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(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | Mr Barry John Leonard Nicholls |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks Farm House The Stocks, Seend Melksham Wiltshire SN12 6PL |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2016) |
Role | Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 2004) |
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 | 28 January 2004(3 months, 1 week 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 |
Director Name | Christopher Gregory Page |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2007) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 18 The Maltings Long Street Sherborne Dorset DT9 3EG |
Director Name | Mr Geoffrey Joseph Meagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Slievenamon Granges Road Kilkenny County Kilkenny Irish |
Director Name | Kevin Edward Patrick Toland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2004) |
Role | Group Director |
Correspondence Address | 13 Glendine Court Castlecomer Road Kilkenny County Kilkenny Ireland |
Director Name | Mr Jeremy James Richard Pope |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Cottage West Compton Maiden Newton Dorchester Dorset DT2 0EY |
Director Name | Peter George Winstone |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Briars Farm Baltonsborough Glastonbury Somerset BA6 8QB |
Director Name | Brian Phelan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2006) |
Role | Human Resources Director |
Correspondence Address | 2 The Rise Cashel Downs Kilkenny Irish |
Director Name | Mr Neil Angus Kennedy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leworthy Mill Farm Woolsardisworthy Bideford Devon EX39 5PY |
Director Name | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 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 | Mrs Karen Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mr Timothy Noel Smiddy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2010(7 years 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(8 years, 11 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(8 years, 11 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 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(10 years, 9 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(11 years, 7 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(12 years, 7 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 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2017(13 years, 5 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(13 years, 5 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(13 years, 5 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(14 years, 8 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(15 years, 5 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(19 years, 9 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 October 2003(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 October 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | arlafoods.co.uk |
---|
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 |
16.9m at £1 | Milk Link Investments LTD 75.00% Ordinary A |
---|---|
5.6m at £1 | Milk Link Investments LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 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 |
---|---|
29 December 2006 | Delivered on: 9 January 2007 Satisfied on: 22 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 April 2004 | Delivered on: 20 April 2004 Satisfied on: 7 March 2007 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch Classification: Deed of guarantee and debenture Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. 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 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
14 October 2019 | Confirmation statement made on 6 October 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) |
7 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
12 January 2018 | Annual return made up to 17 October 2007 with a full list of shareholders (6 pages) |
12 January 2018 | Annual return made up to 17 October 2008 with a full list of shareholders (6 pages) |
12 January 2018 | Annual return made up to 17 October 2007 with a full list of shareholders (6 pages) |
12 January 2018 | Annual return made up to 17 October 2008 with a full list of shareholders (6 pages) |
2 January 2018 | Second filing of Confirmation Statement dated 06/10/2016 (6 pages) |
2 January 2018 | Second filing of Confirmation Statement dated 06/10/2016 (6 pages) |
2 January 2018 | Second filing of the annual return made up to 17 October 2009 (23 pages) |
2 January 2018 | Second filing of the annual return made up to 17 October 2009 (23 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2011 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2010 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2012 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2015 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2014 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2014 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2010 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2012 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2011 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2015 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2013 (22 pages) |
19 December 2017 | Second filing of the annual return made up to 17 October 2013 (22 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
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) |
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) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 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 Kingsley Ajerio 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 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Ivar Andreas Vatne 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 Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
6 October 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
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 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 December 2014 | Director's details changed for Mr Peter Gioertz-Carlsen on 4 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Peter Gioertz-Carlsen 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 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Peter Gioertz-Carlsen on 4 August 2014 (2 pages) |
1 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
1 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages) |
1 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (13 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 November 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
7 November 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
7 November 2012 | Registered office address changed from , 3120 Great Western Court, Hunts Ground Road Stoke Gifford, Bristol, BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from , 3120 Great Western Court, Hunts Ground Road Stoke Gifford, Bristol, BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Neil Kennedy as a director (1 page) |
7 November 2012 | Termination of appointment of Neil Kennedy as a director (1 page) |
7 November 2012 | Appointment of Mr Peter Lauritzen as a director (2 pages) |
7 November 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
7 November 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page) |
7 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 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 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Accounts made up to 31 March 2012 (12 pages) |
20 December 2011 | Accounts made up to 2 April 2011 (12 pages) |
20 December 2011 | Accounts made up to 2 April 2011 (12 pages) |
20 December 2011 | Accounts made up to 2 April 2011 (12 pages) |
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders
|
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders
|
8 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 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) |
6 December 2010 | Accounts made up to 3 April 2010 (12 pages) |
6 December 2010 | Accounts made up to 3 April 2010 (12 pages) |
6 December 2010 | Accounts made up to 3 April 2010 (12 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders
|
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders
|
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) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 October 2009 | Director's details changed for Mrs Karen Young on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nairn Glen on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders
|
30 October 2009 | Director's details changed for Neil Kennedy on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Neil Kennedy on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Karen Young on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Anthony James Williams on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders
|
30 October 2009 | Director's details changed for Nairn Glen on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Anthony James Williams on 19 October 2009 (2 pages) |
8 September 2009 | Accounts made up to 4 April 2009 (14 pages) |
8 September 2009 | Accounts made up to 4 April 2009 (14 pages) |
8 September 2009 | Accounts made up to 4 April 2009 (14 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
3 September 2008 | Memorandum and Articles of Association (5 pages) |
3 September 2008 | Memorandum and Articles of Association (5 pages) |
20 August 2008 | Accounts made up to 29 March 2008 (15 pages) |
20 August 2008 | Accounts made up to 29 March 2008 (15 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) |
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 karen bridget young (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
9 April 2008 | Appointment terminated director barry nicholls (1 page) |
9 April 2008 | Director appointed karen bridget young (1 page) |
2 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 March 2007 (15 pages) |
24 October 2007 | Accounts made up to 31 March 2007 (15 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
17 January 2007 | Group of companies' accounts made up to 1 April 2006 (39 pages) |
17 January 2007 | Group of companies' accounts made up to 1 April 2006 (39 pages) |
17 January 2007 | Group of companies' accounts made up to 1 April 2006 (39 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Declaration of assistance for shares acquisition (58 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (61 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Declaration of assistance for shares acquisition (61 pages) |
12 January 2007 | Declaration of assistance for shares acquisition (58 pages) |
9 January 2007 | Particulars of mortgage/charge (12 pages) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Particulars of mortgage/charge (12 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2005 | Group of companies' accounts made up to 2 April 2005 (33 pages) |
8 November 2005 | Group of companies' accounts made up to 2 April 2005 (33 pages) |
8 November 2005 | Group of companies' accounts made up to 2 April 2005 (33 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 17/10/04; full list of members (10 pages) |
1 February 2005 | Return made up to 17/10/04; full list of members (10 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 06/04/04 (1 page) |
10 May 2004 | Ad 07/04/04--------- £ si 5625000@1=5625000 £ ic 1/5625001 (3 pages) |
10 May 2004 | Nc inc already adjusted 06/04/04 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 07/04/04--------- £ si 5625000@1=5625000 £ ic 1/5625001 (3 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (34 pages) |
20 April 2004 | Particulars of mortgage/charge (34 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
27 February 2004 | Company name changed the cheese company group LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed the cheese company group LIMITED\certificate issued on 27/02/04 (2 pages) |
24 February 2004 | Company name changed quayshelfco 1048 LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed quayshelfco 1048 LIMITED\certificate issued on 24/02/04 (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: narrow quay house, narrow quay, bristol, BS1 4AH (1 page) |
5 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
5 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 October 2003 | Incorporation (19 pages) |
17 October 2003 | Incorporation (19 pages) |