Mitchelstown
Co Cork
Ireland
Director Name | Sean O'Brien |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2023(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Mr Gerard O'Dwyer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 2023(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Michael Harte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 February 2024(43 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Andrew Scott Lyon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Newhall Cross House Wrenbury Road, Aston Nantwich Cheshire CW5 8DQ |
Director Name | Mrs Pauline Gladys Trevor |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 16 Fields Road Haslington Crewe Cheshire CW1 5ST |
Director Name | Mr Michael Charles Venables Trevor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 Fields Road Haslington Crewe Cheshire CW1 1ST |
Secretary Name | Mrs Pauline Gladys Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 Fields Road Haslington Crewe Cheshire CW1 5ST |
Director Name | Mr Gareth John Coates |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Country Park View Wood Lane Stoke-On-Trent Staffordshire ST7 8NZ |
Director Name | Steven Paul Trevor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Commercial |
Correspondence Address | 7 Honeyfields Tarporley Cheshire CW6 9XA |
Director Name | Aidan Brian Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 51 Cloverfields Haslington Crewe CW1 5AL |
Director Name | Derek William Birch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2000) |
Role | Operations |
Correspondence Address | 18 Grotto Road Market Drayton Salop TF9 3DY |
Director Name | Denis Lucey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2003) |
Role | Chief Executive |
Correspondence Address | Woodview Knockgriffin Middleton Cork Ireland |
Director Name | Vincent O Sullivan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 52 Monaleen Heights Castletroy Limerick Irish |
Director Name | Denis Cronin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Chairman |
Correspondence Address | Barrinclay Dromahane Mallow Cork Irish |
Secretary Name | Allan William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kantara 8 The Heights Ilminster Somerset TA19 9AQ |
Director Name | Mr Jeremiah Henchy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2003(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 November 2010) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Sandville House Grange Co Limerick Ireland |
Director Name | John Walsh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Cloughnadromin Baqllysimon Co Limerick Irish |
Secretary Name | Eamonn Anthony Looney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2018) |
Role | Secretary |
Correspondence Address | Annagannihy Rylane Co Cork Irish |
Director Name | Mr Vincent Buckley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 January 2012) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Courtbrack Blarney Co Cork Ireland |
Director Name | Mr Bertie O'Leary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Gortnagross Ballymakeera Co Cork |
Director Name | Mr Michael Harte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2009(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 19 Maryborough Court Maryborough Hill Douglas Cork |
Director Name | Mr Jim Woulfe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2009(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Southlands Derryorgan Ballyclough Mallow Co Cork Ireland |
Director Name | Mr James Lynch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2012(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 February 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Cappa Sixmilebridge Co Clare Ireland |
Director Name | Mr Tom Feeney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2017) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Mr John O'Gorman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2017(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2022) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyboy Clogheen Cotipperary Ireland |
Director Name | Mr Edmund Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2018(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2020) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Mr Patrick Clancy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2020(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2023) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Mr Conor Galvin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2022(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2024) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Website | dairygoldfoodingredients.com |
---|---|
Telephone | 01299 999992 |
Telephone region | Bewdley |
Registered Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dairygold Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,130,823 |
Gross Profit | £12,666,656 |
Net Worth | £5,671,761 |
Cash | £1,526,830 |
Current Liabilities | £25,751,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
22 December 2016 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2017 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
24 March 2023 | Director's details changed for Mr. Conor Galvin on 20 March 2023 (2 pages) |
17 March 2023 | Registration of charge 015149480011, created on 14 March 2023 (37 pages) |
17 March 2023 | Registration of charge 015149480013, created on 14 March 2023 (62 pages) |
17 March 2023 | Registration of charge 015149480012, created on 14 March 2023 (32 pages) |
6 March 2023 | Termination of appointment of Patrick Clancy as a director on 13 January 2023 (1 page) |
6 March 2023 | Director's details changed for Mr. Conor Galvin on 6 March 2023 (2 pages) |
