Company NameDairygold Food Ingredients (UK) Limited
Company StatusActive
Company Number01514948
CategoryPrivate Limited Company
Incorporation Date29 August 1980(43 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameMs Ann Nora Fogarty
StatusCurrent
Appointed01 May 2018(37 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressDairygold Co-Operative Society Limited Clonmel Roa
Mitchelstown
Co Cork
Ireland
Director NameSean O'Brien
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2023(42 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameMr Gerard O'Dwyer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2023(42 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameMichael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2024(43 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameAndrew Scott Lyon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressNewhall Cross House
Wrenbury Road, Aston
Nantwich
Cheshire
CW5 8DQ
Director NameMrs Pauline Gladys Trevor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address16 Fields Road
Haslington
Crewe
Cheshire
CW1 5ST
Director NameMr Michael Charles Venables Trevor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 Fields Road
Haslington
Crewe
Cheshire
CW1 1ST
Secretary NameMrs Pauline Gladys Trevor
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 Fields Road
Haslington
Crewe
Cheshire
CW1 5ST
Director NameMr Gareth John Coates
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Country Park View
Wood Lane
Stoke-On-Trent
Staffordshire
ST7 8NZ
Director NameSteven Paul Trevor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleCommercial
Correspondence Address7 Honeyfields
Tarporley
Cheshire
CW6 9XA
Director NameAidan Brian Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address51 Cloverfields
Haslington
Crewe
CW1 5AL
Director NameDerek William Birch
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleOperations
Correspondence Address18 Grotto Road
Market Drayton
Salop
TF9 3DY
Director NameDenis Lucey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2003)
RoleChief Executive
Correspondence AddressWoodview
Knockgriffin
Middleton
Cork
Ireland
Director NameVincent O Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Correspondence Address52 Monaleen Heights
Castletroy
Limerick
Irish
Director NameDenis Cronin
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleChairman
Correspondence AddressBarrinclay Dromahane
Mallow
Cork
Irish
Secretary NameAllan William White
NationalityBritish
StatusResigned
Appointed07 July 2000(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKantara 8 The Heights
Ilminster
Somerset
TA19 9AQ
Director NameMr Jeremiah Henchy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2003(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 2010)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSandville House Grange
Co Limerick
Ireland
Director NameJohn Walsh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressCloughnadromin
Baqllysimon
Co Limerick
Irish
Secretary NameEamonn Anthony Looney
NationalityBritish
StatusResigned
Appointed14 October 2003(23 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2018)
RoleSecretary
Correspondence AddressAnnagannihy
Rylane
Co Cork
Irish
Director NameMr Vincent Buckley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(27 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 January 2012)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCourtbrack
Blarney
Co Cork
Ireland
Director NameMr Bertie O'Leary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2009(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGortnagross
Ballymakeera
Co Cork
Director NameMr Michael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2009(28 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2009)
RoleFinancial Controller
Correspondence Address19 Maryborough Court Maryborough Hill
Douglas
Cork
Director NameMr Jim Woulfe
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2009(28 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSouthlands Derryorgan
Ballyclough
Mallow
Co Cork
Ireland
Director NameMr James Lynch
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2012(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCappa Sixmilebridge
Co Clare
Ireland
Director NameMr Tom Feeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 January 2017)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameMr John O'Gorman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2017(36 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2022)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyboy Clogheen
Cotipperary
Ireland
Director NameMr Edmund Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2018(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2020)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameMr Patrick Clancy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2020(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2023)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameMr Conor Galvin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2022(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2024)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU

Contact

Websitedairygoldfoodingredients.com
Telephone01299 999992
Telephone regionBewdley

Location

Registered AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dairygold Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,130,823
Gross Profit£12,666,656
Net Worth£5,671,761
Cash£1,526,830
Current Liabilities£25,751,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 3 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as units 53-56 lancaster fields, crewe registered at the land registry with title numbers CH454324, CH246439, CH237388 and CH317780.
Outstanding
8 February 2013Delivered on: 25 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Units 53 to 56 lancaster fields, crewe. T/no's CH454324. CH246439. CH237388. CH317780 see image for full details.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 53 to 56 lancaster fields crewe t/nos CH454324 CH246439 CH237388 and CH317780 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 June 2010Delivered on: 22 June 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A charge on account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in and to the deposit account, the deposit and the debt represented thereby see image for full details.
Outstanding
24 April 2009Delivered on: 8 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)

