ARLA UK LTD.

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

    Company NameARLA UK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00292624
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARLA UK LTD.?

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

    Where is ARLA UK LTD. 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 ARLA UK LTD.?

    Previous Company Names
    Company NameFromUntil
    EXPRESS DAIRIES TWO LTDMar 05, 2002Mar 05, 2002
    DALE FARM FOODS LIMITEDDec 31, 1979Dec 31, 1979
    NORTHERN DAIRIES CREAMERIES LIMITEDOct 01, 1934Oct 01, 1934

    What are the latest accounts for ARLA UK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ARLA UK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    8 pagesAA

    Confirmation statement made on Aug 04, 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

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

    8 pagesAA

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Afshin Amirahmadi as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on Jul 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    legacy

    7 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Appoint and removal of dir by majority 03/04/2017
    RES13

    Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on Apr 03, 2017

    2 pagesAP01

    Appointment of Mr Ivar Andreas Vatne as a director on Apr 03, 2017

    2 pagesAP01

    Termination of appointment of Peter Gioertz-Carlsen as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Anders Torbjoern Haegg as a director on Jan 06, 2017

    1 pagesTM01

    Who are the officers of ARLA UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritish138479110005
    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
    United KingdomBritish257465280002
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    LAMBERT, John Derek
    6 Ganton Way
    Willerby
    HU10 6NJ Hull
    North Humberside
    Secretary
    6 Ganton Way
    Willerby
    HU10 6NJ Hull
    North Humberside
    British17440210001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    SIMPSON, David Gray
    3 Chapel Close
    Skidby
    HU16 5TJ Cottingham
    East Yorkshire
    Secretary
    3 Chapel Close
    Skidby
    HU16 5TJ Cottingham
    East Yorkshire
    British1636300001
    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
    BARTON, Alan
    5 Haxey Grange
    Haxey
    DN9 2PW Doncaster
    South Yorkshire
    Director
    5 Haxey Grange
    Haxey
    DN9 2PW Doncaster
    South Yorkshire
    British71365070001
    BERRY, Laurence
    37 Highgate
    Cherry Burton
    HU17 7RR Beverley
    North Humberside
    Director
    37 Highgate
    Cherry Burton
    HU17 7RR Beverley
    North Humberside
    British4356480001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    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
    EnglandDanish190178040001
    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
    EnglandSwedish196379670001
    HASKINS, Christopher Robin
    46 Mains Street
    Skidby
    Hull
    North Humberside
    Director
    46 Mains Street
    Skidby
    Hull
    North Humberside
    British17440220002
    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
    EnglandDanish123354600001
    PEACOCK, Brian David
    87 George Lane
    Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    87 George Lane
    Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritish3314300001
    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
    EnglandDanish123347470001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritish26623160002
    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
    EnglandItalian209294100001
    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 KingdomBritish84729640001
    VATNE, Ivar Andreas
    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
    EnglandNorwegian225152530001
    WALKER, Ralph Peter
    Meadow View Barn
    203 Six Hills Road
    LE12 8JF Walton On The Wolds
    Leicestershire
    Director
    Meadow View Barn
    203 Six Hills Road
    LE12 8JF Walton On The Wolds
    Leicestershire
    United KingdomBritish144073470001
    WHITFIELD, Paul
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    British89057170001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Director
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    EnglandBritish62858980002

    Who are the persons with significant control of ARLA UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Apr 06, 2016
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number375763
    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.

    Does ARLA UK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jan 25, 1966
    Delivered On Feb 02, 1966
    Satisfied
    Amount secured
    Trust deed for securing £2,504,033 debenture stock of northern davies LTD inclusive of £304,033 constituted by a trust deed dated 27TH april 1965.
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Company LTD.
    Transactions
    • Feb 02, 1966Registration of a charge
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)

    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