Company NameMilk Link Processing Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number04341233
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
SIC 10519Manufacture of other milk products

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(21 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(22 years after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Barry John Leonard Nicholls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Farm House
The Stocks, Seend
Melksham
Wiltshire
SN12 6PL
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameDavid Anthony James Williams
NationalityBritish
StatusResigned
Appointed28 February 2002(2 months, 1 week 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, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2011)
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, 3 months after company formation)
Appointment Duration8 years (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Neil Angus Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeworthy Mill Farm
Woolsardisworthy
Bideford
Devon
EX39 5PY
Director NameMr Timothy Noel Smiddy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Soar
StatusResigned
Appointed04 April 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House 4 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, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 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, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 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, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 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, 3 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(21 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitemilklink.com
Telephone0845 3003123
Telephone regionUnknown

Location

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

Shareholders

2k at £1Milk Link Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

29 October 2010Delivered 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
20 February 2006Delivered on: 8 March 2006
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A standard security which was presented for registration in scotland on 2 march 2006 and
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: The creamery bridge street kirkcudbright t/no krk 19 together with all the owners whole right, title and interest in and to all rights, benefits and claims under the policy or policies of insurance.
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
20 February 2006Delivered on: 23 February 2006
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant and machinery vehicles computers and other equipment being vertical stainless steel raw milk intake tank (silo 1) capacity: 129,500 litres, golden vale vertical stainless steel raw milk intake tank (silo 2) s/n 2112/01 (1982) capacity: 128,000 litres and blackwater engineering vertical stainless steel raw milk intake tank (silo 5) s/n 6648 (1993) capacity: 168,500 litres for details of further chattels charged please refer to form 395, and all spare parts replacements modifications and additions thereto. 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: 12 August 2002
Satisfied on: 15 March 2006
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) (Thesecurity Trustee)

Classification: Standard security which was presented for registration in scotland in scotland 6TH august 2002
Secured details: All present and future obligations and liabilities due or to become due from each chargor to the chargee as security trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects k/a "the creamery" lying to the north east of bridge street kirkcudbright t/no: KRK19.
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 (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

Filing History

7 February 2024Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages)
7 February 2024Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
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)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
28 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (10 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)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 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)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
13 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
23 January 2018Confirmation statement made on 17 December 2017 with no updates (3 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)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio 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 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio 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 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
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)
9 January 2017Amended full accounts made up to 31 December 2015 (17 pages)
9 January 2017Amended full accounts made up to 31 December 2015 (17 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
2 December 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
6 January 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
(4 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
(4 pages)
6 January 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
6 January 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (17 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (17 pages)
19 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
19 May 2015Appointment of Mr Anders Torbjoern Haegg as a director on 13 January 2015 (2 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,000
(4 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 August 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
(4 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
(4 pages)
21 November 2013Full accounts made up to 31 December 2012 (23 pages)
21 November 2013Full accounts made up to 31 December 2012 (23 pages)
12 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 May 2013Termination of appointment of Karen Young as a secretary (1 page)
24 May 2013Termination of appointment of Karen Young as a secretary (1 page)
24 May 2013Termination of appointment of Tim Smiddy as a director (1 page)
24 May 2013Appointment of Mr Tanjot Soar as a secretary (1 page)
24 May 2013Termination of appointment of Tim Smiddy as a director (1 page)
24 May 2013Appointment of Mr Tanjot Soar as a secretary (1 page)
23 April 2013Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 23 April 2013 (1 page)
23 April 2013Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
23 April 2013Termination of appointment of Neil Kennedy as a director (1 page)
23 April 2013Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
23 April 2013Termination of appointment of Neil Kennedy as a director (1 page)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 17 December 2011 (17 pages)
2 October 2012Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,000.00
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,000.00
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 2 March 2011
  • GBP 2,000.00
(4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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 4 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 7 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 September 2012Full accounts made up to 31 March 2012 (21 pages)
27 September 2012Full accounts made up to 31 March 2012 (21 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(7 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(7 pages)
20 December 2011Full accounts made up to 2 April 2011 (22 pages)
20 December 2011Full accounts made up to 2 April 2011 (22 pages)
20 December 2011Full accounts made up to 2 April 2011 (22 pages)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
6 December 2010Full accounts made up to 3 April 2010 (24 pages)
6 December 2010Full accounts made up to 3 April 2010 (24 pages)
6 December 2010Full accounts made up to 3 April 2010 (24 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 4 April 2009 (25 pages)
8 September 2009Full accounts made up to 4 April 2009 (25 pages)
8 September 2009Full accounts made up to 4 April 2009 (25 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
19 December 2008Return made up to 17/12/08; full list of members (4 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
29 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages)
29 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (8 pages)
29 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (8 pages)
29 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (4 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages)
28 August 2008Full accounts made up to 29 March 2008 (24 pages)
28 August 2008Full accounts made up to 29 March 2008 (24 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 2008Director appointed neil kennedy (2 pages)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Director appointed neil kennedy (2 pages)
9 April 2008Appointment terminated director barry nicholls (1 page)
15 January 2008Return made up to 17/12/07; full list of members (2 pages)
15 January 2008Return made up to 17/12/07; full list of members (2 pages)
12 December 2007Full accounts made up to 31 March 2007 (22 pages)
12 December 2007Full accounts made up to 31 March 2007 (22 pages)
4 January 2007Return made up to 17/12/06; full list of members (2 pages)
4 January 2007Return made up to 17/12/06; full list of members (2 pages)
12 September 2006Full accounts made up to 1 April 2006 (22 pages)
12 September 2006Full accounts made up to 1 April 2006 (22 pages)
12 September 2006Full accounts made up to 1 April 2006 (22 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)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Particulars of mortgage/charge (4 pages)
8 March 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (28 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Return made up to 17/12/05; full list of members (2 pages)
16 February 2006Return made up to 17/12/05; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 November 2005Full accounts made up to 2 April 2005 (19 pages)
15 November 2005Full accounts made up to 2 April 2005 (19 pages)
15 November 2005Full accounts made up to 2 April 2005 (19 pages)
28 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
10 January 2005Return made up to 17/12/04; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page)
14 October 2004Registered office changed on 14/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page)
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)
15 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Full accounts made up to 31 March 2003 (20 pages)
20 October 2003Full accounts made up to 31 March 2003 (20 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
12 August 2002Particulars of mortgage/charge (7 pages)
12 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
12 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Memorandum and Articles of Association (7 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Resolutions
  • RES13 ‐ Change of name 28/02/02
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Memorandum and Articles of Association (7 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Resolutions
  • RES13 ‐ Change of name 28/02/02
(1 page)
5 March 2002Registered office changed on 05/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
5 March 2002Registered office changed on 05/03/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
28 February 2002Company name changed quayshelfco 893 LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed quayshelfco 893 LIMITED\certificate issued on 28/02/02 (2 pages)
17 December 2001Incorporation (20 pages)
17 December 2001Incorporation (20 pages)