Company NameMoreton Dairy Limited
DirectorMark Dean Hendy
Company StatusActive
Company Number05505179
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Mark Dean Hendy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleDairyman
Country of ResidenceEngland
Correspondence Address47 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NameKathleen Brittain
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Wallers Way
Hoddesdon
Hertfordshire
EN11 9LH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address47 St. Davids Drive
Broxbourne
EN10 7LT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Mark Dean Hendy
80.00%
Ordinary
200 at £1Kathleen Brittain
20.00%
Ordinary

Financials

Year2014
Net Worth£39,239
Cash£36,908
Current Liabilities£92,832

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 March 2019Amended total exemption full accounts made up to 31 July 2017 (8 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 October 2016Registered office address changed from 4 Wych Elm Harlow Essex CM20 1QP to 47 st. Davids Drive Broxbourne EN10 7LT on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 4 Wych Elm Harlow Essex CM20 1QP to 47 st. Davids Drive Broxbourne EN10 7LT on 10 October 2016 (1 page)
11 August 2016Termination of appointment of Kathleen Brittain as a secretary on 23 March 2015 (1 page)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Kathleen Brittain as a secretary on 23 March 2015 (1 page)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Secretary's details changed for Kathleen Brittain on 10 June 2013 (2 pages)
7 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
7 November 2013Director's details changed for Mark Dean Hendy on 10 June 2013 (2 pages)
7 November 2013Secretary's details changed for Kathleen Brittain on 10 June 2013 (2 pages)
7 November 2013Director's details changed for Mark Dean Hendy on 10 June 2013 (2 pages)
7 November 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Registered office address changed from 22 Baas Hill Close Broxbourne Hertfordshire EN10 7EU on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 22 Baas Hill Close Broxbourne Hertfordshire EN10 7EU on 23 January 2013 (1 page)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2009Return made up to 11/07/08; full list of members (3 pages)
6 February 2009Return made up to 11/07/08; full list of members (3 pages)
7 January 2009Return made up to 11/07/07; full list of members (3 pages)
7 January 2009Return made up to 11/07/07; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Ad 11/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Ad 11/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 July 2005Registered office changed on 14/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 July 2005Incorporation (13 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (13 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)