduction Manager
Correspondence Address37 Western Lea
Crediton
Devon
EX17 3JE
Director NameMs Hannah Josephine Talbot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2004)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressOwning
Piltdown
County Kilkenny
Ireland
Director NameTyrian Christine Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2003)
RoleFinancial Accountant
Correspondence Address9 Kelvin Grove
Newton
Chester
CH2 2EL
Wales
Director NameMr Keith Robert Falshaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2004)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address94 Broadlee
Wilnecote
Tamworth
Staffordshire
B77 4PG
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 2004)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameMr John Joseph Kiely
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Capesthorne Road
Christleton
Chester
\
CH3 7GA
Wales
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed07 April 2004(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameRoland Gordon Potts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Higher Lane
Lymm
Cheshire
WA13 0BZ
Director NameMrs Karen Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(11 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Timothy Noel Smiddy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Glentworth Drive
Oswestry
Salop
SY10 9JB
Wales
Director NameMr David Laurence Anderson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 March 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Hawkesbury Upton
South Gloucestershire
GL9 1BA
Wales
Director NameTina Louise Porter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2008)
RolePayroll Manager
Correspondence Address1 York Street
Oswestry
Salop
SY11 1NA
Wales
Director NameCharles Robert Kennedy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Haas Grove
Lockerbie
Dumfriesshire
DG11 2QP
Scotland
Director NameMr David Musgrove
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(16 years after company formation)
Appointment Duration11 years, 10 months (resigned 21 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address144 Millstream Way
Leegomery
Telford
Shropshire
TF1 6QT
Director NameMr Christopher James Hume
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 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(30 years, 8 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
LS10 1AB
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.milklink.com
Telephone0113 3827000
Telephone regionLeeds

Location

Registered AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 February 2021Registered 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 2021Termination of appointment of Karen Young as a secretary on 21 September 2020 (1 page)
11 January 2021Termination of appointment of Karen Young as a director on 21 September 2020 (1 page)
11 January 2021Termination of appointment of David Musgrove as a director on 21 September 2020 (1 page)
19 October 2020Appointment of Mr Afshin Amirahmadi as a director on 21 September 2020 (2 pages)
19 October 2020Termination of appointment of Michael Lawrence Mellor as a director on 12 October 2020 (1 page)
19 October 2020Appointment of Mr Simon Kin-Man Ho as a director on 21 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 April 2018Termination of appointment of David Laurence Anderson as a director on 20 March 2014 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(8 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(8 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(7 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Termination of appointment of Christopher Hume as a director (2 pages)
15 April 2014Termination of appointment of Charles Kennedy as a director (2 pages)
15 April 2014Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 15 April 2014 (2 pages)
15 April 2014Termination of appointment of Christopher Hume as a director (2 pages)
15 April 2014Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 15 April 2014 (2 pages)
15 April 2014Termination of appointment of Charles Kennedy as a director (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (7 pages)
13 October 2011Director's details changed for Mr David Musgrove on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
13 October 2011Director's details changed for Mr David Musgrove on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (7 pages)
13 October 2010Director's details changed for Timothy Noel Smiddy on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Timothy Noel Smiddy on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for David Musgrove on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Charles Robert Kennedy on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Michael Lawrence Mellor on 30 September 2010 (2 pages)
12 October 2010Director's details changed for David Laurence Anderson on 30 September 2010 (2 pages)
12 October 2010Termination of appointment of Timothy Smiddy as a director (1 page)
12 October 2010Director's details changed for David Musgrove on 30 September 2010 (2 pages)
12 October 2010Appointment of Mr Christopher James Hume as a director (2 pages)
12 October 2010Director's details changed for Michael Lawrence Mellor on 30 September 2010 (2 pages)
12 October 2010Termination of appointment of Timothy Smiddy as a director (1 page)
12 October 2010Director's details changed for David Laurence Anderson on 30 September 2010 (2 pages)
12 October 2010Appointment of Mr Christopher James Hume as a director (2 pages)
12 October 2010Director's details changed for Charles Robert Kennedy on 30 September 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
23 November 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
23 November 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 December 2008Director appointed david musgrove (1 page)
22 December 2008Director appointed david musgrove (1 page)
15 December 2008Director appointed charles robert kennedy (1 page)
15 December 2008Director appointed charles robert kennedy (1 page)
2 October 2008Appointment terminated director james dunlop (1 page)
2 October 2008Appointment terminated director james dunlop (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
27 August 2008Registered office changed on 27/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
20 August 2008Accounts for a dormant company made up to 29 March 2008 (6 pages)
20 August 2008Accounts for a dormant company made up to 29 March 2008 (6 pages)
18 March 2008Appointment terminated director tina porter (1 page)
18 March 2008Appointment terminated director tina porter (1 page)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
22 November 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 April 2005Total exemption full accounts made up to 3 January 2004 (3 pages)
20 April 2005Total exemption full accounts made up to 3 January 2004 (3 pages)
20 April 2005Total exemption full accounts made up to 3 January 2004 (3 pages)
20 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
7 February 2005Registered office changed on 07/02/05 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(9 pages)
14 October 2004Registered office changed on 14/10/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(9 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004Registered office changed on 14/10/04 from: maes y clawdd maesbury road oswestry salop SY10 8NL (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2004Company name changed glanbia foods pension fund trust LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed glanbia foods pension fund trust LIMITED\certificate issued on 13/04/04 (2 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (2 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (2 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (2 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: keaton house widewater place, moorhall road south harefield middlesex UB9 6NS (1 page)
18 May 2001Registered office changed on 18/05/01 from: keaton house widewater place, moorhall road south harefield middlesex UB9 6NS (1 page)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
19 November 1999Company name changed the cheese company pension fund trust LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed the cheese company pension fund trust LIMITED\certificate issued on 19/11/99 (2 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
8 October 1999Return made up to 30/09/99; full list of members (8 pages)
8 October 1999Return made up to 30/09/99; full list of members (8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
7 April 1999Auditor's resignation (1 page)
7 April 1999Auditor's resignation (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
21 December 1998Return made up to 26/11/98; full list of members (9 pages)
21 December 1998Return made up to 26/11/98; full list of members (9 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
18 December 1997Return made up to 26/11/97; full list of members (8 pages)
18 December 1997Return made up to 26/11/97; full list of members (8 pages)
29 October 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 February 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1995Full accounts made up to 1 October 1994 (8 pages)
1 February 1995Full accounts made up to 1 October 1994 (8 pages)
1 February 1995Full accounts made up to 1 October 1994 (8 pages)
1 February 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1994Memorandum and Articles of Association (12 pages)
18 May 1994Memorandum and Articles of Association (12 pages)
9 March 1994Company name changed\certificate issued on 09/03/94 (2 pages)
9 March 1994Company name changed\certificate issued on 09/03/94 (2 pages)
9 March 1994Memorandum and Articles of Association (5 pages)
9 March 1994Memorandum and Articles of Association (5 pages)
15 December 1993Return made up to 26/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1993Return made up to 26/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/93
(1 page)
18 November 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/93
(1 page)
18 November 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/93
(1 page)
18 November 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/10/93
(1 page)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 May 1993Memorandum and Articles of Association (23 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 May 1993Memorandum and Articles of Association (23 pages)
29 April 1993Company name changed\certificate issued on 29/04/93 (2 pages)
29 April 1993Company name changed\certificate issued on 29/04/93 (2 pages)
26 November 1992Incorporation (16 pages)
26 November 1992Incorporation (16 pages)