HEALDS FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALDS FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00211249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALDS FOODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HEALDS FOODS LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALDS FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERFORD FOODS (UK) LIMITEDApr 07, 1994Apr 07, 1994
    HEALDS FOODS LIMITEDNov 05, 1990Nov 05, 1990
    A.HEALD LIMITEDJan 22, 1926Jan 22, 1926

    What are the latest accounts for HEALDS FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HEALDS FOODS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for HEALDS FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Louis Rutter on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on Mar 11, 2024

    2 pagesCH01

    Termination of appointment of Anne-Frances Ball as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 17, 2024Part Admin Removed The director's address on the AP01 was administratively removed from the register on 17/07/2024 as the material was not properly delivered.

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mrs Anne-Frances Ball as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Afshin Amirahmadi as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Simon Kin-Man Ho as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Louis Rutter as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Director's details changed for Mr Simon Kin-Man Ho on May 24, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Afshin Amirahmadi on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Ivar Andreas Vatne as a director on Mar 27, 2019

    1 pagesTM01

    Appointment of Simon Kin-Man Ho as a director on Mar 27, 2019

    2 pagesAP01

    Who are the officers of HEALDS FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADBERG, Sebastiaan Augustinus Johannes Maria
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDutchManaging Director319053310002
    RUTTER, Louis
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director311453400002
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Secretary
    22 Legh Road
    SK10 4NE Adlington
    British115749150001
    FLYNN, John
    Carrigeen
    Cappoquin County Waterford
    Ireland
    Secretary
    Carrigeen
    Cappoquin County Waterford
    Ireland
    BritishCo.Executive48294130001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    AMIRAHMADI, Afshin
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandBritishDirector138479110005
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Director
    22 Legh Road
    SK10 4NE Adlington
    EnglandBritishCompany Director115749150001
    BALL, Anne-Frances
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandBritishUk Vp Production220170020001
    BARRY, John
    Glencairn
    IRISH County Waterford
    Eire
    Director
    Glencairn
    IRISH County Waterford
    Eire
    IrishCompany Director17814780001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritishDirector110114680001
    DEMPSEY, Michael Joseph
    Ballycordrea Old Tramore Road
    Waterford
    Ireland
    Director
    Ballycordrea Old Tramore Road
    Waterford
    Ireland
    IrishCo Executive44383760001
    DOWLEY, John
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    Director
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    IrishCompany Director17814770001
    FARRELL, Keith
    5 Chester Road
    Holmes Chapel
    CW4 7BH Crewe
    Cheshire
    Director
    5 Chester Road
    Holmes Chapel
    CW4 7BH Crewe
    Cheshire
    BritishCompany Director43946020002
    FOLEY, Peter Anthony
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    Director
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    BritishAccountant48390560001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritishCompany Director65655390002
    GIOERTZ-CARLSEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishExecutive Vice President190178040001
    HAEGG, Anders Torbjoern
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandSwedishFinance Director196379670001
    HAGUE, Ian Douglas
    4 Wike Ridge Avenue
    Alwoodley
    LS17 9NL Leeds
    West Yorkshire
    Director
    4 Wike Ridge Avenue
    Alwoodley
    LS17 9NL Leeds
    West Yorkshire
    EnglandBritishCompany Director72078870002
    HO, Simon Kin-Man
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    EnglandBritishDirector257465280003
    JESKY, John Sydney
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    BritishCompany Director21165220001
    JONES, Dennis Trevor
    5 Wood Lane
    WA15 7QG Timperley
    Cheshire
    Director
    5 Wood Lane
    WA15 7QG Timperley
    Cheshire
    BritishCompany Director17816410001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    BritishCompany Director65033740001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishChief Executive123354600001
    MULHOLLAND, Keith
    The Lodge Cottage
    Pinwall Lane
    CV9 3ND Pinwall
    Warwickshire
    Director
    The Lodge Cottage
    Pinwall Lane
    CV9 3ND Pinwall
    Warwickshire
    BritishManaging Director65318970001
    OCONNOR, Stephen
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    Director
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    IrishCompany Director17814760001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishFinance Director123347470001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritishDirector26623160002
    PIETRANGELI, Tomas Kirstein Brammer
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandItalianDirector209294100001
    PRATT, Gary William
    9 Siddons Road
    HR1 1XD Hereford
    Herefordshire
    Director
    9 Siddons Road
    HR1 1XD Hereford
    Herefordshire
    BritishRegional Business Director51718510001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritishCompany Director84729640001
    STATON, Michael Alexander
    Higher Lane
    Kerridge
    SK10 5AR Macclesfield
    Endon House
    Cheshire
    Director
    Higher Lane
    Kerridge
    SK10 5AR Macclesfield
    Endon House
    Cheshire
    EnglandBritishCompany Director29815180004
    SWALLOW, Anthony David
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    Director
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    BritishCompany Director100151570001
    TILLEY, Edward
    5 Eyebrook Road
    WA14 3LR Bond
    Cheshire
    Director
    5 Eyebrook Road
    WA14 3LR Bond
    Cheshire
    BritishCompany Director4116190002

    Who are the persons with significant control of HEALDS FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arla Foods Uk Services Limited
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Apr 06, 2016
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number002361019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0