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 after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Barry John Leonard Nicholls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (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 Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 1 week 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 | 28 February 2002(2 months, 1 week 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, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2011) |
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, 3 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 | Mr Neil Angus Kennedy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leworthy Mill Farm Woolsardisworthy Bideford Devon EX39 5PY |
Director Name | Mr Timothy Noel Smiddy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Peter Lauritzen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(10 years, 9 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 Peter Gioertz-Carlsen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2017) |
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, 5 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, 5 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 Tomas Kirstein Brammer Pietrangeli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(15 years, 3 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 Kingsley Ajerio |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(15 years, 3 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 Ivar Andreas Vatne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 April 2017(15 years, 3 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, 6 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, 3 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(21 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2024) |
Role | Uk Vp Production |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | milklink.com |
---|---|
Telephone | 01454 252301 |
Telephone region | Chipping Sodbury |
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 |
2.7k at £1 | Arla Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
29 October 2010 | Delivered on: 11 November 2010 Satisfied on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC ("the Security Agent" as Agent and Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
---|---|
10 June 2009 | Delivered on: 17 June 2009 Satisfied on: 22 September 2012 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Limited recourse share charge Secured details: All monies due or to become due from the company to the security agent (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the shares and their proceeds of sale the further securities and their proceeds of sale all derivative assets of a capital nature and all derivative assets of an income nature see image 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 |
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. 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2004 | Delivered on: 9 March 2004 Satisfied on: 15 March 2006 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank (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 (the 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 |
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) |
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 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) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 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) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
13 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 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) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr 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) |
5 April 2017 | Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr 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 | 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) |
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) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
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 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
18 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
18 February 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
18 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (12 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) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
8 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
8 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Termination of appointment of Neil Kennedy as a director (1 page) |
26 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 October 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
26 October 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
26 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
26 October 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
26 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
26 October 2012 | Termination of appointment of Neil Kennedy as a director (1 page) |
26 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
5 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
5 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 2 March 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 2 March 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 2 March 2011
|
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders
|
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders
|
20 December 2011 | Full accounts made up to 2 April 2011 (16 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (16 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (16 pages) |
6 June 2011 | Termination of appointment of Nairn Glen as a director (1 page) |
6 June 2011 | Termination of appointment of Nairn Glen as a director (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (10 pages) |
18 November 2010 | Appointment of Mr Tim Noel Smiddy as a director (2 pages) |
18 November 2010 | Appointment of Mr Tim Noel Smiddy as a director (2 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 17 December 2009 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) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
20 August 2008 | Accounts for a dormant company made up to 29 March 2008 (7 pages) |
20 August 2008 | Accounts for a dormant company made up to 29 March 2008 (7 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 | Director appointed neil kennedy (2 pages) |
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 neil kennedy (2 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
12 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
12 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
12 September 2006 | Group of companies' accounts made up to 1 April 2006 (31 pages) |
12 September 2006 | Group of companies' accounts made up to 1 April 2006 (31 pages) |
12 September 2006 | Group of companies' accounts made up to 1 April 2006 (31 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) |
23 February 2006 | Particulars of mortgage/charge (7 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 (6 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 November 2005 | Group of companies' accounts made up to 2 April 2005 (28 pages) |
15 November 2005 | Group of companies' accounts made up to 2 April 2005 (28 pages) |
15 November 2005 | Group of companies' accounts made up to 2 April 2005 (28 pages) |
28 April 2005 | Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2005 | Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2005 | Particulars of contract relating to shares (4 pages) |
28 April 2005 | Particulars of contract relating to shares (4 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page) |
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) |
15 January 2004 | Return made up to 17/12/03; full list of members
|
15 January 2004 | Return made up to 17/12/03; full list of members
|
20 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
20 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
7 August 2002 | Particulars of mortgage/charge (10 pages) |
7 August 2002 | Particulars of mortgage/charge (10 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Memorandum and Articles of Association (6 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Memorandum and Articles of Association (6 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
28 February 2002 | Company name changed quayshelfco 892 LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed quayshelfco 892 LIMITED\certificate issued on 28/02/02 (2 pages) |
17 December 2001 | Incorporation (20 pages) |
17 December 2001 | Incorporation (20 pages) |