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(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Director Name | Glen Nairn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Director Name | Mrs Karen Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years (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 Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(5 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 Anders Torbjoern Haegg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2015(8 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(9 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(10 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(10 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(10 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(11 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(12 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(16 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 |
Website | milklink.com |
---|---|
Telephone | 0113 3827000 |
Telephone region | Leeds |
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 |
1 at £1 | Milk Link Investments 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 | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
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 |
---|
17 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
---|---|
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 July 2020 | Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages) |
11 February 2020 | Second filing of Confirmation Statement dated 13/12/2016 (5 pages) |
22 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 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) |
12 April 2019 | Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 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) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 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 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 inspection address has been changed to 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 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli 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 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 | 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 | Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 January 2017 | 13/12/16 Statement of Capital gbp 1000.00
|
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) |
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 Karen Young as a secretary on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
18 February 2016 | Annual return made up to 13 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 13 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) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 October 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
25 October 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
25 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page) |
25 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 (1 page) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2012 | Termination of appointment of Glen Nairn as a director (1 page) |
9 January 2012 | Termination of appointment of Glen Nairn as a director (1 page) |
9 January 2012 | Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page) |
20 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (11 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (11 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (11 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (11 pages) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Glen Nairn on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Glen Nairn on 14 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (13 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (13 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (13 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; 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 | Full accounts made up to 29 March 2008 (13 pages) |
20 August 2008 | Full accounts made up to 29 March 2008 (13 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 May 2008 | Director appointed david anthony james williams (1 page) |
6 May 2008 | Director appointed david anthony james williams (1 page) |
9 April 2008 | Appointment terminated director nairn glen (1 page) |
9 April 2008 | Appointment terminated director nairn glen (1 page) |
8 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | Ad 29/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 January 2007 | Ad 29/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 January 2007 | Resolutions
|
9 January 2007 | Particulars of mortgage/charge (12 pages) |
9 January 2007 | Particulars of mortgage/charge (12 pages) |
13 December 2006 | Incorporation (18 pages) |
13 December 2006 | Incorporation (18 pages) |