Warning: file_put_contents(c/fda7a34c5b80cdfeed20c24669e00c4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Somerset Creameries Group Limited, NG12 3BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMERSET CREAMERIES GROUP LIMITED

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

This company is commonly known as Somerset Creameries Group Limited. The company was founded 18 years ago and was given the registration number 05536799. The firm's registered office is in NOTTINGHAM. You can find them at Nottingham Road, Cropwell Bishop, Nottingham, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:SOMERSET CREAMERIES GROUP LIMITED
Company Number:05536799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Nottingham Road, Cropwell Bishop, Nottingham, NG12 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harston Hall, Harston, Grantham, NG32 1PS

Director15 August 2005Active
Nottingham Road, Cropwell Bishop, Nottingham, NG12 3BQ

Director19 April 2019Active
Nottingham Road, Cropwell Bishop, Nottingham, NG12 3BQ

Director01 November 2021Active
Gatten Lodge, Gatten Pontesbury, Shrewsbury, SY5 0SJ

Director15 August 2005Active
34 Compton Road, Sherwood, NG5 2NJ

Secretary15 August 2005Active
6, Bayliss Close, Quorn, England, LE12 8PF

Secretary04 October 2010Active
Almington Hall, Almington, Market Drayton, TF9 2PL

Director15 August 2005Active

People with Significant Control

Mr Ian Michael Downing Skailes
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Nottingham Road, Nottingham, NG12 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Strickland Downing Skailes
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Nottingham Road, Nottingham, NG12 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type group.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type group.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.