Classification: A supplemental deed and deed of confirmation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The additional properties being units 53 to 56 lancaster fields crewe t/nos CH454324 CH246439 CH237388 and CH317780 and all premises and fixtures on such proeprty all of its additional shares and the derivative assets and all dividends see image for full details.
Outstanding
17 April 2009Delivered on: 1 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2023Delivered on: 17 March 2023
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Units 53-56 lancaster fields, crewe registered at the land registry under title numbers CH454324, CH246439, CH237388 and CH317780 and 19 astle way, swillington, leeds under title numbers WYK624047 and WYK558032.
Outstanding
14 March 2023Delivered on: 17 March 2023
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 March 2023Delivered on: 17 March 2023
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 March 2017Delivered on: 29 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as 19 astle way, swillington, leeds registered at the land registry with title numbers WYK624047 and WYK558032.
Outstanding
21 June 1991Delivered on: 26 June 1991
Satisfied on: 8 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 May 1989Delivered on: 31 May 1989
Satisfied on: 8 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land containing an area 0-49 of an acre or thereabouts situate at crewe gates industrial estate crewe cheshire. (Title ch 246439).
Fully Satisfied
25 January 1984Delivered on: 3 February 1984
Satisfied on: 11 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M26). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (25 pages)
24 March 2023Director's details changed for Mr. Conor Galvin on 20 March 2023 (2 pages)
17 March 2023Registration of charge 015149480011, created on 14 March 2023 (37 pages)
17 March 2023Registration of charge 015149480013, created on 14 March 2023 (62 pages)
17 March 2023Registration of charge 015149480012, created on 14 March 2023 (32 pages)
6 March 2023Termination of appointment of Patrick Clancy as a director on 13 January 2023 (1 page)
6 March 2023Director's details changed for Mr. Conor Galvin on 6 March 2023 (2 pages)
6 March 2023Appointment of Mr. Gerard O'dwyer as a director on 13 January 2023 (2 pages)
20 January 2023Appointment of Sean O'brien as a director on 4 January 2023 (2 pages)
20 January 2023Termination of appointment of John O'gorman as a director on 31 December 2022 (1 page)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (25 pages)
10 January 2022Termination of appointment of Jim Woulfe as a director on 31 December 2021 (1 page)
10 January 2022Appointment of Mr. Conor Galvin as a director on 1 January 2022 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (26 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Patrick Clancy as a director on 16 October 2020 (2 pages)
17 December 2020Termination of appointment of Edmund Lynch as a director on 28 September 2020 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (22 pages)
25 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (21 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (28 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Eamonn Anthony Looney as a secretary on 1 May 2018 (1 page)
8 May 2018Appointment of Ms Ann Nora Fogarty as a secretary on 1 May 2018 (2 pages)
23 February 2018Appointment of Mr Edmund Lynch as a director (2 pages)
23 February 2018Termination of appointment of James Lynch as a director on 19 February 2018 (1 page)
23 February 2018Termination of appointment of James Lynch as a director on 19 February 2018 (1 page)
23 February 2018Appointment of Mr Edmund Lynch as a director on 19 February 2018 (2 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 March 2017Registration of charge 015149480010, created on 23 March 2017 (12 pages)
29 March 2017Registration of charge 015149480010, created on 23 March 2017 (12 pages)
15 January 2017Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages)
15 January 2017Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages)
15 January 2017Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page)
15 January 2017Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page)
3 January 2017Registration of charge 015149480009, created on 22 December 2016 (62 pages)
3 January 2017Registration of charge 015149480009, created on 22 December 2016 (62 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
15 November 2013Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages)
15 November 2013Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages)
15 November 2013Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages)
1 October 2013Accounts made up to 31 December 2012 (18 pages)
1 October 2013Accounts made up to 31 December 2012 (18 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 8 (15 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 8 (15 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts made up to 31 December 2011 (19 pages)
3 October 2012Accounts made up to 31 December 2011 (19 pages)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
11 June 2012Appointment of James Lynch as a director (2 pages)
11 June 2012Appointment of James Lynch as a director (2 pages)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts made up to 31 December 2010 (18 pages)
31 March 2011Accounts made up to 31 December 2010 (18 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Jeremiah Henchy as a director (1 page)
