UKBizDB.co.uk

CREDITON DAIRY LIMITED

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

This company is commonly known as Crediton Dairy Limited. The company was founded 11 years ago and was given the registration number 08490730. The firm's registered office is in CREDITON. You can find them at Head Office, Church Lane, Crediton, Devon. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:CREDITON DAIRY LIMITED
Company Number:08490730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production

Office Address & Contact

Registered Address:Head Office, Church Lane, Crediton, Devon, EX17 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Church Lane, Crediton, EX17 2AH

Secretary01 April 2019Active
Leworthy Mill Farm, Woolsery, Bideford, United Kingdom, EX39 5PY

Director16 April 2013Active
Head Office, Church Lane, Crediton, EX17 2AH

Director13 May 2013Active
Head Office, Church Lane, Crediton, EX17 2AH

Secretary13 October 2015Active
Head Office, Church Lane, Crediton, EX17 2AH

Secretary14 July 2017Active
Head Office, Church Lane, Crediton, EX17 2AH

Director01 November 2017Active

People with Significant Control

Regal Holdings Unlimited
Notified on:14 December 2023
Status:Active
Country of residence:Jersey
Address:Floor 3, 44 Esplanade, Jersey, Jersey, JE4 9WG
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 as firm
Church Lane Group Limited
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:Church Lane Group, Church Lane, Crediton, England, EX17 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Angus Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Head Office, Church Lane, Crediton, EX17 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Noel Smiddy
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:Irish
Address:Head Office, Church Lane, Crediton, EX17 2AH
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 (7 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
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-01Capital

Capital name of class of shares.

Download
2021-12-01Capital

Capital variation of rights attached to shares.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Capital

Capital cancellation shares.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Capital

Capital return purchase own shares.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-05-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.