London
WC1V 7EP
Director Name | Dr Judith Angela Bryans |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Excecutive |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Dr Edmund Stefan Komorowski |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Avenue Ruislip Middlesex HA4 7UQ |
Director Name | Mr James Begg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Secretary Name | Mr Simon Charles Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Windsor Berkshire SL4 1HX |
Director Name | Mr Trevor Benyon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 March 2012) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Langham House Church Road Baschurch Shrewsbury Shropshire SY4 2EG Wales |
Director Name | Dr George Scott Plemper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2009) |
Role | Environment Manager |
Correspondence Address | Ferndene 57 Westcroft Drive Saxilby Lincolnshire LN1 2PT |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Braidholm Road Giffnock Glasgow G46 6HS Scotland |
Director Name | Emma Louise Burton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 25 October 2007) |
Role | Environmental Manager |
Correspondence Address | Waterford Temeside Ludlow Shropshire SY8 1PB Wales |
Director Name | Christopher William King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2009) |
Role | Csr Manager |
Correspondence Address | 37 Roger Beck Way Sketty Swansea West Glamorgan SA2 0JF Wales |
Director Name | Mr Paul Andrew Rowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Minevier Cross Park Pembroke Dock Pembrokeshire SA72 6SW Wales |
Director Name | Mr John Leslie Pinder |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Kirk John Hunter |
---|---|
Status | Resigned |
Appointed | 06 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr David Andrew Ditcham |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2013) |
Role | General Manager- Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baker Street London W1U 6QQ |
Director Name | Mr Antony John Yates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2013) |
Role | Head Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baker Street London W1U 6QQ |
Director Name | Mr Stuart David Ellison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2017) |
Role | Head Of Engineering |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Website | dairyenergysavings.co.uk |
---|
Registered Address | 210 High Holborn London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £91,664 |
Net Worth | £70,010 |
Cash | £66,657 |
Current Liabilities | £10,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (14 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (14 pages) |
23 June 2022 | Auditor's resignation (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
13 February 2019 | Auditor's resignation (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of John Leslie Pinder as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gerard Sweeney as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of John Leslie Pinder as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Stuart David Ellison as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Stuart David Ellison as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gerard Sweeney as a director on 2 May 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 August 2015 | Annual return made up to 24 August 2015 no member list (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 no member list (5 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
5 May 2015 | Appointment of Mr Stuart David Ellison as a director on 21 February 2014 (2 pages) |
5 May 2015 | Appointment of Mr Stuart David Ellison as a director on 21 February 2014 (2 pages) |
4 May 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 May 2015 (1 page) |
1 September 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
1 September 2014 | Annual return made up to 24 August 2014 no member list (4 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 June 2014 | Termination of appointment of David Ditcham as a director (1 page) |
10 June 2014 | Termination of appointment of Antony Yates as a director (1 page) |
10 June 2014 | Termination of appointment of Antony Yates as a director (1 page) |
10 June 2014 | Termination of appointment of David Ditcham as a director (1 page) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
19 September 2013 | Annual return made up to 24 August 2013 no member list (6 pages) |
19 September 2013 | Annual return made up to 24 August 2013 no member list (6 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Termination of appointment of Paul Rowe as a director (1 page) |
5 June 2013 | Termination of appointment of Paul Rowe as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 August 2012 | Appointment of Mr Peter Francis Dawson as a director (2 pages) |
31 August 2012 | Appointment of Mr Peter Francis Dawson as a director (2 pages) |
31 August 2012 | Termination of appointment of Edmund Komorowski as a director (1 page) |
31 August 2012 | Annual return made up to 24 August 2012 no member list (7 pages) |
31 August 2012 | Termination of appointment of Edmund Komorowski as a director (1 page) |
31 August 2012 | Annual return made up to 24 August 2012 no member list (7 pages) |
9 July 2012 | Appointment of Mr David Andrew Ditcham as a director (2 pages) |
9 July 2012 | Appointment of Mr David Andrew Ditcham as a director (2 pages) |
6 July 2012 | Termination of appointment of Trevor Benyon as a director (1 page) |
6 July 2012 | Appointment of Mr Antony John Yates as a director (2 pages) |
6 July 2012 | Appointment of Mr Antony John Yates as a director (2 pages) |
6 July 2012 | Termination of appointment of Trevor Benyon as a director (1 page) |
28 September 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
28 September 2011 | Annual return made up to 24 August 2011 no member list (7 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 November 2010 | Termination of appointment of Simon Bates as a secretary (1 page) |
3 November 2010 | Termination of appointment of Simon Bates as a secretary (1 page) |
3 November 2010 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
3 November 2010 | Appointment of Mr Kirk John Hunter as a secretary (1 page) |
22 September 2010 | Director's details changed for Mr John Leslie Pinder on 24 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 August 2010 no member list (8 pages) |
22 September 2010 | Director's details changed for Mr John Leslie Pinder on 24 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 24 August 2010 no member list (8 pages) |
21 September 2010 | Director's details changed for Dr Edmund Stefan Komorowski on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Edmund Stefan Komorowski on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Trevor Benyon on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Trevor Benyon on 24 August 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 January 2010 | Appointment of Mr Paul Rowe as a director (2 pages) |
15 January 2010 | Appointment of Mr John Leslie Pinder as a director (2 pages) |
15 January 2010 | Appointment of Mr John Leslie Pinder as a director (2 pages) |
15 January 2010 | Appointment of Mr Paul Rowe as a director (2 pages) |
28 September 2009 | Appointment terminated director christopher king (1 page) |
28 September 2009 | Appointment terminated director george plemper (1 page) |
28 September 2009 | Appointment terminated director george plemper (1 page) |
28 September 2009 | Appointment terminated director christopher king (1 page) |
11 September 2009 | Annual return made up to 24/08/09 (4 pages) |
11 September 2009 | Annual return made up to 24/08/09 (4 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 December 2008 | Director appointed christopher william king (1 page) |
11 December 2008 | Director appointed christopher william king (1 page) |
19 September 2008 | Appointment terminated director emma burton (1 page) |
19 September 2008 | Annual return made up to 24/08/08 (3 pages) |
19 September 2008 | Appointment terminated director emma burton (1 page) |
19 September 2008 | Annual return made up to 24/08/08 (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 January 2008 | Auditor's resignation (1 page) |
4 January 2008 | Auditor's resignation (1 page) |
11 October 2007 | Annual return made up to 24/08/07
|
11 October 2007 | Annual return made up to 24/08/07
|
11 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
22 September 2006 | Annual return made up to 24/08/06 (5 pages) |
22 September 2006 | Annual return made up to 24/08/06 (5 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 September 2005 | Annual return made up to 24/08/05
|
13 September 2005 | Annual return made up to 24/08/05
|
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2004 | Annual return made up to 24/08/04 (5 pages) |
27 September 2004 | Annual return made up to 24/08/04 (5 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 September 2003 | Annual return made up to 24/08/03 (5 pages) |
17 September 2003 | Annual return made up to 24/08/03 (5 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 19 cornwall terrace london NW1 4QP (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 19 cornwall terrace london NW1 4QP (1 page) |
19 September 2002 | Annual return made up to 24/08/02 (5 pages) |
19 September 2002 | Annual return made up to 24/08/02 (5 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 September 2001 | Annual return made up to 24/08/01
|
25 September 2001 | Annual return made up to 24/08/01
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
18 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 August 2000 | Incorporation (25 pages) |
24 August 2000 | Incorporation (25 pages) |