UKBizDB.co.uk

DAIRY CREST DIRECT LIMITED

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

This company is commonly known as Dairy Crest Direct Limited. The company was founded 20 years ago and was given the registration number 05094434. The firm's registered office is in SOUTH MOLTON. You can find them at C/o Davisons Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:DAIRY CREST DIRECT LIMITED
Company Number:05094434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:C/o Davisons Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom, EX36 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Widey Park, North Petherwin, Launceston, United Kingdom, PL15 8LX

Secretary30 April 2018Active
Polshea Farm, St. Tudy, Bodmin, England, PL30 3PA

Director18 January 2016Active
Widey Park, North Petherwin, Launceston, England, PL15 8LX

Director01 April 2014Active
Rosewin Dairy View, St. Minver, Wadebridge, England, PL27 6RE

Director17 September 2022Active
Widey Park, North Petherwin, Launceston, United Kingdom, PL15 8LX

Director30 April 2018Active
Old Forge House, Coates, Cirencester, GL7 6NH

Secretary05 April 2004Active
Edgarley Farm, Glastonbury, BA6 8LE

Secretary18 October 2004Active
Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Secretary01 June 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2004Active
Fernhill Clawton, Fernhill Clawton, Clawton, Holsworthy, EX22 6PX

Director01 April 2008Active
Astrop Farm, Brize Norton Oxon, Carterton, OX18 3NQ

Director05 April 2004Active
Trengwainton Farm, Madron, Penzance, TR20 8SB

Director01 April 2009Active
Steanbow Park House, Park Hill, Pilton, Shepton Mallet, England, BA4 4EE

Director01 April 2012Active
Trenithon Chancellor, Probus, Truro, TR2 4HQ

Director10 January 2007Active
Trebersed Farm, St. Peters, Carmarthen, Wales, SA31 3RR

Director10 August 2015Active
Trebersed Farm, Trebersed Farm, St. Peters, Carmarthen, Wales, SA31 3RR

Director01 April 2010Active
Obelisk Farm, Pound House Lane, Hockley Heath, Solihull, B94 5DD

Director01 October 2007Active
Gaynes Lodge Farm, Great Staughton, St Neots, PE19 5DJ

Director25 November 2004Active
Trelissick Farm, Tregony, Truro, TR2 5SW

Director28 May 2004Active
Old Forge House, Coates, Cirencester, GL7 6NH

Director05 April 2004Active
Hawkbarrow Farm, Gosforth, Seascale, CA20 1ER

Director28 May 2004Active
Edgarley Farm, Glastonbury, BA6 8LE

Director28 May 2004Active
Station House, Weston Road Bretforton, Evesham, WR11 7QA

Director05 April 2004Active
Oxenford Farm, Dowlish Wake, Ilminster, TA19 0PP

Director01 July 2008Active
Woodlands Farm, Barn, Hockley Brook Lane Belbroughton, Stourbridge, England, DY9 0AG

Director01 April 2012Active
Thorndon Farm, Ashwater, Beaworthy, EX21 5HD

Director16 August 2005Active
Bonsdale Farm, Bonsdale, Gainsborough, England, DN21 3PA

Director01 April 2015Active
New Holbeck Farm, Halam, Newark, NG22 8AT

Director01 April 2005Active
Barton Farm, Barton Farm, Combe Raleigh, Honiton, United Kingdom, EX14 4TG

Director10 January 2006Active
Cleave Farm, Kelly, Lifton, PL16 0HL

Director30 May 2004Active
Fields Farm, Winfrith Newburgh, Dorchester, DT2 8DF

Director01 April 2009Active
Red House Farm, Bradley Green, Redditch, B96 6QT

Director28 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director05 April 2004Active

People with Significant Control

Mr Charles Ian Harvey
Notified on:21 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Widey Park, North Petherwin, Launceston, England, PL15 8LX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-06-23Address

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

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Resolution

Resolution.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Address

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

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Incorporation

Memorandum articles.

Download
2016-07-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.