Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALDS FOODS LIMITED
Company Information for

HEALDS FOODS LIMITED

ARLA HOUSE, 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, YORKSHIRE, LS10 1AB,
Company Registration Number
00211249
Private Limited Company
Active

Company Overview

About Healds Foods Ltd
HEALDS FOODS LIMITED was founded on 1926-01-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Healds Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALDS FOODS LIMITED
 
Legal Registered Office
ARLA HOUSE, 4 SAVANNAH WAY
LEEDS VALLEY PARK
LEEDS
YORKSHIRE
LS10 1AB
Other companies in LS10
 
Filing Information
Company Number 00211249
Company ID Number 00211249
Date formed 1926-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALDS FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEALDS FOODS LIMITED

Current Directors
Officer Role Date Appointed
TOMAS KIRSTEIN BRAMMER PIETRANGELI
Director 2017-04-03
IVAR ANDREAS VATNE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GIOERTZ-CARLSEN
Director 2014-04-04 2017-04-03
ANDERS TORBJOERN HAEGG
Director 2015-01-13 2017-01-06
TANJOT SOAR
Company Secretary 2007-07-01 2016-11-10
JAN EGTVED PEDERSEN
Director 2007-04-20 2015-10-01
PETER LAURITZEN
Director 2007-04-20 2014-08-04
MARTIN JAMES GILBERT
Director 2005-05-17 2008-04-07
TIMOTHY JOHN SMITH
Director 2002-09-30 2008-02-26
NIGEL DAVID PEET
Director 2002-11-25 2007-12-17
JOHN PHILIP PRICE
Company Secretary 1999-06-28 2007-07-01
PETER JOHN KIRKPATRICK
Director 1999-06-28 2005-10-03
RICHARD COLIN NEIL DAVIDSON
Director 1999-06-28 2005-06-01
PAUL WHITFIELD
Director 1999-06-28 2002-09-30
DENNIS TREVOR JONES
Director 1992-10-12 2000-03-20
PHILIP RONALD SHEATH
Company Secretary 1998-12-17 1999-06-28
GARY WILLIAM PRATT
Director 1998-11-18 1999-06-24
PAUL JONATHAN TONKS
Director 1998-06-19 1999-06-24
KEITH MULHOLLAND
Director 1998-06-19 1998-12-31
JOHN FLYNN
Company Secretary 1995-08-07 1998-12-17
MATTHEW WALSH
Director 1995-01-01 1998-12-17
IAN DOUGLAS HAGUE
Director 1996-08-15 1998-06-19
PETER ANTHONY FOLEY
Director 1996-08-15 1997-09-26
JOHN BARRY
Director 1992-10-12 1997-08-22
MICHAEL ALEXANDER STATON
Director 1992-10-12 1997-06-30
MICHAEL JOSEPH DEMPSEY
Director 1995-01-01 1997-05-26
JOHN SYDNEY JESKY
Director 1992-10-12 1996-05-01
EDWARD TILLEY
Director 1992-10-12 1995-09-30
ANTHONY DAVID SWALLOW
Director 1992-10-12 1995-08-21
IAN KEITH ANDERSON
Company Secretary 1992-10-12 1995-08-07
IAN KEITH ANDERSON
Director 1992-10-12 1995-06-30
KEITH FARRELL
Director 1992-10-12 1995-01-24
JOHN DOWLEY
Director 1992-10-12 1995-01-01
STEPHEN OCONNOR
Director 1992-10-12 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS INGREDIENTS UK LIMITED Director 2017-08-28 CURRENT 2010-10-12 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS (WESTBURY) LIMITED Director 2017-04-03 CURRENT 2007-05-31 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (LLANDYRNOG) LIMITED Director 2017-04-03 CURRENT 2009-06-08 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI NORTHERN DAIRIES LIMITED Director 2017-04-03 CURRENT 1986-11-06 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI THE CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 1991-12-12 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI STAR DAIRIES FOOD SERVICES LIMITED Director 2017-04-03 CURRENT 1993-06-02 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI TANNER FOODS LIMITED Director 2017-04-03 CURRENT 2001-08-01 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (CREDITON) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI WESTBURY DAIRIES LIMITED Director 2017-04-03 CURRENT 2003-07-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI THE CHEESE COMPANY HOLDINGS LIMITED Director 2017-04-03 CURRENT 2003-10-17 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS NAIRN LIMITED Director 2017-04-03 CURRENT 1998-08-26 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK PROPERTY COMPANY LIMITED Director 2017-04-03 CURRENT 1949-09-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK SERVICES LTD. Director 2017-04-03 CURRENT 1989-03-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI A HEALD LIMITED Director 2017-04-03 CURRENT 1975-04-22 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1942-08-26 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI CHATSWORTH DAIRIES LIMITED Director 2017-04-03 CURRENT 1942-11-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS HOLDINGS COMPANY LIMITED Director 2017-04-03 CURRENT 1965-06-16 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ASSOCIATED DAIRIES LIMITED Director 2017-04-03 CURRENT 1987-11-13 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI MD FOODS LIMITED Director 2017-04-03 CURRENT 1999-11-19 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK HOLDINGS LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK PROCESSING LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA CREAMERY LIMITED Director 2017-04-03 CURRENT 2002-04-30 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI MILK LINK (CREDITON NO2) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS LIFE ASSURANCE TRUSTEES LIMITED Director 2017-04-03 CURRENT 2009-10-21 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED Director 2017-04-03 CURRENT 1909-06-08 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA UK LTD. Director 2017-04-03 CURRENT 1934-10-01 Active - Proposal to Strike off
