ARLA FOODS UK HOLDING LIMITED

Arla House Arla House, Leeds Valley Park, LS10 1AB, Leeds Yorkshire
StatusACTIVE
Company No.04659433
CategoryPrivate Limited Company
Incorporated07 Feb 2003
Age21 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARLA FOODS UK HOLDING LIMITED is an active private limited company with number 04659433. It was incorporated 21 years, 4 months, 10 days ago, on 07 February 2003. The company address is Arla House Arla House, Leeds Valley Park, LS10 1AB, Leeds Yorkshire.



Company Fillings

Second filing of director appointment with name

Date: 13 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ruby Ali-Brett

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby All-Brett

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Pauline Louise Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Frances Ball

Termination date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Sebastiaan Augustinus Johannes Maria Padberg

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mrs Anne-Frances Ball

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Afshin Amirahmadi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kin-Man Ho

Termination date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Louis Rutter

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arla Foods International a/S

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mogens Kaspersen

Appointment date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morten Holm Jensen

Termination date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Louise Hogg

Change date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Kin-Man Ho

Change date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Morten Holm Jensen

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Krarup Skovsager

Termination date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Simon Kin-Man Ho

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afshin Amirahmadi

Change date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Kingsley Ajerio

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Ivar Andreas Vatne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Kin-Man Ho

Appointment date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Tomas Kirstein Brammer Pietrangeli

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Sep 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Sep 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Pauline Louise Hogg

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kingsley Ajerio

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Afshin Amirahmadi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Ivar Andreas Vatne

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Mr Tomas Kirstein Brammer Pietrangeli

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kent Krarup Skovsager

Appointment date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Anders Torbjoern Haegg

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 620,000,049.30 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanjot Soar

Termination date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Egtved Pedersen

Termination date: 2015-10-01

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Torbjoern Haegg

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Peter Gioertz-Carlsen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lauritzen

Termination date: 2014-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 320,000,049.30 GBP

Date: 2013-10-31

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lauritzen

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Pedersen

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanne Sondergaard

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Egtved Pedersen

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-06

Officer name: Hanne Sondergaard

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Per Gran Pedersen

Change date: 2010-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-06

Officer name: Mr Tanjot Soar

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Per Gran Pedersen

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed tanjot soar

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david firth

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: regency house westminster place york business park nether poppleton york yorkshire YO26 6RW

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Resolution

Date: 07 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 07/12/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF


Some Companies

CECIL GEE (MENSWEAR) LIMITED

8 ST. JOHN'S HILL,,SW11 1SA

Number:00463099
Status:ACTIVE
Category:Private Limited Company

CHAMBERS PLASTERING LTD

40 SANDBED LANE,BELPER,DE56 0SJ

Number:11970623
Status:ACTIVE
Category:Private Limited Company

DUMPLING MEDIA LTD.

30 FRESHFIELD STREET,BRIGHTON,BN2 9ZG

Number:08778840
Status:ACTIVE
Category:Private Limited Company

ELDING PROJECTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11589515
Status:ACTIVE
Category:Private Limited Company

IVY BROWN LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09905722
Status:ACTIVE
Category:Private Limited Company

THE WELL CROWD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10311752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source