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(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Ann Tanner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | George Roy Tanner |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Mark Tanner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Washlands Farm Prayors Hill Sible Hedingham Halstead Essex CO9 3LE |
Secretary Name | Karen Patricia Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Washlands Prayors Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Michael Richard John Newitt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 5 Pembroke Lodge 23 Pembroke Road Bristol BS8 3BA |
Director Name | Mr Barry John Leonard Nicholls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Farm House The Stocks, Seend Melksham Wiltshire SN12 6PL |
Director Name | Mr David Maldwyn Richards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ash Grove Wells Somerset BA5 2LX |
Director Name | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | David Anthony James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 19 Capricorn Place Lime Kiln Road Bristol Avon BS1 5ST |
Director Name | Mr Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2008) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mrs Karen Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Anders Torbjoern Haegg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr Tanjot Singh Soar |
---|---|
Status | Resigned |
Appointed | 01 June 2016(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Kingsley Ajerio |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds 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(15 years, 8 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 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 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 | 01 July 2018(16 years, 11 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 Savannah Way, Leeds Valley Park Leeds 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(17 years, 8 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(22 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | milklink.com |
---|---|
Telephone | 08702408341 |
Telephone region | Unknown |
Registered Address | Arla House 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 | Over 10 other UK companies use this postal address |
1000 at £1 | Milk Link Processing LTD 100.00% 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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a land being forge cottage, prayors hill, sible hedingham t/n EX680762, oxford lane dairy, sible hedingham t/n EX630848 and land at oxford lane dairy, prayors hill, sible hedingham, halstead t/n EX703837, and all buildings, fixtures (including trade fixtures) and fixed plant and machinery, all moneys under contracts or policies of insurance relating to the property and the rents, profits, income fees and other sums payable. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 2004 | Delivered on: 9 March 2004 Satisfied on: 15 March 2006 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International) (Thesecurity Trustee) Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original security agreement shall be amended as per details on the form 395. see the mortgage charge document for full details. Fully Satisfied |
25 July 2002 | Delivered on: 7 August 2002 Satisfied on: 15 March 2006 Persons entitled: Cooperatieve Centrale Raiffesen-Boerenleenbank B.A. (Rabobank International London Branch) Asagent and Trustee for the Finance Parties (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property known as church lane crediton, leasehold property known as staplemead creamery staplemead and freehold property known as oxford lane dairy sible hedingham halstead essex t/n EX630848 (for further details of property charged see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 27 February 2002 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 25 February 2002 Satisfied on: 28 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as tanner food products limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2002 | Delivered on: 25 February 2002 Satisfied on: 28 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known food propducts limited to the chargee on any account. Particulars: The f/h property forge cottage sible hedingham together with all plant machinery and fixtures and fittings the goodwill and all proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 February 2002 | Delivered on: 25 February 2002 Satisfied on: 28 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as tanner food products limited to the chargee on any account whatsoever. Particulars: The f/h property at oxford lane dairy sible hedingham t/n EX630848, together with all plant machinery and fixtures and fittings the goodwill and all proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
7 February 2024 | Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page) |
---|---|
7 February 2024 | Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
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) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page) |
16 April 2019 | Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
13 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
16 November 2017 | Second filing of Confirmation Statement dated 27/07/2016 (7 pages) |
16 November 2017 | Second filing of Confirmation Statement dated 27/07/2016 (7 pages) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
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 David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr 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 Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
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 Singh Soar as a secretary on 10 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
14 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
27 July 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates
|
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
27 July 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
27 July 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
27 July 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates
|
27 July 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
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 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
7 November 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 November 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 November 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
8 September 2009 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
8 September 2009 | Accounts for a dormant company made up to 4 April 2009 (8 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 August 2008 | Location of register of members (1 page) |
20 August 2008 | Total exemption full accounts made up to 29 March 2008 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 29 March 2008 (11 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
9 April 2008 | Director appointed karen bridget young (1 page) |
9 April 2008 | Appointment terminated director nairn glen (1 page) |
9 April 2008 | Appointment terminated director nairn glen (1 page) |
9 April 2008 | Director appointed karen bridget young (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (16 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (16 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (16 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (16 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (16 pages) |
6 February 2006 | Full accounts made up to 2 April 2005 (16 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/08/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/08/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: oxford lane dairy oxford lane sible hedingham essex CO9 3LE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: oxford lane dairy oxford lane sible hedingham essex CO9 3LE (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (3 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members
|
13 October 2003 | Return made up to 01/08/03; full list of members
|
16 April 2003 | Statement of affairs (11 pages) |
16 April 2003 | Ad 15/02/02--------- £ si 999@1 (2 pages) |
16 April 2003 | Statement of affairs (11 pages) |
16 April 2003 | Ad 15/02/02--------- £ si 999@1 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 15 February 2002 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 15 February 2002 (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: plym house 3 longbridge road plymouth devonshire PL6 8LT (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: plym house 3 longbridge road plymouth devonshire PL6 8LT (1 page) |
10 August 2002 | Return made up to 01/08/02; full list of members
|
10 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Particulars of mortgage/charge (10 pages) |
7 August 2002 | Particulars of mortgage/charge (10 pages) |
18 July 2002 | Accounting reference date extended from 15/02/03 to 31/03/03 (1 page) |
18 July 2002 | Accounting reference date extended from 15/02/03 to 31/03/03 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/08/02 to 15/02/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/08/02 to 15/02/02 (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: oxford lane dairy sible hedingham halstead essex CO9 3LE (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: oxford lane dairy sible hedingham halstead essex CO9 3LE (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
27 February 2002 | Particulars of mortgage/charge (11 pages) |
27 February 2002 | Particulars of mortgage/charge (11 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
25 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Company name changed tanner food products LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed tanner food products LIMITED\certificate issued on 19/02/02 (2 pages) |
11 October 2001 | Location of register of members (1 page) |
11 October 2001 | Location of register of members (1 page) |
5 September 2001 | Memorandum and Articles of Association (9 pages) |
5 September 2001 | Memorandum and Articles of Association (9 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed geoprize LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Company name changed geoprize LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Incorporation (13 pages) |
1 August 2001 | Incorporation (13 pages) |