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.
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 | : |
|
Registered Address | : | Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 29 July 2019 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 01 January 2024 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 19 July 2023 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 21 July 2003 | Active |
Arla House, Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Secretary | 28 January 2011 | Active |
Christchurch Cottage, Langham Place Rode, Frome, BA11 6PL | Secretary | 01 January 2005 | Active |
3 Wild Orchard, Faulkland, BA3 5XJ | Secretary | 16 June 2006 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 21 July 2004 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 03 April 2017 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 01 July 2018 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 07 May 2015 | Active |
2 Holm Oak Drive, Madeley, CW3 9HR | Director | 20 July 2005 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 29 October 2015 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 31 July 2023 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD | Director | 01 May 2014 | Active |
68 The Praedium, Redland Hill Redland, Bristol, BS6 6UX | Director | 16 November 2006 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD | Director | 10 September 2010 | Active |
Church Farm, Turvey Road, Carlton, Bedford, MK43 7LH | Director | 28 October 2003 | Active |
Castlehill Farm, Maybole, KA19 8JT | Director | 03 September 2003 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, England, BA13 4WD | Director | 13 December 2011 | Active |
17, Duart Drive, Newton Mearns, Glasgow, Scotland, G77 5DS | Director | 24 November 2010 | Active |
Prospect Farm, Upper Dormington, Hereford, HR1 4ED | Director | 01 April 2004 | Active |
Cherry Orchard, Bringsty, Worcester, United Kingdom, WR6 5TE | Director | 10 September 2010 | Active |
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 27 March 2019 | Active |
Chestnut House, Mawsons Mead, St Nicholas, CF5 6SX | Director | 28 November 2005 | Active |
St Quentins, High Street, Llantwit Majjor, CF61 1SS | Director | 16 November 2006 | Active |
Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 01 May 2014 | Active |
24, Barony Drive, Baillieston, Glasgow, Scotland, G69 6TN | Director | 26 January 2010 | Active |
7 Kilmahew Avenue, Cardross, Dumbartonshire, G82 5NG | Director | 16 November 2006 | Active |
Stocks Farm House, The Stocks, Seend, Melksham, SN12 6PL | Director | 03 September 2003 | Active |
Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 25 April 2013 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 21 July 2003 | Active |
21 Walkers Lane, Tarporley, CW6 0BX | Director | 16 November 2006 | Active |
4, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB | Director | 10 September 2010 | Active |
Westbury Dairies, Stephenson Road, Northacre Industrial Park, Westbury, BA13 4WD | Director | 03 April 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.