Company NameThe Cheese Company Investments Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number06027423
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(16 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(17 years after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameGlen Nairn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameMrs Karen Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Singh Soar
StatusResigned
Appointed01 June 2016(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(12 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(16 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB

Contact

Websitemilklink.com
Telephone0113 3827000
Telephone regionLeeds

Location

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

Shareholders

1 at £1Milk Link Investments 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 Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

29 December 2006Delivered 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

Filing History

17 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
31 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
11 February 2020Second filing of Confirmation Statement dated 13/12/2016 (5 pages)
22 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (9 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)
12 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
12 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 September 2017Register(s) moved to registered inspection location 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 inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 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)
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)
5 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
5 January 201713/12/16 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/02/2020.
(6 pages)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
18 February 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
18 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 October 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
25 October 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
25 October 2012Registered 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 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 October 2012Registered 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Full accounts made up to 31 March 2012 (12 pages)
27 September 2012Full accounts made up to 31 March 2012 (12 pages)
9 January 2012Termination of appointment of Glen Nairn as a director (1 page)
9 January 2012Termination of appointment of Glen Nairn as a director (1 page)
9 January 2012Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 (1 page)
20 December 2011Full accounts made up to 2 April 2011 (11 pages)
20 December 2011Full accounts made up to 2 April 2011 (11 pages)
20 December 2011Full accounts made up to 2 April 2011 (11 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 3 April 2010 (11 pages)
6 December 2010Full accounts made up to 3 April 2010 (11 pages)
6 December 2010Full accounts made up to 3 April 2010 (11 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Glen Nairn on 14 December 2009 (2 pages)
14 January 2010Director's details changed for Glen Nairn on 14 December 2009 (2 pages)
14 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 4 April 2009 (13 pages)
8 September 2009Full accounts made up to 4 April 2009 (13 pages)
8 September 2009Full accounts made up to 4 April 2009 (13 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
20 August 2008Full accounts made up to 29 March 2008 (13 pages)
20 August 2008Full accounts made up to 29 March 2008 (13 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)
6 May 2008Director appointed david anthony james williams (1 page)
6 May 2008Director appointed david anthony james williams (1 page)
9 April 2008Appointment terminated director nairn glen (1 page)
9 April 2008Appointment terminated director nairn glen (1 page)
8 February 2008Return made up to 13/12/07; full list of members (2 pages)
8 February 2008Return made up to 13/12/07; full list of members (2 pages)
17 January 2007New director appointed (3 pages)
17 January 2007Ad 29/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007New director appointed (3 pages)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2007Ad 29/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2007Particulars of mortgage/charge (12 pages)
9 January 2007Particulars of mortgage/charge (12 pages)
13 December 2006Incorporation (18 pages)
13 December 2006Incorporation (18 pages)