London
WC1V 7EP
Director Name | Mr Paul Vernon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr David Roger Evans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Dairy Farmer |
Country of Residence | Wales |
Correspondence Address | Typicca Dryslwyn Carmarthen Carmarthenshire SA32 8RH Wales |
Director Name | Michael James Bolderston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1992) |
Role | Dairyman |
Correspondence Address | Summerhill Edgmond Newport Shropshire TF10 8HD |
Director Name | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 1995) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | John Stanley Bourlet Bennett |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Lower Wick Worcester Worcestershire WR2 4BS |
Secretary Name | David Charles Creighton Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Craigy Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Director Name | Mr Frank George Bennett Blake |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Andrew Rodney Dare |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 1998) |
Role | Businessman |
Correspondence Address | Milbourne Cottage 3 The Butts Aldbourne Wiltshire SN8 2DE |
Director Name | Mr Finn Christensen |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1995) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | Steanbow Farm Pilton Shepton Mallet Somerset BA4 4EH |
Director Name | John Asdell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Bonners Mark Way Godalming Surrey GU7 2BW |
Director Name | Alex Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 1995(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1998) |
Role | Farmer |
Correspondence Address | East Gartmillan Farm Airdrie Lanarkshire ML6 0PW Scotland |
Director Name | Christopher Paul Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2004) |
Role | Director:Sales & Marketing |
Correspondence Address | Coxhill Cottage Much Cowarne Bromyard Herefordshire HR7 4JL Wales |
Director Name | Mr James Begg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(75 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2013) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | Robin Henry Christie |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Airlour Monreith Port William DG8 9LA Scotland |
Secretary Name | Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(78 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 26 Shelley House Churchill Gardens Pimlico London SW1V 3JD |
Secretary Name | Colin Matthew Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(79 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 49 Maxwell Road Welling Kent DA16 2ES |
Director Name | Rt Hon David Maurice Curry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 2008) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Newland End Arkesden Saffron Walden Essex CB11 4HF |
Director Name | Mr Kevin Bellamy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Tetbury Hill Avening Tetbury Gloucestershire GL8 8LT Wales |
Director Name | Kenneth John Boyns |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Economist |
Correspondence Address | 47 Nore Marsh Road Wootton Bassett Wiltshire SN4 8BH |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(83 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Nicola Elizabeth Anne Burgher-Kennedy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2010) |
Role | Nutrition Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drayton Mill Court Cheshire Street Market Drayton Shropshire TF9 1EF |
Secretary Name | Mr Simon Charles Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Windsor Berkshire SL4 1HX |
Director Name | Ms Kate Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Roger Malcolm Evans |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Baker Street London W1U 6QQ |
Secretary Name | Mr Kirk John Hunter |
---|---|
Status | Resigned |
Appointed | 09 June 2010(85 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Lyndon Roger Charles Edwards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2018) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Dr Tomothy David Dobbin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2017) |
Role | Group Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Nigel James Byham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2018) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(92 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Gabriel D'Arcy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2018(93 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2018) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Website | milk.co.uk |
---|---|
Telephone | 020 74672629 |
Telephone region | London |
Registered Address | 210 High Holborn London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £450,087 |
Gross Profit | £271,285 |
Net Worth | £132,070 |
Cash | £196,546 |
Current Liabilities | £70,828 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
21 April 2010 | Delivered 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 1994 | Delivered 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 |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page) |
16 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 July 2018 | Resolutions
|
9 July 2018 | Memorandum and Articles of Association (10 pages) |
2 July 2018 | Termination of appointment of Nick Whelan as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Arthur Richard Fearnall as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Neil Angus Kennedy as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Garfield Mark Taylor as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Michael Gerard Hanley as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Robert Bishop Graham as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Thomas Alexander Atherton as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Richard David Pearman as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Gabriel D'arcy as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Shelagh Mccone Hancock as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Afshin Amirahmadi as a director on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Andrew Ronald Mcinnes as a director on 28 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Richard David Pearman as a director on 9 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Gabriel D'arcy as a director on 8 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Lyndon Roger Charles Edwards as a director on 8 February 2018 (1 page) |
29 September 2017 | Termination of appointment of Tomothy David Dobbin as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Tomothy David Dobbin as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel James Byham as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jane Karen Haywood as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel James Byham as a director on 14 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jane Karen Haywood as a director on 14 September 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Termination of appointment of James Robert Neville as a director on 24 August 2017 (1 page) |
