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.
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 | : |
|
Registered Address | : | Medina House, Shirley Avenue, Windsor, Berkshire, England, SL4 5LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Illingworth, St Leonards Hill, Windsor, SL4 4UP | Director | 25 March 2004 | Active |
Medina, House, Shirley Avenue, Windsor, England, SL4 5LH | Director | 20 September 2013 | Active |
52 Illingworth, St Leonards Hill, Windsor, SL4 4UP | Director | 25 March 2004 | Active |
23 Poolmans Road, Windsor, SL4 4PB | Director | 25 March 2004 | Active |
52 Illingworth, St Leonardshill, Windsor, SL4 4UP | Secretary | 25 March 2004 | Active |
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH | Secretary | 24 June 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 May 1993 | Active |
16 Festing Road, Southsea, PO4 0NG | Director | 07 October 2003 | Active |
52 Illingworth, St Leonardshill, Windsor, SL4 4UP | Director | 25 March 2004 | Active |
Honeysuckle House 24 Church Lane, Bitton, Bristol, BS30 6LH | Director | 01 July 1993 | Active |
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH | Director | 24 June 1993 | Active |
Bere Farm, Heath Road Soberton, Southampton, SO32 3QH | Director | 24 June 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 May 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-09 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Gazette | Gazette filings brought up to date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-20 | Accounts | Change account reference date company current extended. | Download |
2018-01-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.