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.
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 | : |
|
Registered Address | : | Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ | Director | 30 August 2019 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ | Director | 30 August 2019 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ | Secretary | 01 September 2010 | Active |
11 Teign Village Hennock, Bovey Tracey, Newton Abbot, TQ13 9QJ | Secretary | 12 November 2002 | Active |
11 Teign Village, Hennock, Bovey Tracey, TQ13 9QJ | Secretary | 19 March 2002 | Active |
Bellamy Cottage, Chawleigh, Chulmleigh, EX18 7HR | Secretary | 12 August 1997 | Active |
Northdown House, Northdown Road, Bideford, EX39 3LT | Secretary | 05 August 1997 | Active |
19 Hawthorn Road, Bishopsmead, Tavistock, PL19 9DL | Secretary | 12 August 1997 | Active |
21 Braidholm Road, Giffnock, Glasgow, G46 6HS | Secretary | 26 August 2006 | Active |
3 Wild Orchard, Faulkland, BA3 5XJ | Secretary | 12 February 2004 | Active |
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA | Corporate Secretary | 17 March 2003 | Active |
Three Oaks Gulworthy, Tavistock, PL19 8AX | Director | 12 August 1997 | Active |
Pengelly, Hewas Water, St Austell, PL26 7JG | Director | 26 April 2000 | Active |
Hurlditch Farm Lamerton, Tavistock, PL19 8QA | Director | 12 August 1997 | Active |
Rill Farm, East Hill, Ottery St. Mary, EX11 1QH | Director | 26 April 2000 | Active |
Lower Woodley, Bodmin, PL30 5JN | Director | 12 August 1997 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ | Director | 12 June 2017 | Active |
33 Burnhead Road, Glasgow, G43 2SU | Director | 26 August 2006 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ | Director | 26 November 2012 | Active |
Teign Gorge House, Sandy Park, Chagford, Newton Abbot, TQ13 8JW | Director | 22 January 1999 | Active |
Antony Pedigree Farms, West Antony, Torpoint, PL11 3AB | Director | 12 August 1997 | Active |
Bellamy Cottage, Chawleigh, Chulmleigh, EX18 7HR | Director | 25 August 1998 | Active |
Northdown, Lewdown, Okehampton, EX20 4EB | Director | 12 August 1997 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England, TF9 3SQ | Director | 26 November 2012 | Active |
Stocks Farm House, The Stocks, Seend, Melksham, SN12 6PL | Director | 15 January 2004 | Active |
Northdown House, Northdown Road, Bideford, EX39 3LT | Director | 05 August 1997 | Active |
Brendon Farm, Halwill, Beaworthy, EX21 5UH | Director | 13 April 1999 | Active |
Weir Mill Farm, Willand, Cullompton, England, EX15 2RE | Director | 15 April 2002 | Active |
Pennance Vean Farm, Prosser Hill Gwithian, Hayle, TR27 5EB | Director | 23 May 2002 | Active |
4, Ash Grove, Wells, United Kingdom, BA5 2LX | Director | 15 January 2004 | Active |
21 Braidholm Road, Giffnock, Glasgow, G46 6HS | Director | 26 August 2006 | Active |
Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ | Director | 13 November 2018 | Active |
Lower Birch Farm, Bere Alston, Yelverton, PL20 7BY | Director | 12 August 1997 | Active |
71a Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Director | 15 January 2004 | Active |
Auchterarder House, Auchterarder, PH3 1DZ | Director | 26 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-23 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.