This company is commonly known as Dairy Partners Limited. The company was founded 30 years ago and was given the registration number 02900999. The firm's registered office is in OLDENDS LANE STONEHOUSE. You can find them at Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, Gloucestershire. This company's SIC code is 10512 - Butter and cheese production.
Name | : | DAIRY PARTNERS LIMITED |
---|---|---|
Company Number | : | 02900999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, Gloucestershire, GL10 3SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL | Secretary | 01 May 2016 | Active |
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL | Director | 03 July 2007 | Active |
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL | Director | 27 January 2006 | Active |
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL | Director | 03 July 2007 | Active |
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL | Director | 06 June 2022 | Active |
No 6 Tannery Close Church Road, Leonard Stanley, Stonehouse, GL10 3PH | Secretary | 01 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 February 1994 | Active |
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX | Director | 02 January 2008 | Active |
Grove Cottage Old Bristol Road, Nailsworth, Stroud, GL6 0LE | Director | 01 March 1994 | Active |
No 6 Tannery Close Church Road, Leonard Stanley, Stonehouse, GL10 3PH | Director | 01 March 1994 | Active |
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX | Director | 15 May 2019 | Active |
8, Foxbrook, Wootton Bassett, Swindon, SW4 8QD | Director | 05 May 2009 | Active |
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX | Director | 01 January 2014 | Active |
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX | Director | 05 September 2011 | Active |
Mr Clive John Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Partners, Oldends Lane, Stonehouse, England, GL10 3RL |
Nature of control | : |
|
Mr Robert William Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Partners, Oldends Lane, Stonehouse, England, GL10 3RL |
Nature of control | : |
|
Mr William John Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Partners, Oldends Lane, Stonehouse, England, GL10 3RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type group. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type group. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-14 | Capital | Capital alter shares subdivision. | Download |
2019-10-05 | Accounts | Accounts with accounts type group. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type group. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.