A HEALD LIMITED
LEEDS AVONMORE DAIRIES LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1AB

Company number 01208752
Status Active
Incorporation Date 22 April 1975
Company Type Private Limited Company
Address ARLA HOUSE, 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, YORKSHIRE, LS10 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017; Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017. The most likely internet sites of A HEALD LIMITED are www.aheald.co.uk, and www.a-heald.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Garforth Rail Station is 5.6 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Featherstone Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Heald Limited is a Private Limited Company. The company registration number is 01208752. A Heald Limited has been working since 22 April 1975. The present status of the company is Active. The registered address of A Heald Limited is Arla House 4 Savannah Way Leeds Valley Park Leeds Yorkshire Ls10 1ab. . PIETRANGELI, Tomas Kirstein Brammer is a Director of the company. VATNE, Ivar Andreas is a Director of the company. Secretary GRAHAM, Thomas Brendan has been resigned. Secretary PRICE, John Philip has been resigned. Secretary ROBERTS, Dilwyn has been resigned. Secretary SHEATH, Philip Ronald has been resigned. Secretary SOAR, Tanjot has been resigned. Secretary THOMSON, Margaret Helen Sharte has been resigned. Director CANNON, Alison Christine has been resigned. Director COONEY, James has been resigned. Director DAVIDSON, Richard Colin Neil has been resigned. Director DURNFORD, Trevor Eugene has been resigned. Director ENGLISH, Anastasia Maria has been resigned. Director GILBERT, Martin James has been resigned. Director GIOERTZ-CARLSEN, Peter has been resigned. Director GRAHAM, Thomas Brendan has been resigned. Director HAEGG, Anders Torbjoern has been resigned. Director KIRKPATRICK, Allen has been resigned. Director KIRKPATRICK, Peter John has been resigned. Director KRZOSKA, Anthony has been resigned. Director LAURITZEN, Peter has been resigned. Director MEAGHER, Geoffrey Joseph has been resigned. Director MULHOLLAND, Keith has been resigned. Director MURPHY, Anthony has been resigned. Director O'MAHONEY, Rory Edna has been resigned. Director O'NEILL, Patrick Anthony has been resigned. Director PEDERSEN, Jan Egtved has been resigned. Director PEET, Nigel David has been resigned. Director PRATT, Gary William has been resigned. Director ROBERTS, Dilwyn has been resigned. Director SHEATH, Philip Ronald has been resigned. Director SMITH, Timothy John has been resigned. Director SNELL, Margaret Helen Motion has been resigned. Director STALFORD, Colin has been resigned. Director THOMSON, Arthur James has been resigned. Director THOMSON, Frank Barbour has been resigned. Director TONKS, Paul Jonathan has been resigned. Director WHITFIELD, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PIETRANGELI, Tomas Kirstein Brammer
Appointed Date: 03 April 2017
53 years old

Director
VATNE, Ivar Andreas
Appointed Date: 03 April 2017
47 years old

Resigned Directors

Secretary
GRAHAM, Thomas Brendan
Resigned: 28 June 1999
Appointed Date: 08 November 1992

Secretary
PRICE, John Philip
Resigned: 01 July 2007
Appointed Date: 28 June 1999

Secretary
ROBERTS, Dilwyn
Resigned: 18 December 1996
Appointed Date: 08 November 1992

Secretary
SHEATH, Philip Ronald
Resigned: 28 June 1999
Appointed Date: 18 December 1996

Secretary
SOAR, Tanjot
Resigned: 10 November 2016
Appointed Date: 01 July 2007

Secretary
THOMSON, Margaret Helen Sharte
Resigned: 08 November 1992

Director
CANNON, Alison Christine
Resigned: 30 June 1997
Appointed Date: 18 February 1997
62 years old

Director
COONEY, James
Resigned: 26 October 1998
Appointed Date: 18 February 1997
75 years old

Director
DAVIDSON, Richard Colin Neil
Resigned: 01 June 2005
Appointed Date: 28 June 1999
74 years old

Director
DURNFORD, Trevor Eugene
Resigned: 27 November 1998
Appointed Date: 18 February 1997
66 years old

