This company is commonly known as Windsor Creameries Manufacturing Limited. The company was founded 41 years ago and was given the registration number 01648827. The firm's registered office is in NORTHALLERTON. You can find them at Richmond House, Leeming Bar, Northallerton, North Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | WINDSOR CREAMERIES MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 01648827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1982 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 22 April 2021 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 22 April 2021 | Active |
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL | Director | 22 April 2021 | Active |
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL | Director | 22 April 2021 | Active |
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Secretary | 28 October 1998 | Active |
Talarwen, Heol Y Lan Idole, Carmarthen, SA32 8DD | Secretary | - | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Secretary | 09 January 2017 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Secretary | 01 June 2018 | Active |
Lime House, Exelby, Bedale, DL8 2HD | Secretary | 28 February 1995 | Active |
67 Pencoed Road, Burry Port, SA16 0PN | Director | - | Active |
42 Bathford Hill, Bathford, Bath, BA1 7SL | Director | - | Active |
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ | Director | 24 October 2001 | Active |
Talarwen, Heol Y Lan Idole, Carmarthen, SA32 8DD | Director | - | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 31 October 2016 | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | - | Active |
Tunstall Grange, James Lane, Tunstall, Richmond, DL10 7RF | Director | 09 September 1994 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 31 October 2016 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 01 June 2018 | Active |
Richmond House, Leeming Bar, Northallerton, DL7 9UL | Director | 08 May 2018 | Active |
Whitburgh House, Pathhead, EH37 5SR | Director | - | Active |
Lime House, Exelby, Bedale, DL8 2HD | Director | 09 September 1994 | Active |
R&R Ice Cream Uk Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Richmond House, Leeming Bar, Northallerton, United Kingdom, DL7 9UL |
Nature of control | : |
|
Richmond Shelf Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Leeming Bar, Northallerton, England, DL7 9UL |
Nature of control | : |
|
R&R Ice Cream Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Leeming Bar, Northallerton, England, DL7 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Insolvency | Legacy. | Download |
2022-10-06 | Capital | Legacy. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.