Company NameLeprino Foods Limited
Company StatusActive
Company Number02594981
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Previous NameGlanbia Cheese Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMs Hannah Josephine Talbot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2010(18 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Kevin James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2010(18 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleSenior Vp Global Business Development Leprino
Country of ResidenceUnited States
Correspondence AddressLeprino Foods Company 1830 West 38th Avenue
Denver
Colorado 80211
80211
Director NameMr Mark Anthony Garvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2014(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleGlanbia Plc Group Finance Director
Country of ResidenceIreland
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr George Michael Durkin
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RolePresident Leprino Foods Company
Country of ResidenceUnited States
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Daniel John Alonzi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address1830 W 38th Avenue
Denver
Colorado
Co 80211-2200
United States
Secretary NameMrs Louise Roberts
StatusCurrent
Appointed07 July 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameThomas Brendan Graham
NationalityIrish
StatusResigned
Appointed18 April 1991(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Secretary NameDilwyn Roberts
NationalityBritish
StatusResigned
Appointed18 April 1991(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NameRory Edna O'Mahoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1991(3 weeks, 6 days after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleChief Executive Dairy Group
Correspondence Address7 Newpark Lawn
Castlecomer Road
Kilkennny
County Kilkenny
Ireland
Director NamePatrick Anthony O'Neill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1995)
RoleGroup Managing Director
Correspondence AddressOssiry Grove
Castle Road
Kilkenny
County Kilkenny
Ireland
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(3 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 1992)
RoleManaging Director
Correspondence AddressTy Mawr
Llandyfrygod
Llanerchymedd
Anglesey
Ll71
Director NameMr Dennis Martin Oconnor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 1996)
RoleManaging Director
Correspondence Address45 Chiltern Drive
Hale
Cheshire
WA15 9PN
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1993(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 2000)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Director NameThomas Mary Lehane
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 1998)
RoleFinancial Director
Correspondence AddressLaburnum House 7 Scotland Street
Whitchurch
Shropshire
SY13 1SJ
Wales
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2000)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NamePatrick Brendan O'Donoghue
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1996)
RoleProduction Director
Correspondence AddressRacondra
Elm Court Tower
Blarney
County Cork
Irish
Director NameAnastasia Maria English
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1995(4 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 August 1995)
RoleGroup Treasurer-Alternate Dire
Correspondence AddressLyrath
Carlow Road
Kilkenny
County Kilkenny
Irish
Director NamePatrick O'Donovan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2000)
RoleFood Production Director
Correspondence Address10 Wordsworth Close
Hawthorn Park
Deeside
Clwyd
CH5 3TF
Wales
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed17 December 1996(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameMr Ciaran Vincent Brady
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address78 Coolamber Park
Knocklyon Road
Templeogue
Dublin
16
Director NameJohn Bernard Glynn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2000)
RoleDivisional Technical Manager
Correspondence Address1 Millfield Court
Hale
Altrincham
Cheshire
WA15 9AN
Director NameRobert Horvath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2001)
RoleChief Executive
Correspondence Address14 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameWesley Allen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address38 Glenmoor Drive
Cherry Hills Village
Colorado 80110
United States
Director NameLarry J Jensen
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(9 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Cherry Hills Farm Drvie
Englewood
Colorado
80110
United States
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2001(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 May 2009)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameWilliam Gerard Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2005)
RoleChief Executive
Correspondence AddressWetlands
Callan Road
Kilkenny
Irish
Director NameMr John Joseph Moloney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2001(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2014)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressSeafield House
Scartore Ballinacourty
Dungarvan
County Waterford
Irish
Director NameMr Lance Brandon Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2005(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2011)
RoleVp International Operations
Country of ResidenceUnited States
Correspondence Address5816 South Village Way Greenwood Village
Colorado
80121
United States
Secretary NameJohn Joseph Kiely
NationalityIrish
StatusResigned
Appointed22 March 2007(16 years after company formation)
Appointment Duration14 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Brian Anthony Phelan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2007)
RoleHuman Resources
Country of ResidenceIreland
Correspondence Address4 Rose Gardens Rose Hill
Kells Road
Kilkenny
Ireland
Director NameBrian Anthony Horan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2007)
RoleHuman Resources
Correspondence Address4 Rose Gardens Rose Hill
Kells Road
Kilkenny
Ireland
Director NameMr Lance Kevin Fitzsimmons
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2019)
RoleChief Financial Office Leprino Foods Company
Country of ResidenceUnited States
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameMr Stephen Brian David Coulter
StatusResigned
Appointed01 December 2021(30 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 2022)
RoleCompany Director
Correspondence Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteglanbiacheese.co.uk
Telephone01606 810900
Telephone regionNorthwich

