UKBizDB.co.uk

WINDSOR CREAMERIES MANUFACTURING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Richmond House, Leeming Bar, Northallerton, North Yorkshire, DL7 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director22 April 2021Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director22 April 2021Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director22 April 2021Active
Richmond House, Leeming Bar, Northallerton, England, DL7 9UL

Director22 April 2021Active
28 Grimescar Meadows, Birkby, Huddersfield, HD2 2DZ

Secretary28 October 1998Active
Talarwen, Heol Y Lan Idole, Carmarthen, SA32 8DD

Secretary-Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Secretary09 January 2017Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Secretary01 June 2018Active
Lime House, Exelby, Bedale, DL8 2HD

Secretary28 February 1995Active
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

Director24 October 2001Active
Talarwen, Heol Y Lan Idole, Carmarthen, SA32 8DD

Director-Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director31 October 2016Active
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

Director09 September 1994Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director31 October 2016Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director01 June 2018Active
Richmond House, Leeming Bar, Northallerton, DL7 9UL

Director08 May 2018Active
Whitburgh House, Pathhead, EH37 5SR

Director-Active
Lime House, Exelby, Bedale, DL8 2HD

Director09 September 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-10-06Capital

Capital statement capital company with date currency figure.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Insolvency

Legacy.

Download
2022-10-06Capital

Legacy.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-12-11Persons with significant control

Second filing notification of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.