UKBizDB.co.uk

WESTBURY DAIRIES LIMITED

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

This company is commonly known as Westbury Dairies Limited. The company was founded 20 years ago and was given the registration number 04839785. The firm's registered office is in WESTBURY. You can find them at Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:WESTBURY DAIRIES LIMITED
Company Number:04839785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director29 July 2019Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director01 January 2024Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director19 July 2023Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary21 July 2003Active
Arla House, Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Secretary28 January 2011Active
Christchurch Cottage, Langham Place Rode, Frome, BA11 6PL

Secretary01 January 2005Active
3 Wild Orchard, Faulkland, BA3 5XJ

Secretary16 June 2006Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary21 July 2004Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director03 April 2017Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director01 July 2018Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director07 May 2015Active
2 Holm Oak Drive, Madeley, CW3 9HR

Director20 July 2005Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director29 October 2015Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director31 July 2023Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD

Director01 May 2014Active
68 The Praedium, Redland Hill Redland, Bristol, BS6 6UX

Director16 November 2006Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD

Director10 September 2010Active
Church Farm, Turvey Road, Carlton, Bedford, MK43 7LH

Director28 October 2003Active
Castlehill Farm, Maybole, KA19 8JT

Director03 September 2003Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD

Director13 December 2011Active
17, Duart Drive, Newton Mearns, Glasgow, Scotland, G77 5DS

Director24 November 2010Active
Prospect Farm, Upper Dormington, Hereford, HR1 4ED

Director01 April 2004Active
Cherry Orchard, Bringsty, Worcester, United Kingdom, WR6 5TE

Director10 September 2010Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director27 March 2019Active
Chestnut House, Mawsons Mead, St Nicholas, CF5 6SX

Director28 November 2005Active
St Quentins, High Street, Llantwit Majjor, CF61 1SS

Director16 November 2006Active
Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director01 May 2014Active
24, Barony Drive, Baillieston, Glasgow, Scotland, G69 6TN

Director26 January 2010Active
7 Kilmahew Avenue, Cardross, Dumbartonshire, G82 5NG

Director16 November 2006Active
Stocks Farm House, The Stocks, Seend, Melksham, SN12 6PL

Director03 September 2003Active
Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director25 April 2013Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director21 July 2003Active
21 Walkers Lane, Tarporley, CW6 0BX

Director16 November 2006Active
4, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB

Director10 September 2010Active
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD

Director03 April 2017Active

People with Significant Control

Arla Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Arla House, 4 Savannah Way, Leeds, United Kingdom, LS10 1AB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.