Location

Registered Address4 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

200 at £1Waterford Foods International LTD
66.67%
Ordinary C
51 at £1Waterford Foods International LTD
17.00%
Ordinary A
49 at £1Leprino Foods Co.
16.33%
Ordinary B

Financials

Year2014
Turnover£242,509,000
Gross Profit£40,158,000
Net Worth£29,582,000
Cash£10,853,000
Current Liabilities£27,900,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

14 October 2013Delivered on: 25 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2006Delivered on: 1 February 2006
Satisfied on: 21 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A mortgage and charge which was presented for registration in northern ireland on 31 january 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That piece of ground containing two acres statute measure or thereabouts situate in the townland of drumo and drumcro parish of maralin barony of lower iveagh and county of down together with the rights of water of the river lagan and all waters and watercourses and all easements members and appurtenances thereunto. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 21 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at llangefni t/no WA470665, llangefni creamery, glan hwfa road, llangefni t/no's WA511983 and WA543411 and land being part of the cattle breeding centre, llangefni, ynys mon-isle of anglesey t/no WA725499 and all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 21 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all plant and machinery vehicles computers and other equipment in the schedule being, 6 milk intake lorry bays, each with 35,000 litres/hr capacity including: apv SR30 heat exchanger, s/no 85D-188, apv hmb heat exchanger, s/no 82-0-104, for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 December 2005Delivered on: 14 January 2006
Satisfied on: 21 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 13 September 2001
Satisfied on: 29 December 2006
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: 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

