Company NameThe Milk Race Limited
DirectorJudith Angela Bryans
Company StatusActive
Company Number08438453
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Judith Angela Bryans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Anthony Paul Doyle
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2013(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address11 Broomhall Road
Horsell
Surrey
GU21 4AP
Secretary NameMr Kirk John Hunter
StatusResigned
Appointed14 March 2014(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP

Contact

Websitemilk.co.uk

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

Shareholders

1 at £1Dairy Council
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

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)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 May 2017Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Dr Judith Angela Bryans on 10 May 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Secretary's details changed for Mr Kirk John Hunter on 1 January 2015 (1 page)
11 March 2016Secretary's details changed for Mr Kirk John Hunter on 1 January 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Registered office address changed from C/O the Dairy Council 93 Baker Street London W1U 6QQ to 210 High Holborn High Holborn London WC1V 7EP on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O the Dairy Council 93 Baker Street London W1U 6QQ to 210 High Holborn High Holborn London WC1V 7EP on 11 March 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 14 March 2014 (1 page)
14 March 2014Appointment of Mr Kirk John Hunter as a secretary (2 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Appointment of Mr Kirk John Hunter as a secretary (2 pages)
14 March 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 14 March 2014 (1 page)
30 January 2014Termination of appointment of Anthony Doyle as a director (1 page)
30 January 2014Appointment of Dr Judith Angela Bryans as a director (2 pages)
30 January 2014Appointment of Dr Judith Angela Bryans as a director (2 pages)
30 January 2014Termination of appointment of Anthony Doyle as a director (1 page)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)