Company NameMV Ingredients Limited
DirectorsKlaus Kristiansen and Louis Rutter
Company StatusActive
Company Number07425578
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Previous NameMilk Link Taw Valley Limited

Business Activity

Section CManufacturing
SIC 10519Manufacture of other milk products

Directors

Director NameMr Klaus Kristiansen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed08 September 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(12 years, 11 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameDavid Anthony James Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3120 Great Wester Court
Hunts Ground Road Stoke Gifford
Bristol
BS34 8HP
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard Bringsty
Worcester
WR6 5TE
Director NameMr Philip David Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Orwell
Royston
Hertfordshire
SG8 5RH
Director NameMr Alan Richard Armstrong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 03 April 2019)
RoleManufacturing
Country of ResidenceWales
Correspondence AddressThe Barn Tyla Lane
Old St. Mellons
Cardiff
CF3 6XG
Wales
Secretary NameKaren Young
NationalityBritish
StatusResigned
Appointed18 November 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameDamien Peter McLoughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2012(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Billings Way
Cheltenham
Gloucestershire
GL50 2RD
Wales
Director NameMr Henrik Andersen
Date of BirthMay 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Soar
StatusResigned
Appointed18 October 2012(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Benjamin James Clay
StatusResigned
Appointed18 January 2017(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Noah Felix Kalman Franklin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameLucy Williams
StatusResigned
Appointed12 October 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2019)
RoleCompany Director
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr James Robert Neville
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVolac House 50 Fishers Lane
Orwell
Hertfordshire
SG8 5QX
Director NameMr Paul Frampton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameJens Skovbo Ingvardsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2020(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fishers Lane
Orwell
Royston
Hertfordshire
SG8 5QX
Director NameMr Richard Steven Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2023)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressVolac House 50 Fishers Lane
Orwell
Hertfordshire
SG8 5QX
Director NamePovl Friis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2021(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSonderhoj 10-12
Viby J
Midtjylland
8260
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address3120 Great Wester Court
Hunts Ground Road Stoke Gifford
Bristol
BS34 8HP

Contact

Websitemilklink.com

Location

Registered AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address Matches9 other UK companies use this postal address

