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(14 years, 7 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 | Mr Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(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 | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
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(1 year, 4 months 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 Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2012(3 years, 3 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(5 years, 11 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(6 years, 12 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(7 years, 10 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(7 years, 10 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(7 years, 10 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(9 years 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(9 years, 9 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(14 years, 1 month 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 3827551 |
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 |
3m at £1 | Milk Link Holdings LTD 100.00% Ordinary |
---|
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 | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 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 |
---|---|
24 June 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
7 February 2024 | Termination of appointment of Anne-Frances Ball as a director on 1 January 2024 (1 page) |
---|---|
7 February 2024 | Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 1 January 2024 (2 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
1 August 2023 | Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page) |
19 July 2023 | Appointment of Louis Rutter as a director on 17 July 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 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) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 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) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
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) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 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) |
2 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 March 2018 | Notification of Milk Link Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
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(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 (8 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
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 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 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli 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 Kingsley Ajerio 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 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 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 July 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
11 July 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
11 July 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page) |
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page) |
4 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Auditor's resignation (1 page) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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 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 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
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) |
17 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 October 2012 | Registered office address changed from 3120 Great Western Court Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 3120 Great Western Court Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Tim Smiddy as a director (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 3 (3 pages) |
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 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 1 (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (17 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (17 pages) |
20 December 2011 | Full accounts made up to 2 April 2011 (17 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 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) |
22 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
22 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
22 December 2010 | Full accounts made up to 3 April 2010 (21 pages) |
13 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
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) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BA3 5XJ on 8 July 2010 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 June 2009 | Ad 10/06/09\gbp si 3000000@1=3000000\gbp ic 1/3000001\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Ad 10/06/09\gbp si 3000000@1=3000000\gbp ic 1/3000001\ (2 pages) |
15 June 2009 | Resolutions
|
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
8 June 2009 | Incorporation (18 pages) |
8 June 2009 | Incorporation (18 pages) |