London
WC1V 7EP
Director Name | Dr Judith Angela Bryans |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(13 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Mr Alexander Craig Wilkie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bardykes Farm Bardykes Road Blantyre Glasgow G72 9UJ Scotland |
Secretary Name | Edmund Antony Proffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Ladygate Lane Ruislip Middlesex HA4 7RD |
Director Name | Marc Dubery |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 61 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Hamish Renton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory St. Marks Road Torquay Devon TQ1 2EH |
Director Name | Mr James Begg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baker Street London W1U 6QQ |
Director Name | Mr Paul Robertson Murray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Baker Street London W1U 6QQ |
Secretary Name | Mr Simon Charles Bates |
---|---|
Status | Resigned |
Appointed | 25 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 93 Baker Street London W1U 6QQ |
Secretary Name | Mr Kirk John Hunter |
---|---|
Status | Resigned |
Appointed | 05 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Website | dairyuk.org |
---|
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 |
5 at £1 | Dairy Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,714 |
Cash | £43,174 |
Current Liabilities | £4,155 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
8 October 2009 | Delivered on: 20 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £120,000 credited to account designation number 23204028 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 August 2023 | Termination of appointment of Afshin Amirahmadi as a director on 21 July 2023 (1 page) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 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) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 February 2018 | Satisfaction of charge 1 in full (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Termination of appointment of Alexander Craig Wilkie as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Alexander Craig Wilkie as a director on 10 May 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 August 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 4 August 2015 (1 page) |
1 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 March 2014 | Appointment of Mr Kirk John Hunter as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Kirk John Hunter as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Simon Bates as a secretary (1 page) |
24 March 2014 | Termination of appointment of Simon Bates as a secretary (1 page) |
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Edmund Proffitt as a secretary (1 page) |
25 November 2013 | Termination of appointment of Edmund Proffitt as a secretary (1 page) |
25 November 2013 | Termination of appointment of James Begg as a director (1 page) |
25 November 2013 | Termination of appointment of James Begg as a director (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Appointment of Mr Simon Charles Bates as a secretary (1 page) |
11 June 2013 | Appointment of Mr Simon Charles Bates as a secretary (1 page) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Termination of appointment of Paul Murray as a director (1 page) |
22 May 2012 | Termination of appointment of Paul Murray as a director (1 page) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Termination of appointment of Hamish Renton as a director (1 page) |
19 August 2011 | Termination of appointment of Hamish Renton as a director (1 page) |
19 August 2011 | Termination of appointment of Marc Dubery as a director (1 page) |
19 August 2011 | Termination of appointment of Marc Dubery as a director (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Marc Dubery on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Marc Dubery on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Appointment of Mr Paul Murray as a director (2 pages) |
20 October 2010 | Appointment of Mr Paul Murray as a director (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 March 2010 | Appointment of Dr Judith Angela Bryans as a director (3 pages) |
8 March 2010 | Appointment of Afshin Amirahmadi as a director (3 pages) |
8 March 2010 | Appointment of James Begg as a director (4 pages) |
8 March 2010 | Appointment of James Begg as a director (4 pages) |
8 March 2010 | Appointment of Afshin Amirahmadi as a director (3 pages) |
8 March 2010 | Appointment of Dr Judith Angela Bryans as a director (3 pages) |
25 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Marc Dubery as a director (2 pages) |
21 December 2009 | Appointment of Marc Dubery as a director (2 pages) |
21 December 2009 | Appointment of Hamish Renton as a director (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Hamish Renton as a director (2 pages) |
20 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (17 pages) |
20 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (17 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
16 November 2007 | Incorporation (19 pages) |
16 November 2007 | Incorporation (19 pages) |