About

Registered Number: 00851853
Date of Incorporation: 16/06/1965 (58 years and 10 months ago)
Company Status: Active
Registered Address: Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

 

Founded in 1965, Arla Foods Holdings Company Ltd have registered office in Leeds in Yorkshire, it's status is listed as "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACOTT, Malcolm N/A 04 January 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 30 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 05 January 2017
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 04 January 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 15 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 30 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
363a - Annual Return 15 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
123 - Notice of increase in nominal capital 03 January 2008
225 - Change of Accounting Reference Date 05 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
386 - Notice of passing of resolution removing an auditor 02 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 December 2006
CERTNM - Change of name certificate 31 August 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
287 - Change in situation or address of Registered Office 13 March 2004
225 - Change of Accounting Reference Date 13 January 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 07 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
AA - Annual Accounts 09 November 1999
RESOLUTIONS - N/A 02 July 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
353 - Register of members 16 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
CERTNM - Change of name certificate 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 13 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 14 January 1997
288 - N/A 03 October 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 22 January 1996
288 - N/A 17 January 1996
288 - N/A 25 May 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 26 January 1995
288 - N/A 18 July 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 31 October 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 14 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 01 June 1992
AA - Annual Accounts 02 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1991
CERTNM - Change of name certificate 14 October 1991
288 - N/A 04 September 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 01 March 1991
PUC3P - N/A 02 November 1990
AA - Annual Accounts 07 August 1990
288 - N/A 11 July 1990
363 - Annual Return 31 January 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 26 July 1989
CERTNM - Change of name certificate 17 August 1988
AA - Annual Accounts 14 July 1988
PUC 2 - N/A 05 July 1988
363 - Annual Return 27 May 1988
RESOLUTIONS - N/A 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
MEM/ARTS - N/A 03 August 1987
RESOLUTIONS - N/A 21 July 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
288 - N/A 16 July 1987
395 - Particulars of a mortgage or charge 26 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 16 July 1982
NEWINC - New incorporation documents 16 June 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.