Company NameDairy UK Limited
Company StatusActive
Company Number01971245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Vernon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(23 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Michael Gerard Hanley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2014(28 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Robert Bishop Graham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Nick Whelan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Neil Angus Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Robert Keith Craig
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleDairy Farmer
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
StatusCurrent
Appointed06 November 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleOrganic Farmer
Country of ResidenceWales
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Michael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(34 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Alan Wyn Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Colin Kelly
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2023(37 years after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceIreland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Jonathan Dixon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(37 years, 7 months after company formation)
Appointment Duration9 months
RoleSvp Sales
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Timothy Derwas Dale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(37 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDairy Farmer
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Sebastiaan Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed04 January 2024(38 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Frank George Bennett Blake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameMichael James Bolderston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 June 1992)
RoleManaging Director
Correspondence AddressSummerhill
Edgmond
Newport
Shropshire
TF10 8HD
Director NameJohn Clifford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1993)
RoleExecutive Chairman
Correspondence AddressBlue Mountain
Popeswood Road
Bracknell
Berkshire
RG12 5AD
Secretary NameWilliam Rodney Freeman
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressLavender Cottage The Street
Harkstead
Ipswich
Suffolk
IP9 1BN
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameLaurence Berry
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address37 Highgate
Cherry Burton
Beverley
North Humberside
HU17 7RR
Secretary NameMr Robert Edwin Kirk McKeith
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address49 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed21 November 1997(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Secretary NameMr James Begg
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NamePaul Andrew David Aston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2000)
RoleDairy Controller
Correspondence Address19 Larch Avenue
Nettleham
Lincoln
Lincolnshire
LN2 2GB
Secretary NameMr Simon Charles Bates
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Director NameMr Aubrey Adcock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmleigh Farm
Cotesbach
Lutterworth
Leicestershire
LE17 4HZ
Director NameMr Frank Wesley Abbey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Manor Moss End Farm
Hawkhills, Easingwold
York
North Yorkshire
YO61 3EW
Director NameMr Andrew Thomas Cooksey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOverton Edge
Whitewood Lane
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years after company formation)
Appointment Duration10 years (resigned 26 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed01 August 2010(24 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Philip Timothy Peter Allin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address93 Baker Street
London
W1U 6QQ
Director NameMr Nigel James Byham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(27 years, 9 months after company formation)
Appointment Duration3 years, 12 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
Appointed30 June 2018(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP

Contact

Websitedairyuk.org
Telephone020 74867244
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£1,529,713
Net Worth£5,562,209
Cash£245,411
Current Liabilities£522,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 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 the company 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

Filing History

21 August 2023Full accounts made up to 31 December 2022 (27 pages)
31 July 2023Termination of appointment of Afshin Amirahmadi as a director on 21 July 2023 (1 page)
31 July 2023Appointment of Mr Jonathan Dixon as a director on 21 July 2023 (2 pages)
16 January 2023Termination of appointment of Michael Gerard Hanley as a director on 1 January 2023 (1 page)
16 January 2023Appointment of Mr Colin Kelly as a director on 1 January 2023 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2022Memorandum and Articles of Association (30 pages)
27 June 2022Full accounts made up to 31 December 2021 (26 pages)
23 June 2022Auditor's resignation (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (26 pages)
27 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Alan Wyn Jones as a director on 1 February 2021 (2 pages)
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)
30 September 2020Full accounts made up to 31 December 2019 (27 pages)
9 July 2020Termination of appointment of Patrick Markus Muller as a director on 1 July 2020 (1 page)
9 July 2020Cessation of Muller Uk & Ireland Group Llp as a person with significant control on 1 July 2020 (1 page)
5 June 2020Termination of appointment of Hugues Bernard Meaudre as a director on 1 June 2020 (1 page)
5 June 2020Appointment of Mr Michael David John Chatters as a director on 1 June 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 November 2019Appointment of Mr Lyndon Roger Charles Edwards as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Arthur Richard Fearnall as a director on 6 November 2019 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (27 pages)
31 July 2019Appointment of Mr Robert Keith Craig as a director on 31 July 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Richard David Pearman as a director on 31 March 2019 (1 page)
