UKBizDB.co.uk

HILLSIDE DAIRY LIMITED

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

This company is commonly known as Hillside Dairy Limited. The company was founded 24 years ago and was given the registration number 03913799. The firm's registered office is in BLACKBURN. You can find them at C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:HILLSIDE DAIRY LIMITED
Company Number:03913799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Farm, Cross Hall Lane, Chorley, PR6 9AW

Secretary26 January 2000Active
White House Farm, Cross Hall Lane, Chorley, PR6 9AW

Director26 January 2000Active
White House Farm, Cross Hall Lane, Chorley, PR6 9AW

Director26 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 January 2000Active

People with Significant Control

Mrs Anne Strange
Notified on:10 August 2022
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Strange
Notified on:10 August 2022
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Strange
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:White House Farm, Crosse Hall Lane, Chorley, England, PR6 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Strange
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:White House Farm, Crosse Hall Lane, Chorley, England, PR6 9AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Capital

Capital name of class of shares.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.