UKBizDB.co.uk

NORTH DAIRY FARMS LIMITED

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

This company is commonly known as North Dairy Farms Limited. The company was founded 33 years ago and was given the registration number 02588101. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH DAIRY FARMS LIMITED
Company Number:02588101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 The Avenue, Yeovil, England, BA21 4BN

Director06 January 2017Active
North Dairy Farm, Pulham, Dorchester, DT2 7EA

Secretary-Active
26 High Street, Street, BA16 0EB

Secretary04 March 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1991Active
North Dairy Farm, Pulham, Dorchester, DT2 7EA

Director-Active
North Dairy Farm, Pulham, Dorchester, DT2 7EA

Director-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1991Active
24 High Street, Street, BA16 0EB

Director04 March 1991Active
26 High Street, Street, BA16 0EB

Director04 March 1991Active

People with Significant Control

Mrs Svitlana Hosie
Notified on:08 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:35 The Avenue, Yeovil, United Kingdom, BA21 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Philip Venner
Notified on:08 February 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Greenslade Taylor Hunt, 22 Princes Street, Yeovil, United Kingdom, BA20 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr James Owen
Notified on:08 February 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Battens, The Bank House, Sherborne, United Kingdom, DT9 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Graham Peter Norman Hosie
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:North Dairy Farm, Pulham, Dorchester, United Kingdom, DT2 7EA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Termination secretary company with name termination date.

Download
2017-03-27Officers

Termination secretary company with name termination date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Mortgage

Mortgage charge part release with charge number.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.