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK DAIRIES INGREDIENTS LIMITED Director 2017-04-03 CURRENT 1968-04-23 Liquidation
TOMAS KIRSTEIN BRAMMER PIETRANGELI CORNISH COUNTRY LARDER LIMITED Director 2017-04-03 CURRENT 1996-08-14 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK PLC Director 2017-02-21 CURRENT 1998-01-02 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS UK HOLDING LIMITED Director 2017-02-21 CURRENT 2003-02-07 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI ARLA FOODS LIMITED Director 2017-02-21 CURRENT 1987-06-30 Active
TOMAS KIRSTEIN BRAMMER PIETRANGELI DAIRY UK LIMITED Director 2016-05-13 CURRENT 1985-12-13 Active
IVAR ANDREAS VATNE ARLA MILK LINK LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IVAR ANDREAS VATNE ARLA FOODS INGREDIENTS UK LIMITED Director 2017-08-28 CURRENT 2010-10-12 Active
IVAR ANDREAS VATNE ARLA FOODS GP LIMITED Director 2017-05-16 CURRENT 2016-11-11 Active
IVAR ANDREAS VATNE ARLA FOODS (WESTBURY) LIMITED Director 2017-04-03 CURRENT 2007-05-31 Active
IVAR ANDREAS VATNE MILK LINK (LLANDYRNOG) LIMITED Director 2017-04-03 CURRENT 2009-06-08 Active
IVAR ANDREAS VATNE NORTHERN DAIRIES LIMITED Director 2017-04-03 CURRENT 1986-11-06 Liquidation
IVAR ANDREAS VATNE THE CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 1991-12-12 Active
IVAR ANDREAS VATNE STAR DAIRIES FOOD SERVICES LIMITED Director 2017-04-03 CURRENT 1993-06-02 Liquidation
IVAR ANDREAS VATNE TANNER FOODS LIMITED Director 2017-04-03 CURRENT 2001-08-01 Active
IVAR ANDREAS VATNE MILK LINK (CREDITON) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active
IVAR ANDREAS VATNE WESTBURY DAIRIES LIMITED Director 2017-04-03 CURRENT 2003-07-21 Active
IVAR ANDREAS VATNE THE CHEESE COMPANY HOLDINGS LIMITED Director 2017-04-03 CURRENT 2003-10-17 Active
IVAR ANDREAS VATNE ARLA FOODS NAIRN LIMITED Director 2017-04-03 CURRENT 1998-08-26 Active
IVAR ANDREAS VATNE ARLA FOODS UK PROPERTY COMPANY LIMITED Director 2017-04-03 CURRENT 1949-09-21 Active
IVAR ANDREAS VATNE ARLA FOODS UK SERVICES LTD. Director 2017-04-03 CURRENT 1989-03-14 Active
IVAR ANDREAS VATNE A HEALD LIMITED Director 2017-04-03 CURRENT 1975-04-22 Active
IVAR ANDREAS VATNE ARLA FOODS UK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 1942-08-26 Active
IVAR ANDREAS VATNE CHATSWORTH DAIRIES LIMITED Director 2017-04-03 CURRENT 1942-11-14 Active
IVAR ANDREAS VATNE ARLA FOODS HOLDINGS COMPANY LIMITED Director 2017-04-03 CURRENT 1965-06-16 Active
IVAR ANDREAS VATNE ASSOCIATED DAIRIES LIMITED Director 2017-04-03 CURRENT 1987-11-13 Active - Proposal to Strike off
IVAR ANDREAS VATNE MD FOODS LIMITED Director 2017-04-03 CURRENT 1999-11-19 Active - Proposal to Strike off
IVAR ANDREAS VATNE MILK LINK HOLDINGS LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active
IVAR ANDREAS VATNE MILK LINK PROCESSING LIMITED Director 2017-04-03 CURRENT 2001-12-17 Active
IVAR ANDREAS VATNE ARLA CREAMERY LIMITED Director 2017-04-03 CURRENT 2002-04-30 Liquidation
IVAR ANDREAS VATNE MILK LINK (CREDITON NO2) LIMITED Director 2017-04-03 CURRENT 2002-04-30 Active
IVAR ANDREAS VATNE ARLA FOODS CHEESE COMPANY LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
IVAR ANDREAS VATNE ARLA FOODS LIFE ASSURANCE TRUSTEES LIMITED Director 2017-04-03 CURRENT 2009-10-21 Active
IVAR ANDREAS VATNE ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED Director 2017-04-03 CURRENT 1909-06-08 Active
IVAR ANDREAS VATNE ARLA UK LTD. Director 2017-04-03 CURRENT 1934-10-01 Active - Proposal to Strike off
IVAR ANDREAS VATNE ARLA FOODS UK DAIRIES INGREDIENTS LIMITED Director 2017-04-03 CURRENT 1968-04-23 Liquidation
IVAR ANDREAS VATNE CORNISH COUNTRY LARDER LIMITED Director 2017-04-03 CURRENT 1996-08-14 Active
IVAR ANDREAS VATNE MILK LINK INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2002-05-29 Active
IVAR ANDREAS VATNE ARLA FOODS FINANCE LIMITED Director 2017-04-03 CURRENT 2005-02-01 Active
IVAR ANDREAS VATNE THE CHEESE COMPANY INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active
IVAR ANDREAS VATNE ARLA FOODS UK PLC Director 2017-02-21 CURRENT 1998-01-02 Active
IVAR ANDREAS VATNE ARLA FOODS UK HOLDING LIMITED Director 2017-02-21 CURRENT 2003-02-07 Active
IVAR ANDREAS VATNE ARLA FOODS LIMITED Director 2017-02-21 CURRENT 1987-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07DIRECTOR APPOINTED SEBASTIAAN AUGUSTINUS JOHANNES MARIA PADBERG
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCES BALL
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2023-08-01DIRECTOR APPOINTED MRS ANNE-FRANCES BALL
2023-08-01AP01DIRECTOR APPOINTED MRS ANNE-FRANCES BALL
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2023-07-19DIRECTOR APPOINTED LOUIS RUTTER
2023-07-19APPOINTMENT TERMINATED, DIRECTOR SIMON KIN-MAN HO
2023-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIN-MAN HO
