Background WavePink WaveYellow Wave

ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED (09227525)

ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED (09227525) is an active UK company. incorporated on 19 September 2014. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED has been registered for 11 years. Current directors include CUBEL, Luis, PADBERG, Sebastiaan Augustinus Johannes Maria, RUTTER, Louis.

Company Number
09227525
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Arla House 4 Savannah Way, Leeds, LS10 1AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUBEL, Luis, PADBERG, Sebastiaan Augustinus Johannes Maria, RUTTER, Louis
SIC Codes
35110, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED

ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ARLA FOODS INGREDIENTS FELINFACH RENEWABLE ENERGY LIMITED was registered 11 years ago.(SIC: 35110, 35300)

Status

active

Active since 11 years ago

Company No

09227525

LTD Company

Age

11 Years

Incorporated 19 September 2014

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 23 September 2025 (6 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

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

VOLAC RENEWABLE ENERGY LIMITED
From: 19 September 2014To: 9 June 2025
Contact
Address

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

Previous Addresses

50 Fishers Lane Orwell Royston Hertfordshire SG8 5QX
From: 12 November 2015To: 9 June 2025
50 Fishers Lane Fishers Lane Orwell Royston Hertfordshire SG8 5QX United Kingdom
From: 19 September 2014To: 12 November 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Loan Secured
May 15
Loan Secured
Dec 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Secured
Jun 20
Loan Secured
Aug 21
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CUBEL, Luis

Active
4 Savannah Way, LeedsLS10 1AB
Born July 1973
Director
Appointed 15 Nov 2024

PADBERG, Sebastiaan Augustinus Johannes Maria

Active
4 Savannah Way, LeedsLS10 1AB
Born April 1971
Director
Appointed 15 Nov 2024

RUTTER, Louis

Active
4 Savannah Way, LeedsLS10 1AB
Born March 1978
Director
Appointed 15 Nov 2024

PEARSON, Philip David

Resigned
Fishers Lane, RoystonSG8 5QX
Secretary
Appointed 19 Sept 2014
Resigned 01 Feb 2017

ARMSTRONG, Alan Richard

Resigned
Fishers Lane, RoystonSG8 5QX
Born June 1955
Director
Appointed 21 Nov 2014
Resigned 31 Mar 2019

FRAMPTON, Paul

Resigned
Fishers Lane, RoystonSG8 5QX
Born October 1970
Director
Appointed 01 Jan 2019
Resigned 15 Nov 2024

FRANKLIN, Noah Felix Kalman

Resigned
Fishers Lane, RoystonSG8 5QX
Born April 1959
Director
Appointed 19 Sept 2014
Resigned 31 Dec 2018

JONES, Richard Steven

Resigned
Fishers Lane, RoystonSG8 5QX
Born March 1969
Director
Appointed 26 Jan 2024
Resigned 15 Nov 2024

KRISTIANSEN, Klaus

Resigned
4 Savannah Way, LeedsLS10 1AB
Born August 1966
Director
Appointed 15 Nov 2024
Resigned 15 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
4 Savannah Way, LeedsLS10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Fishers Lane, RoystonSG8 5QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2024
Fishers Lane, RoystonSG8 5QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 June 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
2 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Incorporation Company
19 September 2014
NEWINCIncorporation