UKBizDB.co.uk

WEST COUNTRY MILK CONSORTIUM LIMITED

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

This company is commonly known as West Country Milk Consortium Limited. The company was founded 23 years ago and was given the registration number 04032869. The firm's registered office is in WOTTON UNDER EDGE. You can find them at Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:WEST COUNTRY MILK CONSORTIUM LIMITED
Company Number:04032869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rundale Barn, Rectory Lane, Cromhall, Wotton Under Edge, South Gloucestershire, GL12 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, GL12 8AN

Secretary02 August 2002Active
Farefield, Elsdon Lane, West Hill, Ottery St. Mary, United Kingdom, EX11 1UB

Director31 August 2002Active
Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, GL12 8AN

Director20 September 2001Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary13 July 2000Active
15 Cusworth Lane, Cusworth, Doncaster, DN5 8JJ

Secretary04 August 2000Active
1 South View Drive, Clarborough, Retford, DN22 9JY

Director04 August 2000Active
8 Harley Close, Worksop, S80 3BF

Director17 November 2003Active
Rundale Barn, Rectory Lane Cromhall, Wotton Under Edge, GL12 8AN

Director20 September 2001Active
15 Cusworth Lane, Cusworth, Doncaster, DN5 8JJ

Director04 August 2000Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director13 July 2000Active

People with Significant Control

Mr David Mark Crocker
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Fairfield House, West Hill, Ottery St. Mary, England, EX11 1UB
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Howard Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Rundale Barn, Wotton Under Edge, GL12 8AN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Capital

Capital allotment shares.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.