Warning: file_put_contents(c/c0456a0de6ef2a38abd42939fd3bb417.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Buxton Dairy Milk Retailing Limited, SK17 6DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUXTON DAIRY MILK RETAILING LIMITED

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

This company is commonly known as Buxton Dairy Milk Retailing Limited. The company was founded 12 years ago and was given the registration number 07979721. The firm's registered office is in BUXTON. You can find them at Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUXTON DAIRY MILK RETAILING LIMITED
Company Number:07979721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Dale Road, Buxton, SK17 6PD

Secretary04 April 2012Active
22, Dale Road, Buxton, England, SK17 6NL

Director18 February 2020Active
Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA

Director02 May 2022Active
127, Dale Road, Buxton, England, SK17 6PD

Director04 April 2012Active
127, Dale Road, Buxton, England, SK17 6PD

Director04 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director07 March 2012Active
22, Dale Road, Buxton, England, SK17 6NL

Director04 April 2012Active
22, Dale Road, Buxton, England, SK17 6NL

Director17 February 2020Active
22, Dale Road, Buxton, England, SK17 6NL

Director17 February 2020Active
22, Dale Road, Buxton, England, SK17 6NL

Director04 April 2012Active

People with Significant Control

Mrs Sarah Michelle Rawnsley
Notified on:02 May 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Richard Moss
Notified on:02 May 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Lee Rawnsley
Notified on:01 February 2017
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:United Kingdom
Address:Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.