UKBizDB.co.uk

WATSON'S DAIRIES LIMITED

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

This company is commonly known as Watson's Dairies Limited. The company was founded 31 years ago and was given the registration number 02822582. The firm's registered office is in WINDSOR. You can find them at Medina House, Shirley Avenue, Windsor, Berkshire. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:WATSON'S DAIRIES LIMITED
Company Number:02822582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1993
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production
  • 10519 - Manufacture of other milk products

Office Address & Contact

Registered Address:Medina House, Shirley Avenue, Windsor, Berkshire, England, SL4 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director25 March 2004Active
Medina, House, Shirley Avenue, Windsor, England, SL4 5LH

Director20 September 2013Active
52 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director25 March 2004Active
23 Poolmans Road, Windsor, SL4 4PB

Director25 March 2004Active
52 Illingworth, St Leonardshill, Windsor, SL4 4UP

Secretary25 March 2004Active
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH

Secretary24 June 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1993Active
16 Festing Road, Southsea, PO4 0NG

Director07 October 2003Active
52 Illingworth, St Leonardshill, Windsor, SL4 4UP

Director25 March 2004Active
Honeysuckle House 24 Church Lane, Bitton, Bristol, BS30 6LH

Director01 July 1993Active
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH

Director24 June 1993Active
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH

Director24 June 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1993Active

People with Significant Control

Medina Holdings Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Medina Dairy House, Vale Road, Windsor, England, SL4 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-26Gazette

Gazette filings brought up to date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Accounts

Change account reference date company current extended.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.