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.
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 | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 The Avenue, Yeovil, England, BA21 4BN | Director | 06 January 2017 | Active |
North Dairy Farm, Pulham, Dorchester, DT2 7EA | Secretary | - | Active |
26 High Street, Street, BA16 0EB | Secretary | 04 March 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 March 1991 | Active |
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 Director | 04 March 1991 | Active |
24 High Street, Street, BA16 0EB | Director | 04 March 1991 | Active |
26 High Street, Street, BA16 0EB | Director | 04 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Termination secretary company with name termination date. | Download |
2017-03-27 | Officers | Termination secretary company with name termination date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Mortgage | Mortgage charge part release with charge number. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.