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 September 2020Group of companies' accounts made up to 4 January 2020 (50 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 29 December 2018 (48 pages)
25 June 2019Appointment of Mr Daniel John Alonzi as a director on 14 June 2019 (2 pages)
25 June 2019Termination of appointment of Lance Kevin Fitzsimmons as a director on 14 June 2019 (1 page)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 September 2018Group of companies' accounts made up to 30 December 2017 (48 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Group of companies' accounts made up to 2 January 2016 (49 pages)
29 June 2016Group of companies' accounts made up to 2 January 2016 (49 pages)
21 October 2015Director's details changed for Mr Brian Anthony Phelan on 13 October 2015 (2 pages)
21 October 2015Secretary's details changed for John Joseph Kiely on 13 October 2015 (1 page)
21 October 2015Director's details changed for Ms Hannah Josephine Talbot on 13 October 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
21 October 2015Director's details changed for Mr Brian Anthony Phelan on 13 October 2015 (2 pages)
21 October 2015Director's details changed for Ms Hannah Josephine Talbot on 13 October 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(7 pages)
21 October 2015Secretary's details changed for John Joseph Kiely on 13 October 2015 (1 page)
19 June 2015Group of companies' accounts made up to 3 January 2015 (42 pages)
19 June 2015Group of companies' accounts made up to 3 January 2015 (42 pages)
19 June 2015Group of companies' accounts made up to 3 January 2015 (42 pages)
18 November 2014Appointment of Mr Lance Kevin Fitzsimmons as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr Lance Kevin Fitzsimmons as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr Lance Kevin Fitzsimmons as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr George Michael Durkin as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr George Michael Durkin as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Mr George Michael Durkin as a director on 1 November 2014 (2 pages)
17 November 2014Termination of appointment of Larry J Jensen as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Michael Leonard Reidy as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Michael Leonard Reidy as a director on 31 October 2014 (1 page)
17 November 2014Termination of appointment of Larry J Jensen as a director on 31 October 2014 (1 page)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 300
(10 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 300
(10 pages)
28 May 2014Group of companies' accounts made up to 4 January 2014 (40 pages)
28 May 2014Group of companies' accounts made up to 4 January 2014 (40 pages)
28 May 2014Group of companies' accounts made up to 4 January 2014 (40 pages)
21 January 2014Appointment of Mr Mark Anthony Garvey as a director (2 pages)
21 January 2014Appointment of Mr Mark Anthony Garvey as a director (2 pages)
17 January 2014Termination of appointment of John Moloney as a director (1 page)
17 January 2014Termination of appointment of John Moloney as a director (1 page)
21 November 2013Satisfaction of charge 2 in full (1 page)
21 November 2013Satisfaction of charge 5 in full (2 pages)
21 November 2013Satisfaction of charge 2 in full (1 page)
21 November 2013Satisfaction of charge 4 in full (2 pages)
21 November 2013Satisfaction of charge 3 in full (2 pages)
21 November 2013Satisfaction of charge 5 in full (2 pages)
21 November 2013Satisfaction of charge 3 in full (2 pages)
21 November 2013Satisfaction of charge 4 in full (2 pages)
25 October 2013Registration of charge 025949810006 (13 pages)
25 October 2013Registration of charge 025949810006 (13 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(10 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(10 pages)
5 June 2013Group of companies' accounts made up to 29 December 2012 (39 pages)
5 June 2013Group of companies' accounts made up to 29 December 2012 (39 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
25 August 2011Appointment of Mr Michael Leonard Reidy as a director (2 pages)
25 August 2011Appointment of Mr Michael Leonard Reidy as a director (2 pages)
12 August 2011Termination of appointment of Lance Allen as a director (1 page)
12 August 2011Termination of appointment of Lance Allen as a director (1 page)
29 March 2011Group of companies' accounts made up to 1 January 2011 (49 pages)
29 March 2011Group of companies' accounts made up to 1 January 2011 (49 pages)
29 March 2011Group of companies' accounts made up to 1 January 2011 (49 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
25 October 2010Director's details changed for Mr Lance Brandon Allen on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Lance Brandon Allen on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Larry J Jensen on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Larry J Jensen on 30 September 2010 (2 pages)
24 October 2010Director's details changed for Mr John Joseph Moloney on 30 September 2010 (2 pages)
24 October 2010Director's details changed for Mr John Joseph Moloney on 30 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Brian Anthony Phelan on 30 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Brian Anthony Phelan on 30 September 2010 (2 pages)
23 August 2010Registered office address changed from Unit 11 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 11 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP on 23 August 2010 (1 page)
30 March 2010Group of companies' accounts made up to 2 January 2010 (49 pages)
30 March 2010Group of companies' accounts made up to 2 January 2010 (49 pages)
30 March 2010Group of companies' accounts made up to 2 January 2010 (49 pages)
1 February 2010Appointment of Ms Hannah Josephine Talbot as a director (2 pages)
1 February 2010Appointment of Ms Hannah Josephine Talbot as a director (2 pages)
11 January 2010Appointment of Mr Kevin James Burke as a director (2 pages)
11 January 2010Appointment of Mr Kevin James Burke as a director (2 pages)
10 January 2010Termination of appointment of Michael Reidy as a director (1 page)
10 January 2010Termination of appointment of Michael Reidy as a director (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
12 August 2009Appointment terminated director geoffrey meagher (1 page)
12 August 2009Appointment terminated director geoffrey meagher (1 page)
31 March 2009Group of companies' accounts made up to 3 January 2009 (46 pages)
31 March 2009Group of companies' accounts made up to 3 January 2009 (46 pages)
