Company NameMilk Link (Llandyrnog) Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number06927418
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
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(14 years, 7 months after company formation)
Appointment Duration2 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
Appointed08 June 2009(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Timothy Noel Smiddy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2012)
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(3 years, 3 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(5 years, 11 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(6 years, 12 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 51 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(7 years, 10 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(7 years, 10 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(7 years, 10 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(9 years 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(9 years, 9 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(14 years, 1 month 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 3827551
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

3m at £1Milk Link Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks 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
24 June 2009Delivered on: 27 June 2009
Satisfied on: 22 September 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new credit insurance policy: insurer atradius. No 122086, see image for full details.
Fully Satisfied
10 June 2009Delivered on: 16 June 2009
Satisfied on: 22 September 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2009Delivered on: 12 June 2009
Satisfied on: 22 September 2012
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H factory property k/a llandyrnog creamery denbigh clywd t/no CYM204418, f/h land on the south side of llandyrnog creamery denbigh clwyd t/no CYM314250; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

7 February 2024Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page)
7 February 2024Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (10 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)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 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)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 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)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
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)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (9 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)
2 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 March 2018Notification of Milk Link Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
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)
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 (8 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne 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 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 Kingsley Ajerio 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 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)
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 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 July 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
11 July 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
11 July 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
11 July 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000,000
(6 pages)
11 July 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000,000
(6 pages)
11 July 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
4 March 2016Auditor's resignation (1 page)
4 March 2016Auditor's resignation (1 page)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,000,000
(4 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,000,000
(4 pages)
4 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,000,000
(4 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)
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 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,000,000
(4 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,000,000
(4 pages)
30 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3,000,000
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
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)
17 October 2012Termination of appointment of Tim Smiddy as a director (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 October 2012Registered office address changed from 3120 Great Western Court Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 3120 Great Western Court Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page)
17 October 2012Termination of appointment of Tim Smiddy as a director (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 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 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
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 3 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 2 April 2011 (17 pages)
20 December 2011Full accounts made up to 2 April 2011 (17 pages)
20 December 2011Full accounts made up to 2 April 2011 (17 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 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)
22 December 2010Full accounts made up to 3 April 2010 (21 pages)
22 December 2010Full accounts made up to 3 April 2010 (21 pages)
22 December 2010Full accounts made up to 3 April 2010 (21 pages)
13 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
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: 4 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 June 2009Ad 10/06/09\gbp si 3000000@1=3000000\gbp ic 1/3000001\ (2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 June 2009Ad 10/06/09\gbp si 3000000@1=3000000\gbp ic 1/3000001\ (2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
8 June 2009Incorporation (18 pages)
8 June 2009Incorporation (18 pages)