Company NameThe National Dairymen's Association Limited
DirectorsJudith Angela Bryans and Paul Vernon
Company StatusActive
Company Number00328538
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1937(86 years, 11 months ago)
Previous NameNational Dairymen's Association(Incorporated)(The)

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 October 2013(76 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Paul Vernon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(82 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Colin Futers Hall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Spruce Hill Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameMr Robert John Hancock
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2000)
RoleDairyman
Correspondence Address22 Leighton Park North
Westbury
Wiltshire
BA13 3RL
Director NameMr Jack Gannon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1997)
RoleDairyman
Correspondence Address14 Church Road
Silverton
Exeter
Devon
EX5 4HS
Director NameMr Graham Stewart Fish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Street
North Kilworth
Leicester
LE17 6EZ
Director NameMr David Ian Hartley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleDairyman
Country of ResidenceEngland
Correspondence Address20 The Paddock
East Keswick
Leeds
West Yorkshire
LS17 9EN
Director NameMr Thomas Leslie Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 1998)
RoleDairyman
Correspondence Address9 Salters Lane North
Darlington
County Durham
DL1 3EF
Director NameMr Desmond Ronald Arthur Brazier
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1995)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Court
Ellesborough Road Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TZ
Director NameMr Frank George Bennett Blake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr Graham Ewart Mumford Ashby
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 June 1993)
RoleCompany Directo
Country of ResidenceEngland
Correspondence AddressChilterns Farm West Chiltington Road
Storrington
Pulborough
West Sussex
RH20 4BP
Director NameMr Aubrey Adcock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration14 years (resigned 12 July 2006)
RoleDairyman
Country of ResidenceEngland
Correspondence AddressHolmleigh Farm
Cotesbach
Lutterworth
Leicestershire
LE17 4HZ
Secretary NameMr Anthony David Moxon
NationalityBritish
StatusResigned
Appointed13 July 1992(55 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Farm House
Bayham Road
Turnbridge Wells
Kent
TN2 5HU
Director NameMr Peter John Byham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(56 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 1999)
RoleDairyman
Correspondence AddressNew Barns Gestingthorpe Road
Gt Maplestead
Halstead
Essex
CO9 2RN
Director NamePaul Andrew David Aston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(57 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2000)
RoleDairy Controller
Correspondence Address19 Larch Avenue
Nettleham
Lincoln
Lincolnshire
LN2 2GB
Director NameRobert John Forman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(57 years after company formation)
Appointment Duration2 years (resigned 12 June 1996)
RoleManaging Director
Correspondence Address7 Laleston Court
Laleston
Bridgend
Mid Glamorgan
CF32 0HG
Wales
Director NameJohn Frederick Gibson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(57 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleManaging Director
Correspondence AddressOrchard Farmhouse Cowfold Lane
Rotherwick
Hook
Hampshire
RG27 9BP
Director NameMr Stephen Walter James Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(57 years after company formation)
Appointment Duration3 years (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse
Pinner Park Farm
Pinner
Middlesex
HA5 4SU
Director NameChristopher Michael Burgess
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(58 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1997)
RoleDairy Manager
Correspondence Address2 St Olaves Drive
Eye
Peterborough
Cambridgeshire
PE6 7XS
Director NameSidney David Dale
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(58 years after company formation)
Appointment Duration6 years (resigned 09 July 2001)
RoleMilk Retailer
Correspondence AddressGreen Lane Farm
Davenham
Northwich
Cheshire
CW9 8HX
Director NamePeter Glover
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(58 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2002)
RoleConsultant
Correspondence Address13 Laxford Grove
Ladybridge
Bolton
Lancashire
BL3 4PW
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(59 years after company formation)
Appointment Duration5 years (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameMr Ian Douglas Hague
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Wike Ridge Avenue
Alwoodley
Leeds
West Yorkshire
LS17 9NL
Director NameStuart Michael Goodall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(60 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 1997)
RoleDairy Owner/Partner
Correspondence AddressEast View House
Keeper Lane
Bradford
West Yorkshire
BD4 0RS
Director NameGeoffrey Raymond Barnett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(61 years after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleDairyman/Farmer
Correspondence AddressCopperbeech Langland Lane
Catcott
Bridgwater
Somerset
TA7 9HR
Director NameRichard John David Evans
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(61 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2002)
RoleMaster Dairyman
Correspondence Address41 Third Avenue
Queens Park
London
W10 4RX
Secretary NameMr Simon Charles Bates
NationalityBritish
StatusResigned
Appointed16 June 1998(61 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Director NameMr Stephen Andrew Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(63 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2002)
RoleDairy
Country of ResidenceEngland
Correspondence AddressFoxview Dry Hill Farm
Denby Dale
Huddersfield
West Yorkshire
HD8 8YN
Director NameMr Christopher Paul Goulding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(64 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews Park Lane
Penley
Wrexham
LL13 0LT
Wales
Director NameMr Christopher Paul Goulding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(65 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 12 July 2006)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews Park Lane
Penley
Wrexham
LL13 0LT
Wales
Director NameMr James Begg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(65 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameMr Simon Charles Bates
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(69 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed28 July 2011(74 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

