This company is commonly known as Rachel's Dairy Limited. The company was founded 33 years ago and was given the registration number 02545149. The firm's registered office is in REDHILL. You can find them at Red Central, 60 High Street, Redhill, Surrey. This company's SIC code is 10519 - Manufacture of other milk products.
Name | : | RACHEL'S DAIRY LIMITED |
---|---|---|
Company Number | : | 02545149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Central, 60 High Street, Redhill, Surrey, RH1 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Grosvenor House, 65-71 London Road, Redhill, United Kingdom, RH1 1LQ | Director | 22 March 2018 | Active |
Grosvenor House, 65-71 London Road, Redhill, United Kingdom, RH1 1LQ | Director | 14 April 2016 | Active |
Red Central, 60 High Street, Redhill, England, RH1 1SH | Director | 31 October 2012 | Active |
60 Maeshendre, Waunfawr, Aberystwyth, SY23 3PS | Secretary | 01 January 1999 | Active |
52 Higher Kings Avenue, Pennsylvania, Exeter, EX4 6JP | Secretary | 21 September 2001 | Active |
4 Four Acre Close, Offwell, Honiton, EX14 9SX | Secretary | 01 September 2003 | Active |
Brynllys, Dol Y Bont, Borth, SY24 5LZ | Secretary | - | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 31 August 2012 | Active |
Penygraig Farm Rhydyfelin, Aberystwyth, SY23 4QA | Director | 01 January 1999 | Active |
3 Ash Gardens, South Marston, Swindon, SN3 4XX | Director | 01 September 2003 | Active |
3818 Vg, Amersfoort, Netherlands, | Director | 01 April 1999 | Active |
Red Central, 60 High Street, Redhill, England, RH1 1SH | Director | 04 August 2010 | Active |
4495 Apple Way, Boulder, | Director | 21 September 2000 | Active |
6311 Horizon Lane, Longmount, Usa, | Director | 31 January 2001 | Active |
8969 Little Raven Trail, Niwot, United States, | Director | 11 September 2008 | Active |
Red Central, 60 High Street, Redhill, RH1 1SH | Director | 26 September 2012 | Active |
1024 Linden Drive, Boulder, Usa, CO 80304 | Director | 01 April 1999 | Active |
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ | Director | 04 August 2010 | Active |
5517 St Vrain, Longmont, Usa, CO 80503 | Director | 01 April 1999 | Active |
Brynllys, Dol Y Bont, Borth, SY24 5LZ | Director | - | Active |
Ty Marc, Dolybont, Borth, TY24 5LZ | Director | 01 January 1999 | Active |
Brynllys, Dol Y Bont, Borth, SY24 5LZ | Director | - | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 16 August 2010 | Active |
Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, SY23 3JQ | Director | 04 August 2010 | Active |
Lactalis Nestle Chilled Dairy Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House, 65-71 London Road, Redhill, United Kingdom, RH1 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Address | Change sail address company with old address new address. | Download |
2021-05-29 | Officers | Change corporate secretary company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Address | Change sail address company with old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.