13 February 2019Auditor's resignation (1 page)
4 October 2018Appointment of Mr Patrick Markus Muller as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Hugues Bernard Meaudre as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Gabriel D'arcy as a director on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Andrew Ronald Mcinnes as a director on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Garfield Mark Taylor as a director on 28 September 2018 (1 page)
18 July 2018Accounts for a small company made up to 31 December 2017 (31 pages)
10 July 2018Director's details changed for Mrs Shelagh Mccone Hancock on 10 July 2018 (2 pages)
10 July 2018Appointment of Mr Afshin Amirahmadi as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 30 June 2018 (1 page)
23 April 2018Confirmation statement made on 17 April 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 2018Termination of appointment of Lyndon Roger Charles Edwards as a director on 8 February 2018 (1 page)
8 February 2018Appointment of Mr Gabriel D'arcy as a director on 8 February 2018 (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 October 2017Memorandum and Articles of Association (37 pages)
25 October 2017Memorandum and Articles of Association (37 pages)
29 September 2017Termination of appointment of Nigel James Byham 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 Timothy David Dobbin 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 Jane Karen Haywood as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy David Dobbin as a director on 14 September 2017 (1 page)
6 September 2017Accounts for a small company made up to 31 December 2016 (33 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (33 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)
10 May 2017Director's details changed for Ms Jane Karen Haywood on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Paul Vernon on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Robert Neville on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Paul Vernon on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Timothy David Dobbin on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Timothy David Dobbin on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Ms Jane Karen Haywood on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr James Robert Neville 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)
25 April 2017Termination of appointment of Peter Giotz-Carlsen as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Peter Giotz-Carlsen as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Ronald Klaas Otto Kers as a director on 14 April 2017 (1 page)
25 April 2017Termination of appointment of Ronald Klaas Otto Kers as a director on 14 April 2017 (1 page)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 February 2017Appointment of Mr Neil Angus Kennedy as a director on 26 January 2017 (2 pages)
1 February 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)
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 2016Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 13 May 2016 (2 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 (24 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2016Annual return made up to 17 April 2016 no member list (12 pages)
28 April 2016Annual return made up to 17 April 2016 no member list (12 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 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 Andrew Ronald Mcinnes as a director on 18 September 2015 (2 pages)
12 November 2015Termination of appointment of Andrew James Smith as a director on 15 May 2015 (1 page)
12 November 2015Appointment of Mr Robert Bishop Graham as a director on 18 September 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 Andrew James Smith as a director on 15 May 2015 (1 page)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
17 April 2015Termination of appointment of Kate Allum as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Kate Allum as a director on 16 April 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 no member list (11 pages)
17 April 2015Annual return made up to 17 April 2015 no member list (11 pages)
4 February 2015Registered office address changed from , 93 Baker Street, London, W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from , 93 Baker Street, London, W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from , 93 Baker Street, London, W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 February 2015 (1 page)
14 January 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages)
14 January 2015Appointment of Mr Peter Giotz-Carlsen as a director on 1 August 2014 (2 pages)
14 January 2015Termination of appointment of Peter Lauritzen as a director on 31 July 2014 (1 page)
14 January 2015Appointment of Mr Arthur Richard Fearnall as a director on 22 August 2014 (2 pages)
14 January 2015Termination of appointment of Andrew Simon Rodda as a director on 19 September 2014 (1 page)
14 January 2015Termination of appointment of Peter Lauritzen as a director on 31 July 2014 (1 page)
14 January 2015Termination of appointment of Andrew Simon Rodda as a director on 19 September 2014 (1 page)
14 January 2015Termination of appointment of Philip Timothy Peter Allin as a director on 16 May 2014 (1 page)
14 January 2015Termination of appointment of Philip Timothy Peter Allin as a director on 16 May 2014 (1 page)
6 June 2014Full accounts made up to 31 December 2013 (25 pages)
6 June 2014Full accounts made up to 31 December 2013 (25 pages)
17 April 2014Appointment of Mr Michael Gerard Hanley as a director (2 pages)
17 April 2014Appointment of Mr Michael Gerard Hanley as a director (2 pages)
17 April 2014Annual return made up to 17 April 2014 no member list (13 pages)
17 April 2014Annual return made up to 17 April 2014 no member list (13 pages)
15 November 2013Appointment of Mr Andrew Simon Rodda as a director (2 pages)
15 November 2013Appointment of Mr Nigel James Byham as a director (2 pages)
15 November 2013Termination of appointment of Bernard Plumb as a director (1 page)
15 November 2013Termination of appointment of Bernard Plumb as a director (1 page)
15 November 2013Appointment of Mr Nigel James Byham as a director (2 pages)
15 November 2013Appointment of Mr Andrew Simon Rodda as a director (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
1 May 2013Annual return made up to 17 April 2013 no member list (12 pages)
