Company NameThe Dairy Council
DirectorsJudith Angela Bryans and Paul Vernon
Company StatusActive
Company Number00203597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1925(99 years, 2 months ago)
Previous NamesNational Milk Publicity Council(Incorporated)(The) and National Dairy Council

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Judith Angela Bryans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2006(81 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Paul Vernon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(89 years, 2 months after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(95 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr David Roger Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleDairy Farmer
Country of ResidenceWales
Correspondence AddressTypicca
Dryslwyn
Carmarthen
Carmarthenshire
SA32 8RH
Wales
Director NameMichael James Bolderston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1992)
RoleDairyman
Correspondence AddressSummerhill
Edgmond
Newport
Shropshire
TF10 8HD
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 1995)
RoleChairman
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameJohn Stanley Bourlet Bennett
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Lower Wick
Worcester
Worcestershire
WR2 4BS
Secretary NameDavid Charles Creighton Balfour
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressCraigy Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Director NameMr Frank George Bennett Blake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameAndrew Rodney Dare
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(67 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 1998)
RoleBusinessman
Correspondence AddressMilbourne Cottage
3 The Butts
Aldbourne
Wiltshire
SN8 2DE
Director NameMr Finn Christensen
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(69 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressSteanbow Farm
Pilton
Shepton Mallet
Somerset
BA4 4EH
Director NameJohn Asdell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(70 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressBonners Mark Way
Godalming
Surrey
GU7 2BW
Director NameAlex Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed01 December 1995(70 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1998)
RoleFarmer
Correspondence AddressEast Gartmillan Farm
Airdrie
Lanarkshire
ML6 0PW
Scotland
Director NameChristopher Paul Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(74 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2004)
RoleDirector:Sales & Marketing
Correspondence AddressCoxhill Cottage
Much Cowarne
Bromyard
Herefordshire
HR7 4JL
Wales
Director NameMr James Begg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(75 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2013)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameRobin Henry Christie
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(76 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Airlour
Monreith
Port William
DG8 9LA
Scotland
Secretary NameIan Jones
NationalityBritish
StatusResigned
Appointed01 April 2003(78 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address26 Shelley House
Churchill Gardens Pimlico
London
SW1V 3JD
Secretary NameColin Matthew Buck
NationalityBritish
StatusResigned
Appointed06 February 2004(79 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2009)
RoleCompany Director
Correspondence Address49 Maxwell Road
Welling
Kent
DA16 2ES
Director NameRt Hon David Maurice Curry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(80 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2008)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressNewland End
Arkesden
Saffron Walden
Essex
CB11 4HF
Director NameMr Kevin Bellamy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(80 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Tetbury Hill
Avening
Tetbury
Gloucestershire
GL8 8LT
Wales
Director NameKenneth John Boyns
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(82 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleEconomist
Correspondence Address47 Nore Marsh Road
Wootton Bassett
Wiltshire
SN4 8BH
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(83 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameNicola Elizabeth Anne Burgher-Kennedy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(84 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleNutrition Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Drayton Mill Court
Cheshire Street
Market Drayton
Shropshire
TF9 1EF
Secretary NameMr Simon Charles Bates
NationalityBritish
StatusResigned
Appointed03 April 2009(84 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Director NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(85 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Roger Malcolm Evans
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(85 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Baker Street
London
W1U 6QQ
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed09 June 2010(85 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2014(89 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Lyndon Roger Charles Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(89 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2018)
RoleFarmer
Country of ResidenceWales
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameDr Tomothy David Dobbin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2017)
RoleGroup Chief Executive
Country of ResidenceNorthern Ireland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Nigel James Byham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(91 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2018)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(92 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Gabriel D'Arcy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2018(93 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2018)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 High Holborn
London
WC1V 7EP

Contact

Websitemilk.co.uk
Telephone020 74672629
Telephone regionLondon

Location

Registered Address210 High Holborn
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£450,087
Gross Profit£271,285
Net Worth£132,070
Cash£196,546
Current Liabilities£70,828

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

21 April 2010Delivered on: 27 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 49650998 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
31 October 1994Delivered on: 4 November 1994
Persons entitled: Colette Celine Littman

Classification: Deed of variation and rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4 april 1984.
Particulars: The sum of £2,092,500 or such further monies as may from time to time be due under the rent deposit deed.
Outstanding