25 August 2017 | Termination of appointment of James Robert Neville as a director on 24 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Ronald Klaas Otto Kers as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Peter Giotz-Carlsen as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Peter Giotz-Carlsen as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Ronald Klaas Otto Kers as a director on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Shelagh Mccone Hancock as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Shelagh Mccone Hancock as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael James Gallacher as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael James Gallacher as a director on 2 May 2017 (1 page) |
11 February 2017 | Memorandum and Articles of Association (10 pages) |
11 February 2017 | Memorandum and Articles of Association (10 pages) |
31 January 2017 | Appointment of Mr Neil Angus Kennedy as a director on 26 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Neil Angus Kennedy as a director on 26 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Thomas Alexander Atherton as a director on 26 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Thomas Alexander Atherton as a director on 26 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Mark Allen as a director on 26 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mark Allen as a director on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Afshin Amirahmadi as a director on 11 November 2016 (2 pages) |
26 January 2017 | Appointment of Mr Afshin Amirahmadi as a director on 11 November 2016 (2 pages) |
25 January 2017 | Termination of appointment of Alexander Craig Wilkie as a director on 11 November 2016 (1 page) |
25 January 2017 | Termination of appointment of Alexander Craig Wilkie as a director on 11 November 2016 (1 page) |
12 January 2017 | Appointment of Mr Nick Whelan as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Nick Whelan as a director on 11 January 2017 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (12 pages) |
22 June 2016 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 13 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (12 pages) |
22 June 2016 | Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 13 May 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 November 2015 | Appointment of Mr Garfield Mark Taylor as a director on 25 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Michael James Gallacher as a director on 25 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Michael James Gallacher as a director on 25 June 2015 (2 pages) |
16 November 2015 | Appointment of Mr Garfield Mark Taylor as a director on 25 June 2015 (2 pages) |
12 November 2015 | Termination of appointment of William Gerard Keane as a director on 18 September 2015 (1 page) |
12 November 2015 | Termination of appointment of William Gerard Keane as a director on 18 September 2015 (1 page) |
12 November 2015 | Appointment of Mr Andrew Ronald Mcinnes as a director on 18 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Andrew Ronald Mcinnes as a director on 18 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Robert Bishop Graham as a director on 18 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Robert Bishop Graham as a director on 18 September 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (10 pages) |
23 June 2015 | Termination of appointment of Kate Allum as a director on 15 May 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (10 pages) |
23 June 2015 | Termination of appointment of Kate Allum as a director on 15 May 2015 (1 page) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Appointment of Mr Mark Allen as a director on 14 March 2014 (2 pages) |
11 May 2015 | Appointment of Mr Mark Allen as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Ms Jane Karen Haywood as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr Paul Vernon as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Ms Jane Karen Haywood as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr Lyndon Roger Charles Edwards as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Dr Tomothy David Dobbin as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Dr Tomothy David Dobbin as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr Paul Vernon as a director on 14 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr Lyndon Roger Charles Edwards as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr James Robert Neville as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Ronald Klaas Otto Kers as a director on 14 March 2014 (2 pages) |
4 February 2015 | Registered 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 2015 | Appointment of Mr James Robert Neville as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Nigel James Byham as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Michael Gerard Hanley as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages) |
4 February 2015 | Registered 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 2015 | Appointment of Mr William Gerard Keane as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Nigel James Byham as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr William Gerard Keane as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages) |
4 February 2015 | Appointment of Mr Michael Gerard Hanley as a director on 14 March 2014 (2 pages) |
4 February 2015 | Registered 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 2015 | Appointment of Mr Ronald Klaas Otto Kers as a director on 14 March 2014 (2 pages) |
4 February 2015 | Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages) |
4 February 2015 | Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages) |
4 February 2015 | Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
7 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Termination of appointment of Roger Evans as a director (1 page) |
8 May 2014 | Termination of appointment of Martyn Wilks as a director (1 page) |
8 May 2014 | Termination of appointment of Martyn Wilks as a director (1 page) |
8 May 2014 | Termination of appointment of Afshin Amirahmadi as a director (1 page) |
8 May 2014 | Termination of appointment of Roger Evans as a director (1 page) |
8 May 2014 | Termination of appointment of Afshin Amirahmadi as a director (1 page) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
24 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
3 June 2013 | Termination of appointment of William Sanderson as a director (1 page) |
3 June 2013 | Termination of appointment of William Sanderson as a director (1 page) |
6 July 2012 | Annual return made up to 20 June 2012 no member list (9 pages) |
6 July 2012 | Annual return made up to 20 June 2012 no member list (9 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (9 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (9 pages) |
7 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
7 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 March 2011 | Termination of appointment of Nicola Burgher-Kennedy as a director (1 page) |
3 March 2011 | Termination of appointment of Nicola Burgher-Kennedy as a director (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 August 2010 | Appointment of Mr Roger Evans as a director (2 pages) |
23 August 2010 | Appointment of Mr Roger Evans as a director (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages) |
14 July 2010 | Appointment of Mrs Kate Allum as a director (2 pages) |
