UKBizDB.co.uk

THE DEVON DAIRY LIMITED

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

This company is commonly known as The Devon Dairy Limited. The company was founded 26 years ago and was given the registration number 03414586. The firm's registered office is in SHROPSHIRE. You can find them at Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE DEVON DAIRY LIMITED
Company Number:03414586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

Director30 August 2019Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

Director30 August 2019Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ

Secretary01 September 2010Active
11 Teign Village Hennock, Bovey Tracey, Newton Abbot, TQ13 9QJ

Secretary12 November 2002Active
11 Teign Village, Hennock, Bovey Tracey, TQ13 9QJ

Secretary19 March 2002Active
Bellamy Cottage, Chawleigh, Chulmleigh, EX18 7HR

Secretary12 August 1997Active
Northdown House, Northdown Road, Bideford, EX39 3LT

Secretary05 August 1997Active
19 Hawthorn Road, Bishopsmead, Tavistock, PL19 9DL

Secretary12 August 1997Active
21 Braidholm Road, Giffnock, Glasgow, G46 6HS

Secretary26 August 2006Active
3 Wild Orchard, Faulkland, BA3 5XJ

Secretary12 February 2004Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary17 March 2003Active
Three Oaks Gulworthy, Tavistock, PL19 8AX

Director12 August 1997Active
Pengelly, Hewas Water, St Austell, PL26 7JG

Director26 April 2000Active
Hurlditch Farm Lamerton, Tavistock, PL19 8QA

Director12 August 1997Active
Rill Farm, East Hill, Ottery St. Mary, EX11 1QH

Director26 April 2000Active
Lower Woodley, Bodmin, PL30 5JN

Director12 August 1997Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

Director12 June 2017Active
33 Burnhead Road, Glasgow, G43 2SU

Director26 August 2006Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ

Director26 November 2012Active
Teign Gorge House, Sandy Park, Chagford, Newton Abbot, TQ13 8JW

Director22 January 1999Active
Antony Pedigree Farms, West Antony, Torpoint, PL11 3AB

Director12 August 1997Active
Bellamy Cottage, Chawleigh, Chulmleigh, EX18 7HR

Director25 August 1998Active
Northdown, Lewdown, Okehampton, EX20 4EB

Director12 August 1997Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ

Director26 November 2012Active
Stocks Farm House, The Stocks, Seend, Melksham, SN12 6PL

Director15 January 2004Active
Northdown House, Northdown Road, Bideford, EX39 3LT

Director05 August 1997Active
Brendon Farm, Halwill, Beaworthy, EX21 5UH

Director13 April 1999Active
Weir Mill Farm, Willand, Cullompton, England, EX15 2RE

Director15 April 2002Active
Pennance Vean Farm, Prosser Hill Gwithian, Hayle, TR27 5EB

Director23 May 2002Active
4, Ash Grove, Wells, United Kingdom, BA5 2LX

Director15 January 2004Active
21 Braidholm Road, Giffnock, Glasgow, G46 6HS

Director26 August 2006Active
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

Director13 November 2018Active
Lower Birch Farm, Bere Alston, Yelverton, PL20 7BY

Director12 August 1997Active
71a Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Director15 January 2004Active
Auchterarder House, Auchterarder, PH3 1DZ

Director26 August 2006Active

People with Significant Control

Müller Wiseman Dairies Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:159, Glasgow Road, Glasgow, Scotland, G74 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.