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (17 pages)
9 July 2018Resolutions
  • RES13 ‐ Cease operatinons/ transfer of finances/ contracts/audit exemption/dispense with agm/ use of assets 28/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 July 2018Memorandum and Articles of Association (10 pages)
2 July 2018Termination of appointment of Nick Whelan as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Arthur Richard Fearnall as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Neil Angus Kennedy as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Garfield Mark Taylor as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Michael Gerard Hanley as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Robert Bishop Graham as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Thomas Alexander Atherton as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Richard David Pearman as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Gabriel D'arcy as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Shelagh Mccone Hancock as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Afshin Amirahmadi as a director on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Andrew Ronald Mcinnes as a director on 28 June 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Richard David Pearman as a director on 9 February 2018 (2 pages)
8 February 2018Appointment of Mr Gabriel D'arcy as a director on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Lyndon Roger Charles Edwards as a director on 8 February 2018 (1 page)
29 September 2017Termination of appointment of Tomothy David Dobbin as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Tomothy David Dobbin as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Nigel James Byham as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Jane Karen Haywood as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Nigel James Byham as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Jane Karen Haywood as a director on 14 September 2017 (1 page)
6 September 2017Full accounts made up to 31 December 2016 (15 pages)
6 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 August 2017Termination of appointment of James Robert Neville as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of James Robert Neville as a director on 24 August 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 May 2017Termination of appointment of Ronald Klaas Otto Kers as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Peter Giotz-Carlsen as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Peter Giotz-Carlsen as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Ronald Klaas Otto Kers as a director on 10 May 2017 (1 page)
10 May 2017Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages)
3 May 2017Appointment of Ms Shelagh Mccone Hancock as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Ms Shelagh Mccone Hancock as a director on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael James Gallacher as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Michael James Gallacher as a director on 2 May 2017 (1 page)
11 February 2017Memorandum and Articles of Association (10 pages)
11 February 2017Memorandum and Articles of Association (10 pages)
31 January 2017Appointment of Mr Neil Angus Kennedy as a director on 26 January 2017 (2 pages)
31 January 2017Appointment of Mr Neil Angus Kennedy as a director on 26 January 2017 (2 pages)
31 January 2017Appointment of Mr Thomas Alexander Atherton as a director on 26 January 2017 (2 pages)
31 January 2017Appointment of Mr Thomas Alexander Atherton as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Mark Allen as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of Mark Allen as a director on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Afshin Amirahmadi as a director on 11 November 2016 (2 pages)
26 January 2017Appointment of Mr Afshin Amirahmadi as a director on 11 November 2016 (2 pages)
25 January 2017Termination of appointment of Alexander Craig Wilkie as a director on 11 November 2016 (1 page)
25 January 2017Termination of appointment of Alexander Craig Wilkie as a director on 11 November 2016 (1 page)
12 January 2017Appointment of Mr Nick Whelan as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Nick Whelan as a director on 11 January 2017 (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (12 pages)
22 June 2016Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 13 May 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (12 pages)
22 June 2016Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 13 May 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
16 November 2015Appointment of Mr Garfield Mark Taylor as a director on 25 June 2015 (2 pages)
16 November 2015Appointment of Mr Michael James Gallacher as a director on 25 June 2015 (2 pages)
16 November 2015Appointment of Mr Michael James Gallacher as a director on 25 June 2015 (2 pages)
16 November 2015Appointment of Mr Garfield Mark Taylor as a director on 25 June 2015 (2 pages)
12 November 2015Termination of appointment of William Gerard Keane as a director on 18 September 2015 (1 page)
12 November 2015Termination of appointment of William Gerard Keane as a director on 18 September 2015 (1 page)
12 November 2015Appointment of Mr Andrew Ronald Mcinnes as a director on 18 September 2015 (2 pages)
12 November 2015Appointment of Mr Andrew Ronald Mcinnes as a director on 18 September 2015 (2 pages)
12 November 2015Appointment of Mr Robert Bishop Graham as a director on 18 September 2015 (2 pages)
12 November 2015Appointment of Mr Robert Bishop Graham as a director on 18 September 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 no member list (10 pages)
23 June 2015Termination of appointment of Kate Allum as a director on 15 May 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 no member list (10 pages)
23 June 2015Termination of appointment of Kate Allum as a director on 15 May 2015 (1 page)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
11 May 2015Appointment of Mr Mark Allen as a director on 14 March 2014 (2 pages)
11 May 2015Appointment of Mr Mark Allen as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Ms Jane Karen Haywood as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Mr Paul Vernon as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Ms Jane Karen Haywood as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Mr Lyndon Roger Charles Edwards as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Dr Tomothy David Dobbin as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Dr Tomothy David Dobbin as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Mr Paul Vernon as a director on 14 March 2014 (2 pages)