Director
ENGLISH, Anastasia Maria
Resigned: 07 August 1995
Appointed Date: 21 July 1995
64 years old

Director
GILBERT, Martin James
Resigned: 07 April 2008
Appointed Date: 17 May 2005
71 years old

Director
GIOERTZ-CARLSEN, Peter
Resigned: 03 April 2017
Appointed Date: 04 August 2014
52 years old

Director
GRAHAM, Thomas Brendan
Resigned: 28 June 1999
Appointed Date: 08 November 1992
81 years old

Director
HAEGG, Anders Torbjoern
Resigned: 06 January 2017
Appointed Date: 13 January 2015
56 years old

Director
KIRKPATRICK, Allen
Resigned: 08 May 2006
Appointed Date: 16 January 1995
76 years old

Director
KIRKPATRICK, Peter John
Resigned: 03 October 2005
Appointed Date: 28 June 1999
81 years old

Director
KRZOSKA, Anthony
Resigned: 02 September 1998
Appointed Date: 16 January 1995
65 years old

Director
LAURITZEN, Peter
Resigned: 04 August 2014
Appointed Date: 20 April 2007
77 years old

Director
MEAGHER, Geoffrey Joseph
Resigned: 28 June 1999
Appointed Date: 16 January 1995
76 years old

Director
MULHOLLAND, Keith
Resigned: 31 December 1998
Appointed Date: 16 January 1995
64 years old

Director
MURPHY, Anthony
Resigned: 12 August 1993
Appointed Date: 04 August 1993
67 years old

Director
O'MAHONEY, Rory Edna
Resigned: 28 June 1999
Appointed Date: 08 November 1992
76 years old

Director
O'NEILL, Patrick Anthony
Resigned: 16 January 1995
Appointed Date: 08 November 1992
87 years old

Director
PEDERSEN, Jan Egtved
Resigned: 01 October 2015
Appointed Date: 20 April 2007
66 years old

Director
PEET, Nigel David
Resigned: 17 December 2007
Appointed Date: 25 November 2002
65 years old

Director
PRATT, Gary William
Resigned: 24 June 1999
Appointed Date: 18 February 1997
68 years old

Director
ROBERTS, Dilwyn
Resigned: 16 July 1997
Appointed Date: 08 November 1992
90 years old

Director
SHEATH, Philip Ronald
Resigned: 28 June 1999
Appointed Date: 19 February 1998
74 years old

Director
SMITH, Timothy John
Resigned: 26 February 2008
Appointed Date: 30 September 2002
69 years old

Director
SNELL, Margaret Helen Motion
Resigned: 08 November 1992
81 years old

Director
STALFORD, Colin
Resigned: 08 May 2006
Appointed Date: 16 January 1995
75 years old

Director
THOMSON, Arthur James
Resigned: 08 November 1992
86 years old

Director
THOMSON, Frank Barbour
Resigned: 08 November 1992
91 years old

Director
TONKS, Paul Jonathan
Resigned: 24 June 1999
Appointed Date: 16 January 1995
62 years old

Director
WHITFIELD, Paul
Resigned: 30 September 2002
Appointed Date: 28 June 1999
68 years old

Persons With Significant Control

Healds Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Arla Foods Uk Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A HEALD LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
05 Apr 2017
Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017
05 Apr 2017
Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017
10 Mar 2017
Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017
...
... and 174 more events
03 Dec 1986
Gazettable document

15 Nov 1986
Group of companies' accounts made up to 30 June 1985

15 Nov 1986
Return made up to 15/05/86; full list of members

15 May 1986
Secretary resigned;new secretary appointed

22 Nov 1975
Incorporation

A HEALD LIMITED Charges

13 May 1987
Charge
Delivered: 1 June 1987
Status: Satisfied on 7 July 1999
Persons entitled: Lloyds Bank PLC
Description: All the interest present & future of the company in & in…
13 May 1987
Charge
Delivered: 1 June 1987
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: All the interest present & future of this company & the…
16 September 1980
Equitable charge
Delivered: 19 September 1980
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H north farm, horton, dt 71346.