This company is commonly known as Associated Dairies Limited. The company was founded 36 years ago and was given the registration number 02193704. The firm's registered office is in LEEDS VALLEY PARK. You can find them at Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ASSOCIATED DAIRIES LIMITED |
---|---|---|
Company Number | : | 02193704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1987 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire, LS10 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 01 July 2018 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 27 March 2019 | Active |
60 Sycamore Drive, Groby, LE6 0EW | Secretary | 28 November 2003 | Active |
2 Southlands Avenue, Rawdon, Leeds, LS19 6JN | Secretary | 01 October 2000 | Active |
2 Southlands Avenue, Rawdon, Leeds, LS19 6JN | Secretary | - | Active |
20 Rossmore Court, Park Road, London, NW1 6XX | Secretary | 11 January 2007 | Active |
The Old Forge, Fall House Lane, Dewsbury, WF12 0NJ | Secretary | 01 October 2001 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Secretary | 01 July 2007 | Active |
64 Carleton Road, Pontefract, WF8 3NF | Secretary | 18 April 1994 | Active |
The Coach House, Plompton, Knaresborough, HG5 8NA | Director | 01 October 2000 | Active |
117 Pannal Ash Road, Harrogate, HG2 9JL | Director | - | Active |
Maplewell Farm, Maplewell Road, Woodhouse Eaves, LE12 8QY | Director | 27 October 2003 | Active |
2 Southlands Avenue, Rawdon, Leeds, LS19 6JN | Director | - | Active |
10 Knowle Green, Sheffield, S17 3AP | Director | 17 May 2005 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 04 August 2014 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 13 January 2015 | Active |
Yew Tree House, Wetherby Road, Wetherby, LS22 4EP | Director | 05 November 2002 | Active |
30 Ennerdale Drive, Aughton, Ormskirk, L39 5HF | Director | 27 October 2003 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 20 April 2007 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 20 April 2007 | Active |
49 Heworth Village, York, YO31 1AE | Director | 27 October 2003 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 03 April 2017 | Active |
The Old Forge, Fall House Lane, Dewsbury, WF12 0NJ | Director | 01 February 2001 | Active |
5 Lees Close, Cullingworth, Bradford, BD13 5HF | Director | 01 October 2001 | Active |
Swanland Lodge, West End, Swanland, Hull, HU14 3PE | Director | 27 October 2003 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, LS10 1AB | Director | 03 April 2017 | Active |
Arla Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-03 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Address | Move registers to sail company with new address. | Download |
2017-09-20 | Address | Change sail address company with new address. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-11-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.