UKBizDB.co.uk

CREAMLINE DAIRIES LIMITED

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

This company is commonly known as Creamline Dairies Limited. The company was founded 78 years ago and was given the registration number 00396381. The firm's registered office is in TRAFFORD PARK. You can find them at Creamline Dairies, Mellors Road, Trafford Park, Manchester. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:CREAMLINE DAIRIES LIMITED
Company Number:00396381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1945
End of financial year:24 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Creamline Dairies, Mellors Road, Trafford Park, Manchester, M17 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creamline Dairies, Mellors Road, Trafford Park, United Kingdom, M17 1PB

Secretary19 December 1994Active
Creamline Dairies, Mellors Road, Trafford Park, United Kingdom, M17 1PB

Director12 October 1995Active
Creamline Dairies, Mellors Road, Trafford Park, United Kingdom, M17 1PB

Director21 November 2001Active
Creamline Dairies, Mellors Road, Trafford Park, United Kingdom, M17 1PB

Director19 December 1994Active
Creamline Dairies, Mellors Road, Trafford Park, United Kingdom, M17 1PB

Director19 December 1994Active
7 Old Hall Lane, Worsley, Manchester, M28 2FG

Secretary-Active
3 Forrester Street Roe Green, Worsley, Manchester, M28 2JL

Director-Active
14 Egerton Park, Worsley, Manchester, M28 2TR

Director-Active
7 Old Hall Lane, Worsley, Manchester, M28 2FG

Director-Active
7 Old Hall Lane, Worsley, Manchester, M28 2FG

Director-Active
5 The Fairways, Walton Heath Drive, Macclesfield, SK10 2SR

Director31 August 1995Active

People with Significant Control

Swallow Holdings Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:Creamline Dairies, Mellors Road, Manchester, England, M17 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type full.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download
2014-10-21Address

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

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type full.

Download
2014-04-24Mortgage

Mortgage create with deed with charge number.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-21Accounts

Accounts with accounts type full.

Download
2012-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.