ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arla Foods Ingredients Felinfach Holdings Limited

Arla Foods Ingredients Felinfach Holdings Limited is an active company incorporated on 30 January 2024 with the registered office located in Leeds, West Yorkshire. Arla Foods Ingredients Felinfach Holdings Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15453675
Private limited company
Age
1 year 8 months
Incorporated 30 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 30 Jan31 Dec 2024 (11 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Arla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
United Kingdom
Address changed on 9 Jun 2025 (4 months ago)
Previous address was , 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in England • Born in Mar 1978
Director • British • Lives in UK • Born in Apr 1975
Director • Managing Director • British • Lives in UK • Born in Nov 1966
Director • Chief Executive Officer • Danish • Lives in Denmark • Born in Jul 1973
Director • British • Lives in UK • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arla Foods Ingredients Felinfach Limited
Sebastiaan Augustinus Johannes Maria Padberg, Louis Rutter, and 5 more are mutual people.
Active
Woodford Group Limited
David Christopher Neville, Mark Richard Neville, and 3 more are mutual people.
Active
Arla Foods Ingredients Felinfach Renewable Energy Limited
Sebastiaan Augustinus Johannes Maria Padberg, Louis Rutter, and 1 more are mutual people.
Active
Arla Foods UK Dairies Major Retail Limited
Sebastiaan Augustinus Johannes Maria Padberg and Louis Rutter are mutual people.
Active
Healds Foods Limited
Sebastiaan Augustinus Johannes Maria Padberg and Louis Rutter are mutual people.
Active
Arla Foods UK Investments Limited
Sebastiaan Augustinus Johannes Maria Padberg and Louis Rutter are mutual people.
Active
Chatsworth Dairies Limited
Sebastiaan Augustinus Johannes Maria Padberg and Louis Rutter are mutual people.
Active
Arla Foods UK Property Company Limited
Sebastiaan Augustinus Johannes Maria Padberg and Louis Rutter are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.01M
Total Liabilities
£0
Net Assets
£1.01M
Debt Ratio (%)
0%
Latest Activity
Full Accounts Submitted
29 Days Ago on 23 Sep 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Registers Moved To Inspection Address
9 Months Ago on 6 Jan 2025
Inspection Address Changed
9 Months Ago on 4 Jan 2025
Notification of PSC Statement
11 Months Ago on 18 Nov 2024
Mark Richard Neville (PSC) Resigned
11 Months Ago on 15 Nov 2024
James Robert Neville (PSC) Resigned
11 Months Ago on 15 Nov 2024
David Christopher Neville (PSC) Resigned
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover Arla Foods Ingredients Felinfach Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Registered office address changed from , 50 Fishers Lane, Orwell, Royston, Hertfordshire, SG8 5QX, United Kingdom to Arla House 4 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB on 9 June 2025
Submitted on 9 Jun 2025
Certificate of change of name
Submitted on 9 Jun 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 17 Mar 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 12 Feb 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 6 Jan 2025
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 4 Jan 2025
Notification of a person with significant control statement
Submitted on 18 Nov 2024
Cessation of Mark Richard Neville as a person with significant control on 15 November 2024
Submitted on 18 Nov 2024
Cessation of David Christopher Neville as a person with significant control on 15 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year