18 March 2015Appointment of Mr Lyndon Roger Charles Edwards as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr James Robert Neville as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Ronald Klaas Otto Kers as a director on 14 March 2014 (2 pages)
4 February 2015Registered office address changed from 91-93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Appointment of Mr James Robert Neville as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Nigel James Byham as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Michael Gerard Hanley as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
4 February 2015Registered office address changed from 91-93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Appointment of Mr William Gerard Keane as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Nigel James Byham as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr William Gerard Keane as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
4 February 2015Appointment of Mr Michael Gerard Hanley as a director on 14 March 2014 (2 pages)
4 February 2015Registered office address changed from 91-93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Ronald Klaas Otto Kers as a director on 14 March 2014 (2 pages)
4 February 2015Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages)
4 February 2015Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages)
4 February 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
7 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
7 July 2014Annual return made up to 20 June 2014 no member list (4 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Termination of appointment of Roger Evans as a director (1 page)
8 May 2014Termination of appointment of Martyn Wilks as a director (1 page)
8 May 2014Termination of appointment of Martyn Wilks as a director (1 page)
8 May 2014Termination of appointment of Afshin Amirahmadi as a director (1 page)
8 May 2014Termination of appointment of Roger Evans as a director (1 page)
8 May 2014Termination of appointment of Afshin Amirahmadi as a director (1 page)
5 December 2013Termination of appointment of James Begg as a director (1 page)
5 December 2013Termination of appointment of James Begg as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
3 June 2013Termination of appointment of William Sanderson as a director (1 page)
3 June 2013Termination of appointment of William Sanderson as a director (1 page)
6 July 2012Annual return made up to 20 June 2012 no member list (9 pages)
6 July 2012Annual return made up to 20 June 2012 no member list (9 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
1 November 2011Full accounts made up to 31 March 2011 (15 pages)
1 November 2011Full accounts made up to 31 March 2011 (15 pages)
7 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
7 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
7 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
7 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 March 2011Termination of appointment of Nicola Burgher-Kennedy as a director (1 page)
3 March 2011Termination of appointment of Nicola Burgher-Kennedy as a director (1 page)
11 November 2010Full accounts made up to 31 March 2010 (17 pages)
11 November 2010Full accounts made up to 31 March 2010 (17 pages)
23 August 2010Appointment of Mr Roger Evans as a director (2 pages)
23 August 2010Appointment of Mr Roger Evans as a director (2 pages)
14 July 2010Annual return made up to 20 June 2010 no member list (5 pages)
14 July 2010Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages)
14 July 2010Appointment of Mrs Kate Allum as a director (2 pages)
14 July 2010Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages)
14 July 2010Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages)
14 July 2010Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
14 July 2010Appointment of Mrs Kate Allum as a director (2 pages)
14 July 2010Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
14 July 2010Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages)
14 July 2010Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages)
14 July 2010Annual return made up to 20 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages)
25 June 2010Appointment of Mr Kirk John Hunter as a secretary (1 page)
25 June 2010Appointment of Mr Kirk John Hunter as a secretary (1 page)
23 June 2010Termination of appointment of Simon Bates as a secretary (1 page)
23 June 2010Termination of appointment of Simon Bates as a secretary (1 page)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2010Termination of appointment of Peter Humphreys as a director (1 page)
8 February 2010Termination of appointment of Peter Humphreys as a director (1 page)
15 July 2009Director's change of particulars / nicola burgher / 06/06/2009 (2 pages)
15 July 2009Annual return made up to 20/06/09 (4 pages)
15 July 2009Annual return made up to 20/06/09 (4 pages)
15 July 2009Director's change of particulars / judith bryans / 08/07/2009 (2 pages)
15 July 2009Director's change of particulars / nicola burgher / 06/06/2009 (2 pages)
15 July 2009Director's change of particulars / judith bryans / 08/07/2009 (2 pages)
11 July 2009Full accounts made up to 31 March 2009 (17 pages)
11 July 2009Full accounts made up to 31 March 2009 (17 pages)
26 May 2009Director appointed peter humphreys (2 pages)
26 May 2009Director appointed peter humphreys (2 pages)
22 May 2009Director appointed afshin amirahmadi (2 pages)
22 May 2009Director appointed afshin amirahmadi (2 pages)
19 May 2009Director appointed william paul sanderson (2 pages)
19 May 2009Director appointed william paul sanderson (2 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2009Registered office changed on 13/05/2009 from 4TH floor henrietta house 17-18 henrietta street london WC2E 8QH (1 page)
13 May 2009Registered office changed on 13/05/2009 from 4TH floor henrietta house 17-18 henrietta street london WC2E 8QH (1 page)
11 May 2009Director appointed alexander craig wilkie (2 pages)
11 May 2009Director appointed alexander craig wilkie (2 pages)
11 May 2009Director appointed nicola elizabeth anne burgher (2 pages)
