UKBizDB.co.uk

NATIONAL MILK RECORDS PLC

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

This company is commonly known as National Milk Records Plc. The company was founded 27 years ago and was given the registration number 03331929. The firm's registered office is in CHIPPENHAM, WILTSHIRE. You can find them at Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:NATIONAL MILK RECORDS PLC
Company Number:03331929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Secretary21 June 2019Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director09 August 2023Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director16 January 2017Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director09 August 2023Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director09 August 2023Active
78 Park Road, Keynsham, Bristol, BS31 1DE

Secretary28 June 2002Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Secretary30 September 2011Active
27 Avenue Gardens, Teddington, TW11 0BH

Secretary06 March 1997Active
78, Lakes Lane, Beaconsfield, England, HP9 2JZ

Secretary22 November 2000Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary25 January 2002Active
Flat 5 24 Morden Road, Blackheath, London, SE3 0AA

Director06 March 1997Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director26 March 2020Active
51 Broadmead, Corsham, SN13 9AW

Director20 February 2001Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director28 October 2013Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director02 May 2013Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director28 October 2013Active
Lower Croan Sladesbridge, Wadebridge, PL27 PJH

Director06 March 1997Active
Dawlish Water Cottage, Higher Dawlish Water, EX7 0QW

Director13 November 2000Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director02 January 2018Active
Rose Farm Mill Lane, Hambleton, Poulton Le Fylde, FY6 9DE

Director06 March 1997Active
Woodlands Littleworth Lane, Esher, KT10 9PF

Director01 April 1997Active
78 Park Road, Keynsham, Bristol, BS31 1DE

Director16 September 2003Active
Upper Warren Farm, Denner Hill, Great Missenden, HP16 0JL

Director06 March 1997Active
Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

Director10 November 2014Active
Blythe House Farm Barston, Solihull, B92 0LD

Director29 July 1997Active
Sole Street Farm Crundle, Canterbury, CT4 7ET

Director06 March 1997Active
Ty Mawr, Valley, Holyhead, LL65 3HH

Director19 January 2005Active
Maxstoke House, Hampton Lane, Meriden, CV7 7JR

Director01 April 2007Active
Hayleys Manor, Epping Upland, Epping, CM16 6PQ

Director06 March 1997Active
Suite 1, Second Floor, Merritt House Hill Avenue, Amersham, United Kingdom, HP6 5BQ

Director22 June 2011Active
27 Avenue Gardens, Teddington, TW11 0BH

Director06 March 1997Active
20 West Farm Drive, Ashtead, KT21 2LB

Director06 March 1997Active
Lovatts Cottage, Gaddesden Row, Hemel Hempstead, HP2 6HX

Director03 July 1997Active
Ballalough, West Baldwin, IM4 5HD

Director06 March 1997Active
78, Lakes Lane, Beaconsfield, England, HP9 2JZ

Director22 November 2000Active

People with Significant Control

Ab Agri Limited
Notified on:09 August 2023
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Resolution

Resolution.

Download
2023-09-06Incorporation

Re registration memorandum articles.

Download
2023-09-06Change of name

Certificate re registration public limited company to private.

Download
2023-09-06Change of name

Reregistration public to private company.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-17Miscellaneous

Court order.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.