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

ARLA UK LTD.

ARLA HOUSE, 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, YORKSHIRE, LS10 1AB,
Company Registration Number
00292624
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arla Uk Ltd.
ARLA UK LTD. was founded on 1934-10-01 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Arla Uk Ltd. 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
ARLA UK LTD.
 
Legal Registered Office
ARLA HOUSE, 4 SAVANNAH WAY
LEEDS VALLEY PARK
LEEDS
YORKSHIRE
LS10 1AB
Other companies in LS10
 
Previous Names
EXPRESS DAIRIES TWO LTD18/06/2004
DALE FARM FOODS LIMITED05/03/2002
Filing Information
Company Number 00292624
Company ID Number 00292624
Date formed 1934-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 06:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLA UK LTD.
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 ARLA UK LTD.

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 2014-08-04 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
RALPH PETER WALKER
Director 1998-03-23 2007-09-28
JOHN PHILIP PRICE
Company Secretary 2007-01-11 2007-07-01
UTE SUSE BALL
Company Secretary 2000-08-16 2007-01-11
PAUL WHITFIELD
Director 1998-03-23 2002-09-30
ROBERT KEITH MOORHOUSE
Company Secretary 1998-03-23 2000-08-16
DAVID GRAY SIMPSON
Company Secretary 1996-01-19 1998-03-23
ALAN BARTON
Director 1996-01-18 1998-03-23
JULIAN NICHOLAS WILD
Director 1996-01-18 1998-03-23
JOHN DEREK LAMBERT
Company Secretary 1991-06-26 1996-01-19
LAURENCE BERRY
Director 1991-06-26 1996-01-19
CHRISTOPHER ROBIN HASKINS
Director 1991-06-26 1996-01-19
BRIAN DAVID PEACOCK
Director 1991-06-26 1996-01-19

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 HEALDS FOODS LIMITED Director 2017-04-03 CURRENT 1926-01-22 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 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 HEALDS FOODS LIMITED Director 2017-04-03 CURRENT 1926-01-22 Active
IVAR ANDREAS VATNE ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED Director 2017-04-03 CURRENT 1909-06-08 Active
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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-03DS01Application to strike the company off the register
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-09CH01Director's details changed for Mr Simon Kin-Man Ho on 2020-07-01
2020-03-30CH01Director's details changed for Mr Afshin Amirahmadi on 2018-07-01
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAR ANDREAS VATNE
2019-04-11AP01DIRECTOR APPOINTED SIMON KIN-MAN HO
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MR AFSHIN AMIRAHMADI
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
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
2017-09-04RP04CS01Second filing of Confirmation Statement dated 04/08/2016
2017-09-04ANNOTATIONClarification
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-04-11RES13APPOINT AND REMOVAL OF DIR BY MAJORITY 03/04/2017
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-04-05AP01DIRECTOR APPOINTED MR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2017-04-05AP01DIRECTOR APPOINTED MR IVAR ANDREAS VATNE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIOERTZ-CARLSEN
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
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN EGTVED PEDERSEN
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-06AUDAUDITOR'S RESIGNATION
2016-01-04AUDAUDITOR'S RESIGNATION
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0104/08/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR ANDERS TORBJOERN HAEGG
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0104/08/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR PETER GIOERTZ-CARLSEN
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURITZEN
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0104/08/13 FULL LIST
2012-08-14AR0104/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0104/08/11 FULL LIST
2011-07-12SH0116/06/11 STATEMENT OF CAPITAL GBP 312365
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 1
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-07-01RES06REDUCE ISSUED CAPITAL 16/06/2011
2011-07-01RES13CANCEL SHARE PREM 16/06/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY 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
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05AR0104/08/10 FULL LIST
2009-08-10363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEET
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GILBERT
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH
2007-10-11288bDIRECTOR RESIGNED
2007-10-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-22288bSECRETARY RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2006-08-14363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: ARLA HOUSE, 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, YORKSHIRE LS10 1AB
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-16363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: ARLA HOUSE 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, YORKSHIRE LS10 1AB
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
2004-09-06363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-06-18CERTNMCOMPANY NAME CHANGED EXPRESS DAIRIES TWO LTD CERTIFICATE ISSUED ON 18/06/04
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: EXPRESS HOUSE, MERIDIAN BUSINESS PARK, MERIDIAN EAST, LEICESTER LE19 1TR
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bDIRECTOR RESIGNED
2002-08-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-03-05CERTNMCOMPANY NAME CHANGED DALE FARM FOODS LIMITED CERTIFICATE ISSUED ON 05/03/02
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: EXPRESS HOUSE MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER, LE3 2TP
2001-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 04/08/01; 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 ARLA UK LTD. 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 ARLA UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1966-01-25 Satisfied PEARL ASSURANCE COMPANY LTD.
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 ARLA UK LTD.

Intangible Assets
Patents
We have not found any records of ARLA UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ARLA UK LTD.
Trademarks
We have not found any records of ARLA UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLA UK LTD.. 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 ARLA UK LTD. 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 ARLA UK LTD. 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 ARLA UK LTD. 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 ARLA UK LTD. 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.