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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Widey Park, North Petherwin, Launceston, United Kingdom, PL15 8LX | Secretary | 30 April 2018 | Active |
Polshea Farm, St. Tudy, Bodmin, England, PL30 3PA | Director | 18 January 2016 | Active |
Widey Park, North Petherwin, Launceston, England, PL15 8LX | Director | 01 April 2014 | Active |
Rosewin Dairy View, St. Minver, Wadebridge, England, PL27 6RE | Director | 17 September 2022 | Active |
Widey Park, North Petherwin, Launceston, United Kingdom, PL15 8LX | Director | 30 April 2018 | Active |
Old Forge House, Coates, Cirencester, GL7 6NH | Secretary | 05 April 2004 | Active |
Edgarley Farm, Glastonbury, BA6 8LE | Secretary | 18 October 2004 | Active |
Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH | Secretary | 01 June 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2004 | Active |
Fernhill Clawton, Fernhill Clawton, Clawton, Holsworthy, EX22 6PX | Director | 01 April 2008 | Active |
Astrop Farm, Brize Norton Oxon, Carterton, OX18 3NQ | Director | 05 April 2004 | Active |
Trengwainton Farm, Madron, Penzance, TR20 8SB | Director | 01 April 2009 | Active |
Steanbow Park House, Park Hill, Pilton, Shepton Mallet, England, BA4 4EE | Director | 01 April 2012 | Active |
Trenithon Chancellor, Probus, Truro, TR2 4HQ | Director | 10 January 2007 | Active |
Trebersed Farm, St. Peters, Carmarthen, Wales, SA31 3RR | Director | 10 August 2015 | Active |
Trebersed Farm, Trebersed Farm, St. Peters, Carmarthen, Wales, SA31 3RR | Director | 01 April 2010 | Active |
Obelisk Farm, Pound House Lane, Hockley Heath, Solihull, B94 5DD | Director | 01 October 2007 | Active |
Gaynes Lodge Farm, Great Staughton, St Neots, PE19 5DJ | Director | 25 November 2004 | Active |
Trelissick Farm, Tregony, Truro, TR2 5SW | Director | 28 May 2004 | Active |
Old Forge House, Coates, Cirencester, GL7 6NH | Director | 05 April 2004 | Active |
Hawkbarrow Farm, Gosforth, Seascale, CA20 1ER | Director | 28 May 2004 | Active |
Edgarley Farm, Glastonbury, BA6 8LE | Director | 28 May 2004 | Active |
Station House, Weston Road Bretforton, Evesham, WR11 7QA | Director | 05 April 2004 | Active |
Oxenford Farm, Dowlish Wake, Ilminster, TA19 0PP | Director | 01 July 2008 | Active |
Woodlands Farm, Barn, Hockley Brook Lane Belbroughton, Stourbridge, England, DY9 0AG | Director | 01 April 2012 | Active |
Thorndon Farm, Ashwater, Beaworthy, EX21 5HD | Director | 16 August 2005 | Active |
Bonsdale Farm, Bonsdale, Gainsborough, England, DN21 3PA | Director | 01 April 2015 | Active |
New Holbeck Farm, Halam, Newark, NG22 8AT | Director | 01 April 2005 | Active |
Barton Farm, Barton Farm, Combe Raleigh, Honiton, United Kingdom, EX14 4TG | Director | 10 January 2006 | Active |
Cleave Farm, Kelly, Lifton, PL16 0HL | Director | 30 May 2004 | Active |
Fields Farm, Winfrith Newburgh, Dorchester, DT2 8DF | Director | 01 April 2009 | Active |
Red House Farm, Bradley Green, Redditch, B96 6QT | Director | 28 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 05 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Incorporation | Memorandum articles. | Download |
2016-07-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.