1 May 2013Annual return made up to 17 April 2013 no member list (12 pages)
1 May 2013Appointment of Mr William Gerard Keane as a director (2 pages)
1 May 2013Appointment of Mr William Gerard Keane as a director (2 pages)
18 April 2013Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages)
18 April 2013Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages)
18 April 2013Termination of appointment of Neil Kennedy as a director (1 page)
18 April 2013Termination of appointment of Neil Kennedy as a director (1 page)
25 February 2013Appointment of Mr Philip Timothy Peter Allin as a director (2 pages)
25 February 2013Termination of appointment of Rex Ward as a director (1 page)
25 February 2013Termination of appointment of Rex Ward as a director (1 page)
25 February 2013Appointment of Mr Philip Timothy Peter Allin as a director (2 pages)
25 February 2013Termination of appointment of William Keane as a director (1 page)
25 February 2013Termination of appointment of William Keane as a director (1 page)
1 October 2012Termination of appointment of Robert Wiseman as a director (1 page)
1 October 2012Termination of appointment of Robert Wiseman as a director (1 page)
25 July 2012Full accounts made up to 31 December 2011 (26 pages)
25 July 2012Full accounts made up to 31 December 2011 (26 pages)
11 May 2012Annual return made up to 17 April 2012 no member list (15 pages)
11 May 2012Annual return made up to 17 April 2012 no member list (15 pages)
27 April 2012Termination of appointment of Gharry Eccles as a director (1 page)
27 April 2012Termination of appointment of Gharry Eccles as a director (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (28 pages)
18 July 2011Full accounts made up to 31 December 2010 (28 pages)
11 May 2011Annual return made up to 17 April 2011 no member list (15 pages)
11 May 2011Annual return made up to 17 April 2011 no member list (15 pages)
4 May 2011Appointment of Mr Gharry Abraham Eccles as a director (2 pages)
4 May 2011Appointment of Mr Gharry Abraham Eccles as a director (2 pages)
3 May 2011Termination of appointment of Stewart Gilliland as a director (1 page)
3 May 2011Termination of appointment of Stewart Gilliland as a director (1 page)
19 April 2011Appointment of Mr Lyndon Roger Charles Edwards as a director (2 pages)
19 April 2011Appointment of Mr Lyndon Roger Charles Edwards as a director (2 pages)
22 December 2010Appointment of Mr Willian Gerard Keane as a director (2 pages)
22 December 2010Appointment of Mr Willian Gerard Keane as a director (2 pages)
21 December 2010Termination of appointment of Roger Evans as a director (1 page)
21 December 2010Termination of appointment of Martyn Wilks as a director (1 page)
21 December 2010Termination of appointment of Martyn Wilks as a director (1 page)
21 December 2010Termination of appointment of Roger Evans as a director (1 page)
23 August 2010Appointment of Ms Kate Allum as a director (2 pages)
23 August 2010Appointment of Ms Kate Allum as a director (2 pages)
20 August 2010Termination of appointment of John Mustoe as a director (1 page)
20 August 2010Termination of appointment of John Mustoe as a director (1 page)
6 August 2010Appointment of Mr Kirk John Hunter as a secretary (1 page)
6 August 2010Termination of appointment of Simon Bates as a secretary (1 page)
6 August 2010Appointment of Mr Kirk John Hunter as a secretary (1 page)
6 August 2010Termination of appointment of Simon Bates as a secretary (1 page)
5 August 2010Full accounts made up to 31 December 2009 (28 pages)
5 August 2010Full accounts made up to 31 December 2009 (28 pages)
13 May 2010Director's details changed for Mr Bernard William Plumb on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr James Robert Neville on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Jane Karen Haywood on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 17 April 2010 no member list (10 pages)
13 May 2010Director's details changed for Mr James Robert Neville on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 17 April 2010 no member list (10 pages)
13 May 2010Director's details changed for Mr James Robert Neville on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Paul Vernon on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Paul Vernon on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Rex John Ward on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Rex John Ward on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Bernard William Plumb on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Lauritzen on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Jane Karen Haywood on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Paul Vernon on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Bernard William Plumb on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Lauritzen on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Jane Karen Haywood on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Peter Lauritzen on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Rex John Ward on 1 January 2010 (2 pages)
12 May 2010Appointment of Mr James Robert Neville as a director (1 page)
12 May 2010Appointment of Mr Bernard William Plumb as a director (1 page)
12 May 2010Appointment of Mr James Robert Neville as a director (1 page)
12 May 2010Termination of appointment of Leslie Knipe as a director (1 page)
12 May 2010Termination of appointment of Andrew Cooksey as a director (1 page)
12 May 2010Termination of appointment of Andrew Cooksey as a director (1 page)
12 May 2010Termination of appointment of Leslie Knipe as a director (1 page)
12 May 2010Appointment of Mr Bernard William Plumb as a director (1 page)
9 February 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
9 February 2010Appointment of Mr John William Tarleton Mustoe as a director (2 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)
11 July 2009Full accounts made up to 31 December 2008 (28 pages)
11 July 2009Full accounts made up to 31 December 2008 (28 pages)
16 May 2009Director appointed paul vernon (2 pages)
16 May 2009Director appointed paul vernon (2 pages)
14 May 2009Annual return made up to 17/04/09 (6 pages)
14 May 2009Annual return made up to 17/04/09 (6 pages)
13 May 2009Director appointed jane karen haywood (2 pages)
13 May 2009Director appointed jane karen haywood (2 pages)
24 December 2008Director appointed rex john ward (2 pages)
24 December 2008Director appointed rex john ward (2 pages)