11 May 2009Director appointed nicola elizabeth anne burgher (2 pages)
17 April 2009Appointment terminated director barry nicholls (1 page)
17 April 2009Appointment terminated director kenneth boyns (1 page)
17 April 2009Secretary appointed mr simon charles bates (1 page)
17 April 2009Appointment terminated director mark allen (1 page)
17 April 2009Appointment terminated director kenneth boyns (1 page)
17 April 2009Appointment terminated director barry nicholls (1 page)
17 April 2009Appointment terminated secretary colin buck (1 page)
17 April 2009Appointment terminated secretary colin buck (1 page)
17 April 2009Appointment terminated director mark allen (1 page)
17 April 2009Secretary appointed mr simon charles bates (1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2008Director appointed mark allen (3 pages)
28 October 2008Director appointed mark allen (3 pages)
22 October 2008Appointment terminated director david curry (1 page)
22 October 2008Appointment terminated director david curry (1 page)
2 July 2008Full accounts made up to 31 March 2008 (16 pages)
2 July 2008Annual return made up to 20/06/08 (3 pages)
2 July 2008Annual return made up to 20/06/08 (3 pages)
2 July 2008Full accounts made up to 31 March 2008 (16 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2008Appointment terminated director brian peacock (1 page)
11 April 2008Appointment terminated director brian peacock (1 page)
24 July 2007Annual return made up to 20/06/07 (2 pages)
24 July 2007Annual return made up to 20/06/07 (2 pages)
15 June 2007Full accounts made up to 31 March 2007 (15 pages)
15 June 2007Full accounts made up to 31 March 2007 (15 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
18 August 2006Full accounts made up to 31 March 2006 (16 pages)
18 August 2006Full accounts made up to 31 March 2006 (16 pages)
20 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 November 2005Registered office changed on 17/11/05 from: 164 shaftesbury avenue london WC2H 8HL (1 page)
17 November 2005Registered office changed on 17/11/05 from: 164 shaftesbury avenue london WC2H 8HL (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 September 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director resigned
(5 pages)
13 September 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2004Full accounts made up to 31 March 2004 (16 pages)
1 November 2004Full accounts made up to 31 March 2004 (16 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(6 pages)
15 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 5-7 john princes street london W1G 0JN (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 5-7 john princes street london W1G 0JN (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 October 2003Full accounts made up to 31 March 2003 (17 pages)
8 October 2003Full accounts made up to 31 March 2003 (17 pages)
13 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 13/07/03
(6 pages)
13 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 13/07/03
(6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (16 pages)
2 October 2002Full accounts made up to 31 March 2002 (16 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
9 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director resigned
(10 pages)
9 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director resigned
(10 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (16 pages)
27 October 2001Full accounts made up to 31 March 2001 (16 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
12 July 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 July 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
24 January 2001Company name changed national dairy council\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed national dairy council\certificate issued on 24/01/01 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
19 September 2000Full accounts made up to 31 March 2000 (15 pages)
19 September 2000Full accounts made up to 31 March 2000 (15 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
23 July 1999Annual return made up to 20/06/99 (9 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Annual return made up to 20/06/99 (9 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999Director resigned (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Full accounts made up to 31 March 1998 (15 pages)
27 January 1999Full accounts made up to 31 March 1998 (15 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
22 September 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
29 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(9 pages)
29 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(9 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
6 September 1996Full accounts made up to 31 March 1996 (15 pages)
6 September 1996Full accounts made up to 31 March 1996 (15 pages)
12 July 1996Annual return made up to 20/06/96 (10 pages)
12 July 1996Annual return made up to 20/06/96 (10 pages)
1 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Director resigned;new director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
14 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
26 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(10 pages)
26 July 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(10 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (15 pages)
17 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
19 July 1994Full accounts made up to 31 December 1993 (14 pages)
19 July 1994Full accounts made up to 31 December 1993 (14 pages)
1 July 1993Full accounts made up to 31 December 1992 (14 pages)
1 July 1993Full accounts made up to 31 December 1992 (14 pages)
16 July 1992Full accounts made up to 31 December 1991 (11 pages)
16 July 1992Full accounts made up to 31 December 1991 (11 pages)
31 July 1991Full accounts made up to 31 December 1990 (11 pages)
31 July 1991Full accounts made up to 31 December 1990 (11 pages)
12 September 1990Full accounts made up to 31 December 1989 (22 pages)
12 September 1990Full accounts made up to 31 December 1989 (22 pages)
5 December 1981Accounts made up to 31 December 1980 (25 pages)
5 December 1981Accounts made up to 31 December 1980 (25 pages)
24 May 1977Accounts made up to 30 November 1975 (8 pages)
24 May 1977Accounts made up to 30 November 1975 (8 pages)
4 February 1925Incorporation (23 pages)
4 February 1925Certificate of incorporation (1 page)
4 February 1925Certificate of incorporation (1 page)
4 February 1925Incorporation (23 pages)