29 November 2010Termination of appointment of Jeremiah Henchy as a director (1 page)
11 October 2010Accounts made up to 31 December 2009 (17 pages)
11 October 2010Accounts made up to 31 December 2009 (17 pages)
16 July 2010Resolutions
  • RES13 ‐ Approval of financing arrangements with the governor and company of the bank of ireland and other company business 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2010Resolutions
  • RES13 ‐ Approval of financing arrangements with the governor and company of the bank of ireland and other company business 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts made up to 31 December 2008 (16 pages)
31 October 2009Accounts made up to 31 December 2008 (16 pages)
20 August 2009Appointment terminated director michael harte (1 page)
20 August 2009Appointment terminated director michael harte (1 page)
19 August 2009Director appointed mr jim woulfe (2 pages)
19 August 2009Director appointed mr jim woulfe (2 pages)
19 August 2009Director appointed mr michael harte (1 page)
19 August 2009Director appointed mr michael harte (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
2 February 2009Return made up to 19/12/08; full list of members (3 pages)
2 February 2009Return made up to 19/12/08; full list of members (3 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
7 April 2008Director appointed mr vincent buckley (2 pages)
7 April 2008Appointment terminated director john walsh (1 page)
7 April 2008Director appointed mr vincent buckley (2 pages)
7 April 2008Appointment terminated director john walsh (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
8 November 2007Accounts made up to 31 December 2006 (17 pages)
8 November 2007Accounts made up to 31 December 2006 (17 pages)
2 May 2007Registered office changed on 02/05/07 from: dairygold house aeron valley enterprise park felin fach lampeter ceredigion SA48 8AF (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Registered office changed on 02/05/07 from: dairygold house aeron valley enterprise park felin fach lampeter ceredigion SA48 8AF (1 page)
2 May 2007Location of register of members (1 page)
28 February 2007Full accounts made up to 31 December 2005 (15 pages)
28 February 2007Full accounts made up to 31 December 2005 (15 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
24 May 2006Memorandum and Articles of Association (9 pages)
24 May 2006Memorandum and Articles of Association (9 pages)
17 May 2006Company name changed haslington cheese company limite d\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed haslington cheese company limite d\certificate issued on 17/05/06 (2 pages)
26 January 2006Return made up to 19/12/05; full list of members (2 pages)
26 January 2006Return made up to 19/12/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
12 January 2005Return made up to 19/12/04; full list of members (7 pages)
12 January 2005Return made up to 19/12/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
26 January 2004Full accounts made up to 31 December 2002 (15 pages)
26 January 2004Full accounts made up to 31 December 2002 (15 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Registered office changed on 21/01/04 from: hort bridge illminster somerset TA19 9PR (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: hort bridge illminster somerset TA19 9PR (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
11 February 2002Full accounts made up to 31 December 2000 (16 pages)
11 February 2002Full accounts made up to 31 December 2000 (16 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 October 2000Auditor's resignation (1 page)
6 October 2000Auditor's resignation (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
24 August 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
24 August 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: lancaster fields crewe gate farm crewe cheshire CW1 1FF (1 page)
24 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 July 2000Registered office changed on 24/07/00 from: lancaster fields crewe gate farm crewe cheshire CW1 1FF (1 page)
24 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 July 2000New director appointed (2 pages)
29 March 2000Return made up to 19/12/99; full list of members (9 pages)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 19/12/99; full list of members (9 pages)
29 March 2000Director resigned (1 page)
30 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
5 February 1999Return made up to 19/12/98; full list of members (8 pages)
5 February 1999Return made up to 19/12/98; full list of members (8 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
4 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
2 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
2 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
23 January 1997Return made up to 19/12/96; full list of members (7 pages)
23 January 1997Return made up to 19/12/96; full list of members (7 pages)
12 January 1996Return made up to 19/12/95; full list of members (7 pages)
12 January 1996Return made up to 19/12/95; full list of members (7 pages)
3 January 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
3 January 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
14 November 1990Accounts for a small company made up to 30 September 1989 (5 pages)
14 November 1990Accounts for a small company made up to 30 September 1989 (5 pages)
29 August 1980Certificate of incorporation (1 page)
29 August 1980Certificate of incorporation (1 page)