Warning: file_put_contents(c/a4621b27aac8fb3c3dab1b1342f09a58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hemel Eggs And Dairy Limited, CM2 6JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEMEL EGGS AND DAIRY LIMITED

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

This company is commonly known as Hemel Eggs And Dairy Limited. The company was founded 5 years ago and was given the registration number 11425844. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:HEMEL EGGS AND DAIRY LIMITED
Company Number:11425844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director17 December 2021Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director30 August 2018Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director21 June 2018Active
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director20 September 2021Active
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director04 July 2018Active

People with Significant Control

Hollyfield Farm Produce Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Langhedge Lane, London, United Kingdom, N18 2TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pearse John Piggott
Notified on:20 September 2021
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:England
Address:Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pearse John Piggott
Notified on:01 August 2018
Status:Active
Date of birth:June 1992
Nationality:Irish
Country of residence:England
Address:Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Manly
Notified on:21 June 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Accounts

Change account reference date company current extended.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-06-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.