UKBizDB.co.uk

BRUTON DAIRY LIMITED

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

This company is commonly known as Bruton Dairy Limited. The company was founded 9 years ago and was given the registration number 09523127. The firm's registered office is in CASTLE CARY. You can find them at 2 Bailey Hill, , Castle Cary, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:BRUTON DAIRY LIMITED
Company Number:09523127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:2 Bailey Hill, Castle Cary, England, BA7 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruton Dairy Limited, The Old Piggery, Godminster Lane, Bruton, England, BA10 0ND

Director11 February 2020Active
2, Bailey Hill, Castle Cary, England, BA7 7AD

Director01 January 2020Active
26-27, Lower Woodcock Street, Castle Cary, United Kingdom, BA7 7BH

Director01 April 2015Active
2, Bailey Hill, Castle Cary, England, BA7 7AD

Director01 October 2019Active
26-27, Lower Woodcock Street, Castle Cary, United Kingdom, BA7 7BH

Director01 April 2015Active

People with Significant Control

Mr Timothy Andrew Portch
Notified on:01 April 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Ross Portch
Notified on:01 April 2021
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katie Portch
Notified on:01 April 2021
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Ann Portch
Notified on:01 April 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael William Coate House
Notified on:01 January 2017
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Skidmore
Notified on:01 January 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:2, Bailey Hill, Castle Cary, England, BA7 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.