2023-07-19AP01DIRECTOR APPOINTED LOUIS RUTTER
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27CH01Director's details changed for Mr Simon Kin-Man Ho on 2021-05-24
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-09CH01Director's details changed for Mr Simon Kin-Man Ho on 2020-07-01
2020-03-31CH01Director's details changed for Mr Afshin Amirahmadi on 2018-07-01
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAR ANDREAS VATNE
2019-04-11AP01DIRECTOR APPOINTED SIMON KIN-MAN HO
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2018-09-13AP01DIRECTOR APPOINTED MR AFSHIN AMIRAHMADI
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-20AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-09-20AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-25RP04AP01Second filing of director appointment of Tomas Kirstein Brammer Pietrangeli
2017-04-25ANNOTATIONClarification
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIOERTZ-CARLSEN
2017-04-06AP01DIRECTOR APPOINTED MR IVAR ANDREAS VATNE
2017-04-05AP01DIRECTOR APPOINTED TOMAS KIRSTEIN BRAMMER PIETRANGELI
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS TORBJOERN HAEGG
2016-12-22TM02Termination of appointment of Tanjot Soar on 2016-11-10
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-06AUDAUDITOR'S RESIGNATION
2016-01-04AUDAUDITOR'S RESIGNATION
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN EGTVED PEDERSEN
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18AP01DIRECTOR APPOINTED MR ANDERS TORBJOERN HAEGG
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0112/10/14 FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR PETER GIOERTZ-CARLSEN
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURITZEN
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0112/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0112/10/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0112/10/11 FULL LIST
2011-07-12SH0116/06/11 STATEMENT OF CAPITAL GBP 786990
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 1
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01RES13CANCEL SHARE PREM 16/06/2011
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-07-01RES06REDUCE ISSUED CAPITAL 16/06/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN EGTVED PEDERSEN / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURITZEN / 06/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR TANJOT SOAR / 06/12/2010
2010-10-12AR0112/10/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-19AR0112/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURITZEN / 19/11/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GILBERT
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEET
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH
2007-10-17363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: ARLA HOUSE, 4 SAVANNAH WAY LEEDS VALLEY PARK LEEDS YORKSHIRE LS10 1AB
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-25363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: ARLA HOUSE 4 SAVANNAH WAY LEEDS VALLEY PARK LEEDS YORKSHIRE LS10 1AB
2005-10-10288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-05288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: EXPRESS HOUSE MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LE19 1TR
2003-10-21363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bDIRECTOR RESIGNED
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: EXPRESS HOUSE MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LE3 2TP
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-07363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS; AMEND
2001-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/01
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 26/06/00
1993-11-04Return made up to 12/10/93; change of members
1990-10-26Return made up to 12/10/90; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEALDS FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALDS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1991-04-19 Satisfied M.H. ROGERS.
LEGAL MORTGAGE 1987-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-02-14 Satisfied EXPRESS DAIRY U.K LIMITED
DEBENTURE 1984-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1963-12-10 Satisfied DISTRICT BANK LIMITED
LEGAL MORTGAGE 1963-05-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1961-03-17 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
MORTGAGE 1950-01-20 Satisfied DISTRICT BANK LTD.
CHARGE 1950-01-20 Satisfied DISTRICT BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALDS FOODS LIMITED

Intangible Assets
Patents
We have not found any records of HEALDS FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALDS FOODS LIMITED
Trademarks
We have not found any records of HEALDS FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALDS FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEALDS FOODS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEALDS FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALDS FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALDS FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.