14 July 2010 | Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages) |
14 July 2010 | Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages) |
14 July 2010 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
14 July 2010 | Appointment of Mrs Kate Allum as a director (2 pages) |
14 July 2010 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
14 July 2010 | Director's details changed for William Paul Sanderson on 9 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
14 July 2010 | Director's details changed for Nicola Elizabeth Anne Burgher-Kennedy on 9 June 2010 (2 pages) |
25 June 2010 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
25 June 2010 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
23 June 2010 | Termination of appointment of Simon Bates as a secretary (1 page) |
23 June 2010 | Termination of appointment of Simon Bates as a secretary (1 page) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
8 February 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
15 July 2009 | Director's change of particulars / nicola burgher / 06/06/2009 (2 pages) |
15 July 2009 | Annual return made up to 20/06/09 (4 pages) |
15 July 2009 | Annual return made up to 20/06/09 (4 pages) |
15 July 2009 | Director's change of particulars / judith bryans / 08/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / nicola burgher / 06/06/2009 (2 pages) |
15 July 2009 | Director's change of particulars / judith bryans / 08/07/2009 (2 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 May 2009 | Director appointed peter humphreys (2 pages) |
26 May 2009 | Director appointed peter humphreys (2 pages) |
22 May 2009 | Director appointed afshin amirahmadi (2 pages) |
22 May 2009 | Director appointed afshin amirahmadi (2 pages) |
19 May 2009 | Director appointed william paul sanderson (2 pages) |
19 May 2009 | Director appointed william paul sanderson (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
13 May 2009 | Registered office changed on 13/05/2009 from 4TH floor henrietta house 17-18 henrietta street london WC2E 8QH (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 4TH floor henrietta house 17-18 henrietta street london WC2E 8QH (1 page) |
11 May 2009 | Director appointed alexander craig wilkie (2 pages) |
11 May 2009 | Director appointed alexander craig wilkie (2 pages) |
11 May 2009 | Director appointed nicola elizabeth anne burgher (2 pages) |
11 May 2009 | Director appointed nicola elizabeth anne burgher (2 pages) |
17 April 2009 | Appointment terminated director barry nicholls (1 page) |
17 April 2009 | Appointment terminated director kenneth boyns (1 page) |
17 April 2009 | Secretary appointed mr simon charles bates (1 page) |
17 April 2009 | Appointment terminated director mark allen (1 page) |
17 April 2009 | Appointment terminated director kenneth boyns (1 page) |
17 April 2009 | Appointment terminated director barry nicholls (1 page) |
17 April 2009 | Appointment terminated secretary colin buck (1 page) |
17 April 2009 | Appointment terminated secretary colin buck (1 page) |
17 April 2009 | Appointment terminated director mark allen (1 page) |
17 April 2009 | Secretary appointed mr simon charles bates (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
28 October 2008 | Director appointed mark allen (3 pages) |
28 October 2008 | Director appointed mark allen (3 pages) |
22 October 2008 | Appointment terminated director david curry (1 page) |
22 October 2008 | Appointment terminated director david curry (1 page) |
2 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 July 2008 | Annual return made up to 20/06/08 (3 pages) |
2 July 2008 | Annual return made up to 20/06/08 (3 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director brian peacock (1 page) |
11 April 2008 | Appointment terminated director brian peacock (1 page) |
24 July 2007 | Annual return made up to 20/06/07 (2 pages) |
24 July 2007 | Annual return made up to 20/06/07 (2 pages) |
15 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 June 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 July 2006 | Annual return made up to 20/06/06
|
20 July 2006 | Annual return made up to 20/06/06
|
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 164 shaftesbury avenue london WC2H 8HL (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 164 shaftesbury avenue london WC2H 8HL (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 September 2005 | Annual return made up to 20/06/05
|
13 September 2005 | Annual return made up to 20/06/05
|
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 20/06/04
|
15 July 2004 | Annual return made up to 20/06/04
|
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 5-7 john princes street london W1G 0JN (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 5-7 john princes street london W1G 0JN (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 July 2003 | Annual return made up to 20/06/03
|
13 July 2003 | Annual return made up to 20/06/03
|
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
9 July 2002 | Annual return made up to 20/06/02
|
9 July 2002 | Annual return made up to 20/06/02
|
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
12 July 2001 | Annual return made up to 20/06/01
|
12 July 2001 | Annual return made up to 20/06/01
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
24 January 2001 | Company name changed national dairy council\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed national dairy council\certificate issued on 24/01/01 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 20/06/00
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 20/06/00
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 July 1999 | Annual return made up to 20/06/99 (9 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Annual return made up to 20/06/99 (9 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | Director resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
27 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (3 pages) |
22 September 1998 | New director appointed (3 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 July 1997 | Annual return made up to 20/06/97
|
29 July 1997 | Annual return made up to 20/06/97
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
6 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 July 1996 | Annual return made up to 20/06/96 (10 pages) |
12 July 1996 | Annual return made up to 20/06/96 (10 pages) |
1 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
26 July 1995 | Annual return made up to 20/06/95
|
26 July 1995 | Annual return made up to 20/06/95
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
19 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
19 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
31 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (22 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (22 pages) |
5 December 1981 | Accounts made up to 31 December 1980 (25 pages) |
5 December 1981 | Accounts made up to 31 December 1980 (25 pages) |
24 May 1977 | Accounts made up to 30 November 1975 (8 pages) |
24 May 1977 | Accounts made up to 30 November 1975 (8 pages) |
4 February 1925 | Incorporation (23 pages) |
4 February 1925 | Certificate of incorporation (1 page) |
4 February 1925 | Certificate of incorporation (1 page) |
4 February 1925 | Incorporation (23 pages) |