UKBizDB.co.uk

HARTINGTON CREAMERY LIMITED

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

This company is commonly known as Hartington Creamery Limited. The company was founded 13 years ago and was given the registration number 07343847. The firm's registered office is in ASHBOURNE. You can find them at C/o Coates And Partners The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire. This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:HARTINGTON CREAMERY LIMITED
Company Number:07343847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:C/o Coates And Partners The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England, DE6 1GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Director13 August 2019Active
Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

Director13 August 2019Active
Shawfields Farm, Reapsmoor, Longnor, Buxton, United Kingdom, SK17 0LN

Secretary12 August 2010Active
1 Swallow Croft, Wallbridge Drive, Leek, United Kingdom, ST13 8JB

Director12 August 2010Active
Springfield House, Dig Street, Hartington, Buxton, United Kingdom, SK17 0AQ

Director12 August 2010Active
215, Hady Lane, Chesterfield, United Kingdom, S41 0DA

Director01 March 2012Active
Cro, 65, St Mary Street, Chippenham, England,

Director31 July 2014Active
Cro 65, St Mary Street, Chippenham, England, SN15 3JF

Director31 July 2014Active
Shawfields Farm, Reapsmoor, Longnor, Buxton, United Kingdom, SK17 0LN

Director12 August 2010Active
Shawfields Farm, Reapsmoor, Longnor, Buxton, United Kingdom, SK17 0LN

Director12 August 2010Active
41, Chorley Street, Leek, United Kingdom, ST13 5EW

Director12 August 2010Active

People with Significant Control

Mrs Lynda Ann Gosling
Notified on:02 August 2019
Status:Active
Date of birth:June 1968
Nationality:British
Address:Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Arthur Gosling
Notified on:02 August 2019
Status:Active
Date of birth:March 1963
Nationality:British
Address:Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Coombe Castle International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:65 St Mary Street, Chippenham, United Kingdom, SN15 3JF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation in administration progress report.

Download
2023-06-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-06Insolvency

Liquidation in administration proposals.

Download
2023-06-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-31Address

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

Download
2023-05-31Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-22Change of name

Certificate change of name company.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.