3 November 2008Director appointed martyn wilks (2 pages)
3 November 2008Director appointed martyn wilks (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (33 pages)
10 October 2008Full accounts made up to 31 December 2007 (33 pages)
25 September 2008Appointment terminated director david curry (1 page)
25 September 2008Appointment terminated director david curry (1 page)
19 September 2008Appointment terminated director gwyn jones (1 page)
19 September 2008Director appointed neil angus kennedy (2 pages)
19 September 2008Director appointed neil angus kennedy (2 pages)
19 September 2008Appointment terminated director gwyn jones (1 page)
18 July 2008Appointment terminated director barry nicholls (1 page)
18 July 2008Appointment terminated director barry nicholls (1 page)
9 May 2008Annual return made up to 17/04/08 (6 pages)
9 May 2008Annual return made up to 17/04/08 (6 pages)
9 May 2008Director's change of particulars / peter humphreys / 17/04/2008 (1 page)
9 May 2008Director's change of particulars / peter humphreys / 17/04/2008 (1 page)
4 January 2008Auditor's resignation (1 page)
4 January 2008Auditor's resignation (1 page)
27 July 2007New director appointed (4 pages)
27 July 2007New director appointed (4 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 May 2007Annual return made up to 17/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2007Annual return made up to 17/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2007Full accounts made up to 31 December 2006 (28 pages)
23 April 2007Full accounts made up to 31 December 2006 (28 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (28 pages)
3 June 2006Full accounts made up to 31 December 2005 (28 pages)
31 May 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Annual return made up to 17/04/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
27 June 2005New director appointed (4 pages)
27 June 2005New director appointed (4 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
16 May 2005Annual return made up to 17/04/05
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2005Annual return made up to 17/04/05
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2005Full accounts made up to 31 December 2004 (27 pages)
23 March 2005Full accounts made up to 31 December 2004 (27 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
26 October 2004New director appointed (4 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (4 pages)
26 October 2004New director appointed (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Memorandum and Articles of Association (78 pages)
5 October 2004Memorandum and Articles of Association (78 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Company name changed the dairy industry association l imited\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed the dairy industry association l imited\certificate issued on 29/09/04 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2004Full accounts made up to 31 December 2003 (22 pages)
27 March 2004Full accounts made up to 31 December 2003 (22 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
16 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 May 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 May 2003Registered office changed on 09/05/03 from: 19 cornwall terrace, london, NW1 4QP (1 page)
9 May 2003Registered office changed on 09/05/03 from: 19 cornwall terrace london NW1 4QP (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
31 March 2003Full accounts made up to 31 December 2002 (23 pages)
31 March 2003Full accounts made up to 31 December 2002 (23 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 May 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Annual return made up to 17/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
9 April 2002Memorandum and Articles of Association (36 pages)
9 April 2002Memorandum and Articles of Association (36 pages)
21 March 2002Company name changed the dairy industry federation li mited\certificate issued on 21/03/02 (4 pages)
21 March 2002Company name changed the dairy industry federation li mited\certificate issued on 21/03/02 (4 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
14 May 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Annual return made up to 17/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Memorandum and Articles of Association (27 pages)
8 May 2001Memorandum and Articles of Association (27 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
6 April 2001Full accounts made up to 31 December 2000 (17 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
10 May 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Annual return made up to 17/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 December 1999 (18 pages)
30 March 2000Full accounts made up to 31 December 1999 (18 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1999Full accounts made up to 31 December 1998 (17 pages)
15 May 1999Annual return made up to 17/04/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 May 1999Annual return made up to 17/04/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 May 1999Full accounts made up to 31 December 1998 (17 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
29 May 1998Full accounts made up to 31 December 1997 (18 pages)
29 May 1998Full accounts made up to 31 December 1997 (18 pages)
18 May 1998Annual return made up to 17/04/98 (13 pages)
18 May 1998Annual return made up to 17/04/98 (13 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 November 1997Memorandum and Articles of Association (27 pages)
24 November 1997Memorandum and Articles of Association (27 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (18 pages)
15 May 1997Full accounts made up to 31 December 1996 (18 pages)
6 May 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 May 1997Annual return made up to 17/04/97
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
19 May 1996Annual return made up to 17/04/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 May 1996Full accounts made up to 31 December 1995 (17 pages)
19 May 1996Full accounts made up to 31 December 1995 (17 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Annual return made up to 17/04/96
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 May 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
16 May 1995Annual return made up to 17/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)