Company NameTanner Foods Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number04263206
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Previous NamesGeoprize Limited and Tanner Food Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(21 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameAnn Tanner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressWashlands Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameGeorge Roy Tanner
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressWashlands Farm Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameMark Tanner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressWashlands Farm
Prayors Hill Sible Hedingham
Halstead
Essex
CO9 3LE
Secretary NameKaren Patricia Tanner
NationalityBritish
StatusResigned
Appointed21 August 2001(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressWashlands Prayors Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameMichael Richard John Newitt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 5 Pembroke Lodge
23 Pembroke Road
Bristol
BS8 3BA
Director NameMr Barry John Leonard Nicholls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months after company formation)
Appointment Duration6 years (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Farm House
The Stocks, Seend
Melksham
Wiltshire
SN12 6PL
Director NameMr David Maldwyn Richards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ash Grove
Wells
Somerset
BA5 2LX
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameDavid Anthony James Williams
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Capricorn Place
Lime Kiln Road
Bristol
Avon
BS1 5ST
Director NameMr Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2008)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMrs Karen Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Singh Soar
StatusResigned
Appointed01 June 2016(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(22 years after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemilklink.com
Telephone08702408341
Telephone regionUnknown

Location

Registered AddressArla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Milk Link Processing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

20 February 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

7 February 2024Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page)
7 February 2024Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
12 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
16 November 2017Second filing of Confirmation Statement dated 27/07/2016 (7 pages)
16 November 2017Second filing of Confirmation Statement dated 27/07/2016 (7 pages)
20 September 2017Register inspection address has been changed to 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(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint and removal of directors by majority 03/03/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Appoint and removal of directors by majority 03/03/2017
(2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
14 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 July 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
27 July 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/11/2017.
(6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
27 July 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
27 July 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
27 July 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/11/2017.
(6 pages)
27 July 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
27 July 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
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 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
7 November 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 3 April 2010 (8 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
8 September 2009Accounts for a dormant company made up to 4 April 2009 (8 pages)
8 September 2009Accounts for a dormant company made up to 4 April 2009 (8 pages)
8 September 2009Accounts for a dormant company made up to 4 April 2009 (8 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 August 2008Location of register of members (1 page)
20 August 2008Total exemption full accounts made up to 29 March 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 29 March 2008 (11 pages)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Director appointed karen bridget young (1 page)
9 April 2008Appointment terminated director nairn glen (1 page)
9 April 2008Appointment terminated director nairn glen (1 page)
9 April 2008Director appointed karen bridget young (1 page)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 September 2006Full accounts made up to 1 April 2006 (16 pages)
12 September 2006Full accounts made up to 1 April 2006 (16 pages)
12 September 2006Full accounts made up to 1 April 2006 (16 pages)
10 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
6 February 2006Full accounts made up to 2 April 2005 (16 pages)
6 February 2006Full accounts made up to 2 April 2005 (16 pages)
6 February 2006Full accounts made up to 2 April 2005 (16 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/08/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/08/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: oxford lane dairy oxford lane sible hedingham essex CO9 3LE (1 page)
13 July 2005Registered office changed on 13/07/05 from: oxford lane dairy oxford lane sible hedingham essex CO9 3LE (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
12 August 2004Return made up to 01/08/04; full list of members (8 pages)
12 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
20 October 2003Full accounts made up to 31 March 2003 (18 pages)
20 October 2003Full accounts made up to 31 March 2003 (18 pages)
13 October 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2003Statement of affairs (11 pages)
16 April 2003Ad 15/02/02--------- £ si 999@1 (2 pages)
16 April 2003Statement of affairs (11 pages)
16 April 2003Ad 15/02/02--------- £ si 999@1 (2 pages)
10 April 2003Accounts for a dormant company made up to 15 February 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 15 February 2002 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: plym house 3 longbridge road plymouth devonshire PL6 8LT (1 page)
10 October 2002Registered office changed on 10/10/02 from: plym house 3 longbridge road plymouth devonshire PL6 8LT (1 page)
10 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
18 July 2002Accounting reference date extended from 15/02/03 to 31/03/03 (1 page)
18 July 2002Accounting reference date extended from 15/02/03 to 31/03/03 (1 page)
3 May 2002Accounting reference date shortened from 31/08/02 to 15/02/02 (1 page)
3 May 2002Accounting reference date shortened from 31/08/02 to 15/02/02 (1 page)
9 March 2002Registered office changed on 09/03/02 from: oxford lane dairy sible hedingham halstead essex CO9 3LE (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: oxford lane dairy sible hedingham halstead essex CO9 3LE (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
27 February 2002Particulars of mortgage/charge (11 pages)
27 February 2002Particulars of mortgage/charge (11 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
25 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Company name changed tanner food products LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed tanner food products LIMITED\certificate issued on 19/02/02 (2 pages)
11 October 2001Location of register of members (1 page)
11 October 2001Location of register of members (1 page)
5 September 2001Memorandum and Articles of Association (9 pages)
5 September 2001Memorandum and Articles of Association (9 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Company name changed geoprize LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Company name changed geoprize LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (13 pages)
1 August 2001Incorporation (13 pages)