Company NameThe Old Dairy Printing Company Limited
DirectorRichard William Fryer
Company StatusActive
Company Number03731069
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard William Fryer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 4 Chantry Court
Wrythe Lane
Carshalton
Surrey
SM5 2DG
Secretary NameNicola Jane Fryer
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleChild Minder Nanny
Correspondence AddressWinsome
Bunce Common Road
Leigh
Surrey
RH2 8NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 14 February 2018)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Telephone020 87738811
Telephone regionLondon

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£478
Cash£4,647
Current Liabilities£93,653

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

21 October 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
17 March 2020Director's details changed for Mr Richard William Fryer on 15 March 2019 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
14 February 2018Secretary's details changed for Mayfair Company Services Limited on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Mayfair Company Services Limited as a secretary on 14 February 2018 (1 page)
14 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page)
14 February 2018Change of details for Mr Richard William Fryer as a person with significant control on 14 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Richard William Fryer on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mayfair Company Services Limited on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mayfair Company Services Limited on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Richard William Fryer on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 11/03/08; full list of members (3 pages)
26 June 2008Return made up to 11/03/08; full list of members (3 pages)
16 April 2008Secretary appointed mayfair company services LIMITED (1 page)
16 April 2008Appointment terminated secretary nicola fryer (1 page)
16 April 2008Secretary appointed mayfair company services LIMITED (1 page)
16 April 2008Appointment terminated secretary nicola fryer (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
21 May 2007Return made up to 11/03/07; full list of members (2 pages)
21 May 2007Return made up to 11/03/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 May 2005Return made up to 11/03/05; full list of members (6 pages)
27 May 2005Return made up to 11/03/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 March 2004Return made up to 11/03/04; full list of members (6 pages)
6 March 2004Return made up to 11/03/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 August 2003Return made up to 11/03/03; full list of members (6 pages)
16 August 2003Return made up to 11/03/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 April 2002Return made up to 11/03/02; full list of members (6 pages)
26 April 2002Return made up to 11/03/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 March 2001Return made up to 11/03/01; full list of members (6 pages)
9 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (11 pages)
11 March 1999Incorporation (11 pages)