UKBizDB.co.uk

SALCOMBE DAIRY (UK) LIMITED

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

This company is commonly known as Salcombe Dairy (uk) Limited. The company was founded 17 years ago and was given the registration number 06163893. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:SALCOMBE DAIRY (UK) LIMITED
Company Number:06163893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom, EX1 3QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Salcombe Dairy, Shadycombe Road, Salcombe, United Kingdom, TQ8 8DX

Director15 June 2012Active
C/O Salcombe Dairy, Shadycombe Road, Salcombe, United Kingdom, TQ8 8DX

Director23 January 2019Active
Peckham Place, Peckham Bush, Tonbridge, England, TN12 5NA

Director23 January 2019Active
Peckham Place, Peckham Bush, Tonbridge, United Kingdom, TN12 5NA

Director23 January 2019Active
76 Bayham Road, Sevenoaks, TN13 3XD

Director15 March 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary15 March 2007Active
Lion House, Redlion Street, London, WC1R 4GB

Corporate Secretary15 March 2007Active
Lion House, Red Lion Street, London, United Kingdom, WC1R 4GB

Director15 March 2007Active
C/O Salcombe Dairy, Shadycombe Road, Salcombe, United Kingdom, TQ8 8DX

Director15 June 2012Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director15 March 2007Active

People with Significant Control

The Honourable Nicholas John Boscawen
Notified on:23 February 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Peckham Place, Peckham Bush, Tonbridge, England, TN12 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Bly
Notified on:23 February 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Salcombe Dairy, Shadycombe Road, Salcombe, United Kingdom, TQ8 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Viscount Evelyn Arthur Hugh Boscawen
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-10Incorporation

Memorandum articles.

Download
2022-02-03Capital

Capital variation of rights attached to shares.

Download
2022-02-02Capital

Capital name of class of shares.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.