Background WavePink WaveYellow Wave

ARLA FOODS INGREDIENTS TAW VALLEY LIMITED (07425578)

ARLA FOODS INGREDIENTS TAW VALLEY LIMITED (07425578) is an active UK company. incorporated on 1 November 2010. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). ARLA FOODS INGREDIENTS TAW VALLEY LIMITED has been registered for 15 years.

Company Number
07425578
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
Arla House 4 Savannah Way, Leeds, LS10 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLA FOODS INGREDIENTS TAW VALLEY LIMITED

ARLA FOODS INGREDIENTS TAW VALLEY LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). ARLA FOODS INGREDIENTS TAW VALLEY LIMITED was registered 15 years ago.(SIC: 10519)

Status

active

Active since 15 years ago

Company No

07425578

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MV INGREDIENTS LIMITED
From: 12 October 2011To: 30 August 2024
MILK LINK TAW VALLEY LIMITED
From: 1 November 2010To: 12 October 2011
Contact
Address

Arla House 4 Savannah Way Leeds Valley Park Leeds, LS10 1AB,

Previous Addresses

3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom
From: 29 November 2011To: 17 December 2012
3120 Great Wester Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP United Kingdom
From: 1 November 2010To: 29 November 2011
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Memorandum Articles
11 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
6 July 2018
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
16 March 2016
AUDAUD
Auditors Resignation Company
11 March 2016
AUDAUD
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Resolution
23 November 2010
RESOLUTIONSResolutions
Incorporation Company
1 November 2010
NEWINCIncorporation