11 November 2011Delivered on: 24 November 2011
Persons entitled: Simon Charles Bates, Ralph Peter Walker and Dalriada Trustees Limited as Trustees of the Dairy UK Limited Pension Scheme

Classification: Legal mortgage
Secured details: All monies due or to become due up to a maximium amount of £1,700,000 from dairy UK to the chargee and any persons (including without limitation the trustees from time to time of the dairy UK limited pension scheme governed by a definitive trust deed and rules dated 1 january 2011 (the dairy scheme) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 37 queens gate kensington, london t/no 184269 together with all buildings, fixtures and fixed plant and machinery see image for full details.
Outstanding
31 December 2010Delivered on: 12 January 2011
Persons entitled: Simon Charles Bates Ralph Peter Walker and Dalriada Trustees Limited as Trustees of the Dairy UK Limited Pension Scheme

Classification: Legal mortgage
Secured details: All monies due or to become due from diary UK limited to any persons in relation to the dif scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 37 queens gate kensington london t/no 184269 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale and all other income see image for full details.
Outstanding

Filing History

1 December 2020Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Leslie Knipe as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Mr Paul Vernon as a director on 18 June 2019 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 May 2017Director's details changed for Leslie Knipe on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Leslie Knipe on 10 May 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
10 July 2015Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page)
10 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
10 July 2015Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 10 July 2015 (1 page)
10 July 2014Annual return made up to 10 July 2014 no member list (3 pages)
10 July 2014Annual return made up to 10 July 2014 no member list (3 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
5 December 2013Termination of appointment of James Begg as a director (1 page)
5 December 2013Termination of appointment of Simon Bates as a director (1 page)
5 December 2013Termination of appointment of Simon Bates as a director (1 page)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
5 December 2013Termination of appointment of James Begg as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
10 July 2013Annual return made up to 10 July 2013 no member list (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
20 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
29 July 2011Annual return made up to 10 July 2011 no member list (5 pages)
28 July 2011Termination of appointment of Simon Bates as a secretary (1 page)
28 July 2011Termination of appointment of Simon Bates as a secretary (1 page)
28 July 2011Appointment of Mr Kirk John Hunter as a secretary (1 page)
28 July 2011Appointment of Mr Kirk John Hunter as a secretary (1 page)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
21 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
20 July 2010Director's details changed for Mr Simon Charles Bates on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Leslie Knipe on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Simon Charles Bates on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Leslie Knipe on 10 July 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 August 2009Annual return made up to 10/07/09 (3 pages)
4 August 2009Annual return made up to 10/07/09 (3 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Annual return made up to 10/07/08 (3 pages)
24 July 2008Annual return made up to 10/07/08 (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 July 2007Annual return made up to 10/07/07 (4 pages)
22 July 2007Annual return made up to 10/07/07 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
2 August 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 02/08/06
(4 pages)
2 August 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 02/08/06
(4 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 August 2005Annual return made up to 13/07/05
  • 363(287) ‐ Registered office changed on 01/08/05
(4 pages)
1 August 2005Annual return made up to 13/07/05
  • 363(287) ‐ Registered office changed on 01/08/05
(4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 August 2004Annual return made up to 13/07/04 (4 pages)
3 August 2004Annual return made up to 13/07/04 (4 pages)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
4 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2003Registered office changed on 09/05/03 from: 19 cornwall tce london NW1 4QP (1 page)
9 May 2003Registered office changed on 09/05/03 from: 19 cornwall tce london NW1 4QP (1 page)
12 September 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
2 August 2002Annual return made up to 13/07/02 (6 pages)
2 August 2002Annual return made up to 13/07/02 (6 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
11 April 2002Memorandum and Articles of Association (22 pages)
11 April 2002Memorandum and Articles of Association (22 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
26 March 2002Company name changed national dairymen's association( incorporated)(the)\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed national dairymen's association( incorporated)(the)\certificate issued on 26/03/02 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
13 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director resigned
(11 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director resigned
(11 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 June 2000New secretary appointed (4 pages)
20 June 2000New secretary appointed (4 pages)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
12 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Annual return made up to 13/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Annual return made up to 13/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
30 July 1998New director appointed (2 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
14 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 August 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
17 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)