Leeds Valley Park
Leeds
LS10 1AB
Director Name | Louis Rutter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB |
Director Name | David Anthony James Williams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3120 Great Wester Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP |
Director Name | Mr David Anthony James Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Bringsty Worcester WR6 5TE |
Director Name | Mr Philip David Pearson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grove Orwell Royston Hertfordshire SG8 5RH |
Director Name | Mr Alan Richard Armstrong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 April 2019) |
Role | Manufacturing |
Country of Residence | Wales |
Correspondence Address | The Barn Tyla Lane Old St. Mellons Cardiff CF3 6XG Wales |
Secretary Name | Karen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Damien Peter McLoughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Billings Way Cheltenham Gloucestershire GL50 2RD Wales |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr Tanjot Soar |
---|---|
Status | Resigned |
Appointed | 18 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr Benjamin James Clay |
---|---|
Status | Resigned |
Appointed | 18 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Noah Felix Kalman Franklin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Lucy Williams |
---|---|
Status | Resigned |
Appointed | 12 October 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr James Robert Neville |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Volac House 50 Fishers Lane Orwell Hertfordshire SG8 5QX |
Director Name | Mr Paul Frampton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Jens Skovbo Ingvardsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fishers Lane Orwell Royston Hertfordshire SG8 5QX |
Director Name | Mr Richard Steven Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2023) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Volac House 50 Fishers Lane Orwell Hertfordshire SG8 5QX |
Director Name | Povl Friis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sonderhoj 10-12 Viby J Midtjylland 8260 |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 3120 Great Wester Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP |
Website | milklink.com |
---|
Registered Address | Arla House 4 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 | 9 other UK companies use this postal address |
500k at £1 | Arla Foods Ingredients Uk LTD 50.00% Ordinary A |
---|---|
500k at £1 | Volac International LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,231,000 |
Gross Profit | £8,620,000 |
Net Worth | £2,861,000 |
Cash | £3,117,000 |
Current Liabilities | £5,016,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
11 October 2023 | Memorandum and Articles of Association (27 pages) |
10 October 2023 | Resolutions
|
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
2 October 2023 | Termination of appointment of Povl Friis as a director on 25 September 2023 (1 page) |
2 October 2023 | Appointment of Louis Rutter as a director on 25 September 2023 (2 pages) |
6 September 2023 | Change of details for Arla Foods Ingredients Uk Limited as a person with significant control on 31 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Paul Frampton as a director on 31 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Richard Steven Jones as a director on 31 August 2023 (1 page) |
5 September 2023 | Cessation of Volac International Limited as a person with significant control on 31 August 2023 (1 page) |
14 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 September 2021 | Termination of appointment of Henrik Andersen as a director on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Povl Friis as a director on 1 September 2021 (2 pages) |
22 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
18 March 2021 | Appointment of Richard Steven Jones as a director on 11 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Jens Skovbo Ingvardsen as a director on 31 January 2021 (1 page) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Jens Skovbo Ingvardsen as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of James Robert Neville as a director on 1 July 2020 (1 page) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 July 2019 | Termination of appointment of Lucy Williams as a secretary on 18 April 2019 (1 page) |
4 April 2019 | Appointment of Paul Frampton as a director on 3 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Alan Richard Armstrong as a director on 3 April 2019 (1 page) |
27 March 2019 | Appointment of Mr James Robert Neville as a director on 13 February 2019 (2 pages) |
27 March 2019 | Termination of appointment of Noah Felix Kalman Franklin as a director on 31 December 2018 (1 page) |
21 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 July 2018 | Second filing for the termination of David Anthony James Williams as a director (5 pages) |
18 December 2017 | Appointment of Lucy Williams as a secretary on 12 October 2017 (2 pages) |
18 December 2017 | Appointment of Lucy Williams as a secretary on 12 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
18 October 2017 | Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Cessation of Arla Foods Ingredients Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Cessation of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Cessation of Arla Foods Ingredients Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Cessation of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Notification of Arla Foods Ingredients Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Termination of appointment of David Anthony James Williams as a director on 8 September 2017
|
3 October 2017 | Appointment of Mr Noah Felix Kalman Franklin as a director on 8 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Anthony James Williams as a director on 8 September 2017 (1 page) |
3 October 2017 | Appointment of Klaus Kristiansen as a director on 8 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Noah Felix Kalman Franklin as a director on 8 September 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Appointment of Klaus Kristiansen as a director on 8 September 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 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) |
2 May 2017 | Termination of appointment of Benjamin James Clay as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Benjamin James Clay as a secretary on 2 May 2017 (1 page) |
28 March 2017 | Termination of appointment of Philip David Pearson as a director on 4 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Philip David Pearson as a director on 4 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Benjamin James Clay as a secretary on 18 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Benjamin James Clay as a secretary on 18 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Tanjot Soar as a secretary on 10 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 March 2016 | Auditor's resignation (1 page) |
16 March 2016 | Auditor's resignation (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
7 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 August 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
8 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 August 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Termination of appointment of Karen Young as a secretary (1 page) |
17 December 2012 | Appointment of Mr Henrik Andersen as a director (2 pages) |
17 December 2012 | Registered 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 2012 | Appointment of Mr Henrik Andersen as a director (2 pages) |
17 December 2012 | Termination of appointment of Damien Mcloughlin as a director (1 page) |
17 December 2012 | Appointment of Mr Tanjot Soar as a secretary (2 pages) |
17 December 2012 | Registered 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 2012 | Termination of appointment of Damien Mcloughlin as a director (1 page) |
17 December 2012 | Appointment of Mr Tanjot Soar as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Karen Young as a secretary (1 page) |
2 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 February 2012 | Appointment of Damien Peter Mcloughlin as a director (3 pages) |
21 February 2012 | Appointment of Damien Peter Mcloughlin as a director (3 pages) |
20 February 2012 | Termination of appointment of Shelagh Hancock as a director (1 page) |
20 February 2012 | Termination of appointment of Shelagh Hancock as a director (1 page) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Registered 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 2011 | Registered 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 2011 | Company name changed milk link taw valley LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Company name changed milk link taw valley LIMITED\certificate issued on 12/10/11
|
2 February 2011 | Appointment of Mrs Shelagh Mccone Hancock as a director (2 pages) |
2 February 2011 | Appointment of Mrs Shelagh Mccone Hancock as a director (2 pages) |
1 February 2011 | Appointment of Mr David Anthony James Williams as a director (2 pages) |
1 February 2011 | Appointment of Mr David Anthony James Williams as a director (2 pages) |
1 February 2011 | Termination of appointment of David Anthony James Williams as a director (1 page) |
1 February 2011 | Termination of appointment of David Anthony James Williams as a director (1 page) |
25 November 2010 | Appointment of Philip David Pearson as a director (3 pages) |
25 November 2010 | Appointment of Karen Young as a secretary (3 pages) |
25 November 2010 | Appointment of Karen Young as a secretary (3 pages) |
25 November 2010 | Appointment of Philip David Pearson as a director (3 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Quayseco Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Alan Richard Armstrong as a director (3 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Quayseco Limited as a secretary (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
23 November 2010 | Appointment of Alan Richard Armstrong as a director (3 pages) |
23 November 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
23 November 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
1 November 2010 | Incorporation (52 pages) |
1 November 2010 | Incorporation (52 pages) |