31 March 2009Group of companies' accounts made up to 3 January 2009 (46 pages)
4 November 2008Director's change of particulars / lance allen / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / lance allen / 27/10/2008 (1 page)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 October 2008Director's change of particulars / lance allen / 27/10/2008 (2 pages)
29 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 October 2008Director's change of particulars / lance allen / 27/10/2008 (2 pages)
1 October 2008Group of companies' accounts made up to 29 December 2007 (38 pages)
1 October 2008Group of companies' accounts made up to 29 December 2007 (38 pages)
24 October 2007Group of companies' accounts made up to 30 December 2006 (34 pages)
24 October 2007Group of companies' accounts made up to 30 December 2006 (34 pages)
24 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: second floor 2 albert road tamworth staffordshire B79 7JN (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: second floor 2 albert road tamworth staffordshire B79 7JN (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
21 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
21 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 February 2006Particulars of mortgage/charge (8 pages)
1 February 2006Particulars of mortgage/charge (8 pages)
25 January 2006Particulars of mortgage/charge (19 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (19 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
14 January 2006Particulars of mortgage/charge (6 pages)
14 January 2006Particulars of mortgage/charge (6 pages)
11 January 2006Group of companies' accounts made up to 1 January 2005 (24 pages)
11 January 2006Group of companies' accounts made up to 1 January 2005 (24 pages)
11 January 2006Group of companies' accounts made up to 1 January 2005 (24 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Delivery ext'd 3 mth 01/01/05 (1 page)
19 October 2005Delivery ext'd 3 mth 01/01/05 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
27 October 2004Group of companies' accounts made up to 3 January 2004 (25 pages)
27 October 2004Group of companies' accounts made up to 3 January 2004 (25 pages)
27 October 2004Group of companies' accounts made up to 3 January 2004 (25 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
21 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
21 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
18 November 2002Group of companies' accounts made up to 29 December 2001 (23 pages)
18 November 2002Group of companies' accounts made up to 29 December 2001 (23 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 30 December 2000 (23 pages)
1 November 2001Group of companies' accounts made up to 30 December 2000 (23 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
28 August 2001Registered office changed on 28/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT (1 page)
28 August 2001Registered office changed on 28/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
31 August 2000Ad 10/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2000Ad 10/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2000Ad 11/08/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
31 August 2000Ad 11/08/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
3 May 2000Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page)
3 May 2000Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 2 January 1999 (20 pages)
1 November 1999Full accounts made up to 2 January 1999 (20 pages)
1 November 1999Full accounts made up to 2 January 1999 (20 pages)
21 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
8 October 1999Return made up to 30/09/99; full list of members (10 pages)
8 October 1999Return made up to 30/09/99; full list of members (10 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999New director appointed (2 pages)
30 April 1999Company name changed golden food products LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed golden food products LIMITED\certificate issued on 04/05/99 (2 pages)
9 April 1999Return made up to 25/03/99; full list of members (11 pages)
9 April 1999Return made up to 25/03/99; full list of members (11 pages)
5 March 1999Amended full accounts made up to 3 January 1998 (19 pages)
5 March 1999Amended full accounts made up to 3 January 1998 (19 pages)
5 March 1999Amended full accounts made up to 3 January 1998 (19 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 3 January 1998 (19 pages)
3 November 1998Full accounts made up to 3 January 1998 (19 pages)
3 November 1998Full accounts made up to 3 January 1998 (19 pages)
21 April 1998Return made up to 25/03/98; full list of members (10 pages)
21 April 1998Return made up to 25/03/98; full list of members (10 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
9 October 1997Full accounts made up to 4 January 1997 (19 pages)
9 October 1997Full accounts made up to 4 January 1997 (19 pages)
9 October 1997Full accounts made up to 4 January 1997 (19 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
23 April 1997Return made up to 25/03/97; no change of members (6 pages)
23 April 1997Return made up to 25/03/97; no change of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
30 July 1996Full accounts made up to 30 December 1995 (15 pages)
30 July 1996Full accounts made up to 30 December 1995 (15 pages)
21 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (17 pages)
18 May 1995Full accounts made up to 31 December 1994 (17 pages)
3 May 1995Memorandum and Articles of Association (46 pages)
3 May 1995Memorandum and Articles of Association (46 pages)
28 March 1995Return made up to 25/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1995Return made up to 25/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1994Full accounts made up to 1 January 1994 (15 pages)
25 October 1994Full accounts made up to 1 January 1994 (15 pages)
25 October 1994Full accounts made up to 1 January 1994 (15 pages)
26 October 1993Full accounts made up to 2 January 1993 (9 pages)
26 October 1993Full accounts made up to 2 January 1993 (9 pages)
26 October 1993Full accounts made up to 2 January 1993 (9 pages)
17 September 1993Company name changed golden dairy company LIMITED\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed golden dairy company LIMITED\certificate issued on 17/09/93 (2 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
22 April 1991Company name changed adviser (181) LIMITED\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed adviser (181) LIMITED\certificate issued on 22/04/91 (2 pages)
25 March 1991Incorporation (18 pages)
25 March 1991Incorporation (18 pages)