ARLA FOODS (WESTBURY) LIMITED
Status | ACTIVE |
Company No. | 06264445 |
Category | Private Limited Company |
Incorporated | 31 May 2007 |
Age | 17 years, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan Kolding
Documents
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Dalsgaard Hoff
Documents
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
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
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
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
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
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Faulkner
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Faulkner
Documents
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 30 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanne Sondergaard
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lars Dalsgaard
Documents
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
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hanne Sondergaard
Documents
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
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
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
Legacy
Date: 07 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary castlegate secretaries LIMITED
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director castlegate directors LIMITED
Documents
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
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed tanjot soar
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jan egtved pedersen
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter lauritzen
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
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
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 |
MEHAN ACCOUNTNTS 447 HIGH ROAD,LONDON,N12 0AF
Number: | 08340792 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WILKINSON WALK,SHROPSHIRE,TF9 1PW
Number: | 04934895 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE BRADFORD BUSINESS PARK,BRADFORD,BD10 0JE
Number: | 02550502 |
Status: | ACTIVE |
Category: | Private Limited Company |