UKBizDB.co.uk

TREORE DAIRY LIMITED

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

This company is commonly known as Treore Dairy Limited. The company was founded 21 years ago and was given the registration number 04510433. The firm's registered office is in BODMIN. You can find them at Treore, Port Isaac, Bodmin, Cornwall. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:TREORE DAIRY LIMITED
Company Number:04510433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Treore, Port Isaac, Bodmin, Cornwall, PL29 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gwynelda, Treore, Port Isaac, Bodmin, United Kingdom, PL29 3TB

Secretary14 August 2002Active
Treore Manor, Port Isaac, PL29 3TB

Director14 August 2002Active
Treore, Port Isaac, Bodmin, PL29 3TB

Director14 August 2002Active
Middle Hendra, St Teath, Bodmin, PL30 3LP

Director14 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 August 2002Active

People with Significant Control

John Pennington
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Treore Manor, Port Isaac, United Kingdom, PL29 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Frances Pennington
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Treore Manor, Port Isaac, United Kingdom, PL29 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Richard James Pennington
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Middle Hendra, St Teath, Bodmin, United Kingdom, PL30 3LP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jaime Pennington
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Treore Manor, Port Isaac, United Kingdom, PL29 3TB
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Capital

Capital allotment shares.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Resolution

Resolution.

Download
2015-12-08Mortgage

Mortgage create with deed.

Download
2015-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.