ARLA FOODS PENSION PLAN TRUSTEES LIMITED

ARLA FOODS PENSION PLAN TRUSTEES LIMITED

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

    Company NameARLA FOODS PENSION PLAN TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03540680
    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 ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARLA FOODS PENSION PLAN TRUSTEES 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 ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPRESS TRUSTEES LIMITEDMay 27, 1998May 27, 1998
    HACKREMCO (NO.1332) LIMITEDApr 03, 1998Apr 03, 1998

    What are the latest accounts for ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Appointment of Mr David Anthony James Williams as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Colin Michael Josephs as a director on Aug 08, 2025

    1 pagesTM01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Director's details changed for Stephen Paul Nichols on Jun 30, 2021

    2 pagesCH01

    Director's details changed for Mr Colin Michael Josephs on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Stephen James Mullaney as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Colin Vincent Lyness as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Appointment of Colin Michael Josephs as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of John David Leonard Dobson as a director on Nov 04, 2022

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of John Derek Lambert as a director on Apr 12, 2021

    1 pagesTM01

    Appointment of Stephen Paul Nichols as a director on Apr 12, 2021

    2 pagesAP01

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Who are the officers of ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, John Steven
    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
    British152336880001
    FULLER, Geoffrey Charles
    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 KingdomBritish246139430001
    MORGAN, Mark Miller
    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 KingdomBritish150517360001
    MULLANEY, Stephen James
    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
    United KingdomBritish105319710001
    NICHOLS, Stephen Paul
    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
    United KingdomBritish282936850002
    SHELBOURN, Simon David Joseph
    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
    United KingdomBritish263536130001
    WILLIAMS, David Anthony James
    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
    United KingdomBritish282476730002
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    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
    SKINNER, Rachel
    Maple Grove
    Linton On Ouse
    YO30 2TD York
    5
    North Yorkshire
    Secretary
    Maple Grove
    Linton On Ouse
    YO30 2TD York
    5
    North Yorkshire
    British129643170001
    SOAR, Tanjot
    54 Troutbeck Crescent
    Bramcote
    NG9 3BP Nottingham
    Nottinghamshire
    Secretary
    54 Troutbeck Crescent
    Bramcote
    NG9 3BP Nottingham
    Nottinghamshire
    British123350000001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ADAMS, David Geoffrey
    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
    United KingdomBritish44520620004
    ALLINSON, Anthony
    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
    United KingdomBritish5386960001
    BARLOW, Alan
    33 Derby Road
    Talke Pits
    ST7 1SG Stoke On Trent
    Staffordshire
    Director
    33 Derby Road
    Talke Pits
    ST7 1SG Stoke On Trent
    Staffordshire
    British72600060001
    BLACKBURN, John Trevor
    164 High Street
    Hook
    DN14 5PL Goole
    East Yorkshire
    Director
    164 High Street
    Hook
    DN14 5PL Goole
    East Yorkshire
    EnglandBritish2136600001
    BROTHERHOOD, Paul Anthony
    6 South Drive
    Chellaston
    DE73 6RT Derby
    Derbyshire
    Director
    6 South Drive
    Chellaston
    DE73 6RT Derby
    Derbyshire
    British126007390001
    CLARK, Brian Andrew
    10 Highfields Close
    Linton
    DE12 6RH Swadlincote
    Derbyshire
    Director
    10 Highfields Close
    Linton
    DE12 6RH Swadlincote
    Derbyshire
    British81406490001
    DOBSON, John David Leonard
    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
    EnglandBritish132833220001
    FIRTH, David Alwyn
    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
    United KingdomBritish3765250001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    JONES, Peter
    13 Chapel Fields
    Holme On Spalding Moor
    YO43 4DH York
    North Yorkshire
    Director
    13 Chapel Fields
    Holme On Spalding Moor
    YO43 4DH York
    North Yorkshire
    British59487370002
    JOSEPHS, Colin Michael
    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
    United KingdomBritish208845620003
    KEEL, John
    6 Masons Way
    BA11 4QD Frome
    Director
    6 Masons Way
    BA11 4QD Frome
    British78407680001
    KNIGHT, Charles Peter
    2 Spey Close
    CW7 3BP Winsford
    Cheshire
    Director
    2 Spey Close
    CW7 3BP Winsford
    Cheshire
    British105529770001
    LAMBERT, John Derek
    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
    United KingdomBritish17440210001
    LANGLEY, David
    5 Landseer Drive
    SK10 3RU Macclesfield
    Cheshire
    Director
    5 Landseer Drive
    SK10 3RU Macclesfield
    Cheshire
    British61747280001
    LARSON, Christine
    80 Church Lane
    LE14 4ND Long Clawson
    Leicestershire
    Director
    80 Church Lane
    LE14 4ND Long Clawson
    Leicestershire
    British91530500001
    LYNESS, Colin Vincent
    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
    EnglandBritish144073500001
    LYNESS, Colin Vincent
    4 Berwyn Close Ledsham Park
    Little Sutton
    L66 4YB South Wirral
    Director
    4 Berwyn Close Ledsham Park
    Little Sutton
    L66 4YB South Wirral
    EnglandBritish144073500001
    MARRS, Peter
    3 Rufford Close
    L10 1NE Aintree
    Director
    3 Rufford Close
    L10 1NE Aintree
    British87401480001
    MARTIN, Roy Edward
    36 Castleton Road
    Eastcote
    HA4 9QJ Ruislip
    Middlesex
    Director
    36 Castleton Road
    Eastcote
    HA4 9QJ Ruislip
    Middlesex
    British56003000001
    MCMAHON, George Gerard
    215 Victoria Road
    HA4 9BP Ruislip Manor
    Middlesex
    Director
    215 Victoria Road
    HA4 9BP Ruislip Manor
    Middlesex
    British59487030001
    MORGAN, Mark Miller
    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
    United KingdomBritish150517360001

    Who are the persons with significant control of ARLA FOODS PENSION PLAN TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arla Foods Limited
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Apr 06, 2016
    4 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 Number2143253
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Arla Foods Holdings Company Limited
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Apr 06, 2016
    4 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 Number851853
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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