UKBizDB.co.uk

ALSTON DAIRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alston Dairy Limited. The company was founded 26 years ago and was given the registration number 03451078. The firm's registered office is in PRESTON. You can find them at Alston, Longridge, Preston, Lancashire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:ALSTON DAIRY LIMITED
Company Number:03451078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Alston, Longridge, Preston, Lancashire, United Kingdom, PR3 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spar Distribution Centre, Bowland View, Preston, England, PR2 5QT

Secretary18 October 2023Active
Bolton Fold Farm Alston, Longridge, PR3 3BN

Director16 October 1997Active
Alston, Longridge, Preston, United Kingdom, PR3 3BJ

Director22 December 2022Active
Alston, Longridge, Preston, United Kingdom, PR3 3BJ

Director22 December 2022Active
Alston, Longridge, Preston, United Kingdom, PR3 3BJ

Director22 December 2022Active
Alston, Longridge, Preston, United Kingdom, PR3 3BJ

Secretary22 December 2022Active
Bolton Fold Farm Alston, Longridge, PR3 3BN

Secretary16 October 1997Active
Meadowside, Preston Road, Alston Longridge, Preston, England, PR3 3BL

Secretary24 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 October 1997Active
Alston, Longridge, Preston, United Kingdom, PR3 3BJ

Director28 November 2014Active
Bolton Fold Farm Alston, Longridge, PR3 3BN

Director16 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 October 1997Active

People with Significant Control

James Hall And Company Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Hoghton Chambers, Hoghton Street, Southport, England, PR9 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edward Forshaw
Notified on:09 December 2022
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Alston, Longridge, Preston, United Kingdom, PR3 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Forshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:Alston, Longridge, Preston, United Kingdom, PR3 3BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.