UKBizDB.co.uk

DAIRY PARTNERS LIMITED

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

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.

Company Information

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:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, Gloucestershire, GL10 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL

Secretary01 May 2016Active
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL

Director03 July 2007Active
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL

Director27 January 2006Active
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL

Director03 July 2007Active
Dairy Partners, Oldends Lane, Oldends, Stonehouse, England, GL10 3RL

Director06 June 2022Active
No 6 Tannery Close Church Road, Leonard Stanley, Stonehouse, GL10 3PH

Secretary01 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 February 1994Active
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX

Director02 January 2008Active
Grove Cottage Old Bristol Road, Nailsworth, Stroud, GL6 0LE

Director01 March 1994Active
No 6 Tannery Close Church Road, Leonard Stanley, Stonehouse, GL10 3PH

Director01 March 1994Active
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX

Director15 May 2019Active
8, Foxbrook, Wootton Bassett, Swindon, SW4 8QD

Director05 May 2009Active
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX

Director01 January 2014Active
Brunel Way, Stroudwater Business Park, Oldends Lane Stonehouse, GL10 3SX

Director05 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-20Address

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

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Capital

Capital alter shares subdivision.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.