UKBizDB.co.uk

BUXTON DAIRY SUPPLIES LIMITED

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

This company is commonly known as Buxton Dairy Supplies Limited. The company was founded 22 years ago and was given the registration number 04329691. The firm's registered office is in DERBYSHIRE. You can find them at 20 Dale Road, Buxton, Derbyshire, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:BUXTON DAIRY SUPPLIES LIMITED
Company Number:04329691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:20 Dale Road, Buxton, Derbyshire, SK17 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 December 2001Active
20, Dale Road, Buxton, Derbyshire, United Kingdom, SK17 6NL

Director19 October 2023Active
20, Dale Road, Buxton, Derbyshire, United Kingdom, SK17 6NL

Director29 September 2022Active
127, Dale Road, Buxton, England, SK17 6PD

Director01 December 2001Active
127, Dale Road, Buxton, England, SK17 6PD

Director01 October 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 November 2001Active
22 Dale Road, Buxton, SK17 6NL

Director24 March 2003Active
22 Dale Road, Buxton, SK17 6NL

Director20 September 2002Active
22 Dale Road, Buxton, SK17 6NL

Director01 December 2001Active
48 Kings Road, Buxton, SK17 7NF

Director23 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 November 2001Active

People with Significant Control

Mrs Sarah Michelle Rawnsley
Notified on:29 September 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:20, Dale Road, Derbyshire, United Kingdom, SK17 6NL
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:29 September 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:20, Dale Road, Derbyshire, United Kingdom, SK17 6NL
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 September 2016
Status:Active
Date of birth:February 1974
Nationality:English
Address:20 Dale Road, Derbyshire, SK17 6NL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.