6 March 2023 | Appointment of Mr. Gerard O'dwyer as a director on 13 January 2023 (2 pages) |
20 January 2023 | Appointment of Sean O'brien as a director on 4 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of John O'gorman as a director on 31 December 2022 (1 page) |
7 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 January 2022 | Termination of appointment of Jim Woulfe as a director on 31 December 2021 (1 page) |
10 January 2022 | Appointment of Mr. Conor Galvin as a director on 1 January 2022 (2 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Patrick Clancy as a director on 16 October 2020 (2 pages) |
17 December 2020 | Termination of appointment of Edmund Lynch as a director on 28 September 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Eamonn Anthony Looney as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Appointment of Ms Ann Nora Fogarty as a secretary on 1 May 2018 (2 pages) |
23 February 2018 | Appointment of Mr Edmund Lynch as a director (2 pages) |
23 February 2018 | Termination of appointment of James Lynch as a director on 19 February 2018 (1 page) |
23 February 2018 | Termination of appointment of James Lynch as a director on 19 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Edmund Lynch as a director on 19 February 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 March 2017 | Registration of charge 015149480010, created on 23 March 2017 (12 pages) |
29 March 2017 | Registration of charge 015149480010, created on 23 March 2017 (12 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
3 January 2017 | Registration of charge 015149480009, created on 22 December 2016 (62 pages) |
3 January 2017 | Registration of charge 015149480009, created on 22 December 2016 (62 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
11 June 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
11 June 2012 | Appointment of James Lynch as a director (2 pages) |
11 June 2012 | Appointment of James Lynch as a director (2 pages) |
11 June 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
24 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (18 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
29 November 2010 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
11 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
11 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
20 August 2009 | Appointment terminated director michael harte (1 page) |
20 August 2009 | Appointment terminated director michael harte (1 page) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
19 August 2009 | Director appointed mr michael harte (1 page) |
19 August 2009 | Director appointed mr michael harte (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (15 pages) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
8 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
8 November 2007 | Accounts made up to 31 December 2006 (17 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: dairygold house aeron valley enterprise park felin fach lampeter ceredigion SA48 8AF (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: dairygold house aeron valley enterprise park felin fach lampeter ceredigion SA48 8AF (1 page) |
2 May 2007 | Location of register of members (1 page) |
28 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
24 May 2006 | Memorandum and Articles of Association (9 pages) |
24 May 2006 | Memorandum and Articles of Association (9 pages) |
17 May 2006 | Company name changed haslington cheese company limite d\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed haslington cheese company limite d\certificate issued on 17/05/06 (2 pages) |
26 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Auditor's resignation (1 page) |
26 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: hort bridge illminster somerset TA19 9PR (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: hort bridge illminster somerset TA19 9PR (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
11 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 January 2001 | Return made up to 19/12/00; full list of members
|
31 January 2001 | Return made up to 19/12/00; full list of members
|
6 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
24 August 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: lancaster fields crewe gate farm crewe cheshire CW1 1FF (1 page) |
24 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: lancaster fields crewe gate farm crewe cheshire CW1 1FF (1 page) |
24 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 July 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 19/12/99; full list of members (9 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 19/12/99; full list of members (9 pages) |
29 March 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
5 February 1999 | Return made up to 19/12/98; full list of members (8 pages) |
5 February 1999 | Return made up to 19/12/98; full list of members (8 pages) |
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
2 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
2 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
23 January 1997 | Return made up to 19/12/96; full list of members (7 pages) |
23 January 1997 | Return made up to 19/12/96; full list of members (7 pages) |
12 January 1996 | Return made up to 19/12/95; full list of members (7 pages) |
12 January 1996 | Return made up to 19/12/95; full list of members (7 pages) |
3 January 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
3 January 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
14 November 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
14 November 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
29 August 1980 | Certificate of incorporation (1 page) |
29 August 1980 | Certificate of incorporation (1 page) |