ARLA FOODS (WESTBURY) LIMITED

4 Savannah Way Savannah Way 4 Savannah Way Savannah Way, Leeds, LS10 1AB, England
StatusACTIVE
Company No.06264445
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 7 days
JurisdictionEngland Wales

SUMMARY

ARLA FOODS (WESTBURY) LIMITED is an active private limited company with number 06264445. It was incorporated 17 years, 7 days ago, on 31 May 2007. The company address is 4 Savannah Way Savannah Way 4 Savannah Way Savannah Way, Leeds, LS10 1AB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

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

Termination date: 2024-01-01

Officer name: Anne-Frances Ball

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 dormant

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

Officer name: Afshin Amirahmadi

Termination date: 2023-07-31

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

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

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

Change date: 2021-05-24

Officer name: Mr Simon Kin-Man Ho

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

Officer name: Mr Simon Kin-Man Ho

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Afshin Amirahmadi

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

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

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: 12 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Simon Kin-Man Ho

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Simon David Joseph Shelbourn

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Kirstein Brammer Pietrangeli

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Afshin Amirahmadi

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: 11 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Arla Foods Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

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: 19 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: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Dan Kolding

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gioertz-Carlsen

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kingsley Ajerio

Appointment date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivar Andreas Vatne

Appointment date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Tomas Kirstein Brammer Pietrangeli

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 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

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-10

Officer name: Tanjot Soar

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: 11 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 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

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: C/O the Company Secretary 4 Savannah Way Savannah Way Leeds Valley Park Leeds LS10 1AB

Old address: C/O the Company Secretary the Butter Prod. Fac. Stephenson Road Northacre Industrial Park Westbury Wiltshire BA13 4WD

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: 10 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 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

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

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Kolding

Change date: 2014-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gioertz-Carlsen

Appointment date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 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

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Kolding

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Dalsgaard Hoff

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: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lars Dalsgaard Hoff

Change date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

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

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Faulkner

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Faulkner

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: C/O the Company Secretary the Butter Prod.Fac. Stephenson Road Northacre Industrial Park Westbury Berkshire BA13 4WD United Kingdom

Change date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Old address: Arla House 4 Savannah Way Leeds Valley Park Leeds LS10 1AB

Change date: 2011-08-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Joseph Shelbourn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

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

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: 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: Mr Peter Lauritzen

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

Certificate change of name company

Date: 30 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the free-range butter co LIMITED\certificate issued on 30/11/10

Documents

View document PDF

Change of name notice

Date: 30 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanne Sondergaard

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Dalsgaard

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hanne Sondergaard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary castlegate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director castlegate directors LIMITED

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from 44 castle gate nottingham NG1 7BJ

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed tanjot soar

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jan egtved pedersen

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter lauritzen

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 476 LIMITED\certificate issued on 11/06/07

Documents

View document PDF

Incorporation company

Date: 31 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE TILED CONSERVATORY ROOFS LIMITED

32A CLEGG SQUARE,MILTON KEYNES,MK5 7HG

Number:11408748
Status:ACTIVE
Category:Private Limited Company

DESIGN & BUILD PARTNERS LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:07183460
Status:ACTIVE
Category:Private Limited Company
Number:CE014499
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAR MAR CAFE LTD

MEHAN ACCOUNTNTS 447 HIGH ROAD,LONDON,N12 0AF

Number:08340792
Status:ACTIVE
Category:Private Limited Company

SHERWOOD WHOLEFOODS LIMITED

1 WILKINSON WALK,SHROPSHIRE,TF9 1PW

Number:04934895
Status:ACTIVE
Category:Private Limited Company

THINKSQUAD LIMITED

INSPIRE BRADFORD BUSINESS PARK,BRADFORD,BD10 0JE

Number:02550502
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