Shareholders

500k at £1Arla Foods Ingredients Uk LTD
50.00%
Ordinary A
500k at £1Volac International LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£20,231,000
Gross Profit£8,620,000
Net Worth£2,861,000
Cash£3,117,000
Current Liabilities£5,016,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2023Full accounts made up to 31 December 2022 (26 pages)
11 October 2023Memorandum and Articles of Association (27 pages)
10 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
2 October 2023Termination of appointment of Povl Friis as a director on 25 September 2023 (1 page)
2 October 2023Appointment of Louis Rutter as a director on 25 September 2023 (2 pages)
6 September 2023Change of details for Arla Foods Ingredients Uk Limited as a person with significant control on 31 August 2023 (2 pages)
5 September 2023Termination of appointment of Paul Frampton as a director on 31 August 2023 (1 page)
5 September 2023Termination of appointment of Richard Steven Jones as a director on 31 August 2023 (1 page)
5 September 2023Cessation of Volac International Limited as a person with significant control on 31 August 2023 (1 page)
14 December 2022Full accounts made up to 31 December 2021 (27 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
1 September 2021Termination of appointment of Henrik Andersen as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Povl Friis as a director on 1 September 2021 (2 pages)
22 March 2021Full accounts made up to 31 December 2019 (24 pages)
18 March 2021Appointment of Richard Steven Jones as a director on 11 March 2021 (2 pages)
18 March 2021Termination of appointment of Jens Skovbo Ingvardsen as a director on 31 January 2021 (1 page)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 July 2020Appointment of Jens Skovbo Ingvardsen as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of James Robert Neville as a director on 1 July 2020 (1 page)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 July 2019Termination of appointment of Lucy Williams as a secretary on 18 April 2019 (1 page)
4 April 2019Appointment of Paul Frampton as a director on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of Alan Richard Armstrong as a director on 3 April 2019 (1 page)
27 March 2019Appointment of Mr James Robert Neville as a director on 13 February 2019 (2 pages)
27 March 2019Termination of appointment of Noah Felix Kalman Franklin as a director on 31 December 2018 (1 page)
21 December 2018Full accounts made up to 31 December 2017 (23 pages)
7 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 July 2018Second filing for the termination of David Anthony James Williams as a director (5 pages)
18 December 2017Appointment of Lucy Williams as a secretary on 12 October 2017 (2 pages)
18 December 2017Appointment of Lucy Williams as a secretary on 12 October 2017 (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Cessation of Arla Foods Ingredients Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Cessation of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Cessation of Arla Foods Ingredients Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Cessation of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Termination of appointment of David Anthony James Williams as a director on 8 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/07/2018.
(2 pages)
3 October 2017Appointment of Mr Noah Felix Kalman Franklin as a director on 8 September 2017 (2 pages)
3 October 2017Termination of appointment of David Anthony James Williams as a director on 8 September 2017 (1 page)
3 October 2017Appointment of Klaus Kristiansen as a director on 8 September 2017 (2 pages)
3 October 2017Appointment of Mr Noah Felix Kalman Franklin as a director on 8 September 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Appointment of Klaus Kristiansen as a director on 8 September 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 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)
2 May 2017Termination of appointment of Benjamin James Clay as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Benjamin James Clay as a secretary on 2 May 2017 (1 page)
28 March 2017Termination of appointment of Philip David Pearson as a director on 4 February 2017 (1 page)
28 March 2017Termination of appointment of Philip David Pearson as a director on 4 February 2017 (1 page)
1 February 2017Appointment of Mr Benjamin James Clay as a secretary on 18 January 2017 (2 pages)
1 February 2017Appointment of Mr Benjamin James Clay as a secretary on 18 January 2017 (2 pages)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
16 March 2016Auditor's resignation (1 page)
16 March 2016Auditor's resignation (1 page)
11 March 2016Auditor's resignation (1 page)
11 March 2016Auditor's resignation (1 page)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
(8 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
(8 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
(8 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
(8 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
(8 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000,000
(8 pages)
14 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 October 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(8 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(8 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(8 pages)
8 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
17 December 2012Termination of appointment of Karen Young as a secretary (1 page)
17 December 2012Appointment of Mr Henrik Andersen as a director (2 pages)
17 December 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom on 17 December 2012 (1 page)
17 December 2012Appointment of Mr Henrik Andersen as a director (2 pages)
17 December 2012Termination of appointment of Damien Mcloughlin as a director (1 page)
17 December 2012Appointment of Mr Tanjot Soar as a secretary (2 pages)
17 December 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom on 17 December 2012 (1 page)
17 December 2012Termination of appointment of Damien Mcloughlin as a director (1 page)
17 December 2012Appointment of Mr Tanjot Soar as a secretary (2 pages)
17 December 2012Termination of appointment of Karen Young as a secretary (1 page)
2 August 2012Full accounts made up to 31 March 2012 (18 pages)
2 August 2012Full accounts made up to 31 March 2012 (18 pages)
21 February 2012Appointment of Damien Peter Mcloughlin as a director (3 pages)
21 February 2012Appointment of Damien Peter Mcloughlin as a director (3 pages)
20 February 2012Termination of appointment of Shelagh Hancock as a director (1 page)
20 February 2012Termination of appointment of Shelagh Hancock as a director (1 page)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
29 November 2011Registered office address changed from 3120 Great Wester Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 3120 Great Wester Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom on 29 November 2011 (1 page)
12 October 2011Company name changed milk link taw valley LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Company name changed milk link taw valley LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Appointment of Mrs Shelagh Mccone Hancock as a director (2 pages)
2 February 2011Appointment of Mrs Shelagh Mccone Hancock as a director (2 pages)
1 February 2011Appointment of Mr David Anthony James Williams as a director (2 pages)
1 February 2011Appointment of Mr David Anthony James Williams as a director (2 pages)
1 February 2011Termination of appointment of David Anthony James Williams as a director (1 page)
1 February 2011Termination of appointment of David Anthony James Williams as a director (1 page)
25 November 2010Appointment of Philip David Pearson as a director (3 pages)
25 November 2010Appointment of Karen Young as a secretary (3 pages)
25 November 2010Appointment of Karen Young as a secretary (3 pages)
25 November 2010Appointment of Philip David Pearson as a director (3 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 November 2010Termination of appointment of Quayseco Limited as a secretary (2 pages)
23 November 2010Appointment of Alan Richard Armstrong as a director (3 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 November 2010Termination of appointment of Quayseco Limited as a secretary (2 pages)
23 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1,000,000.00
(6 pages)
23 November 2010Appointment of Alan Richard Armstrong as a director (3 pages)
23 November 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
23 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1,000,000.00
(6 pages)
23 November 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
1 November 2010Incorporation (52 pages)
1 November 2010Incorporation (52 pages)