Company NameDan Dairies (UK) Limited
Company StatusActive
Company Number02646555
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameMs Ann Nora Fogarty
StatusCurrent
Appointed01 May 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 11 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(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMr Gerard O'Dwyer
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2023(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMichael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2024(32 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMr Rafael Bechar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed04 October 1991(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 7QF
Secretary NameAnne Bechar
NationalityBritish
StatusResigned
Appointed04 October 1991(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2006)
RoleSecretary
Correspondence Address1 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 7QF
Director NameAnne Bechar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 1994)
RoleSecretary And Director
Correspondence Address1 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 7QF
Director NameAnne Bechar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2006)
RoleSales & Marketing
Correspondence Address1 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 7QF
Director NameMr Jeremiah Henchy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2010)
RoleCEO
Country of ResidenceIreland
Correspondence AddressSandville House Grange
Co Limerick
Ireland
Director NameJohn Walsh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressCloughnadromin
Baqllysimon
Co Limerick
Irish
Secretary NameEamonn Anthony Looney
NationalityBritish
StatusResigned
Appointed01 June 2006(14 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressAnnagannihy
Rylane
Co Cork
Irish
Director NameMr Vincent Buckley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(16 years, 3 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(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGortnagross Ballymakeera
Co Cork
Ireland
Director NameMr Michael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2009(17 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(17 years, 9 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(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCappa Sixmilkbridge
Co Clare
Ireland
Director NameMr Tom Feeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 January 2017)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMr John O'Gorman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2017(25 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2022)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyboy Clogheen
Co Tipperary
Ireland
Director NameMr Edmund Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2018(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2020)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMr Patrick Clancy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2020(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2023)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameMr Conor Galvin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2024)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedairygoldfoodingredients.com
Telephone01299 999992
Telephone regionBewdley

Location

Registered AddressCrewe Gates Farm
Lancasterfields, Crewe
Cheshire
CW1 6FU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1000 at £1Dairygold Food Ingredients (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

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. 19 astley way, swillington, leeds. T/no's WYK624047 and WYK558032 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: 19 astley way, swillington, leeds t/nos WYK624047 and WYK558032 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
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 19 astley way swillington leeds t/no WYK624047 and WYK558032 and all premises and fixtures on such property 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
11 May 2000Delivered on: 18 May 2000
Satisfied on: 23 May 2006
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: The land and buildings on the south side of astley way, swillington now known as site 10, astley lane industrial estate, swillington, leeds, west yorkshire t/n WYK624047.
Fully Satisfied
1 November 1996Delivered on: 7 November 1996
Satisfied on: 8 July 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s). See the mortgage charge document for full details.
Fully Satisfied
7 September 1994Delivered on: 19 September 1994
Satisfied on: 23 May 2006
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: Land at astley lane, swillington, west yorkshire.
Fully Satisfied
17 August 1994Delivered on: 26 August 1994
Satisfied on: 8 July 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Termination of appointment of Edmund Lynch as a director on 28 September 2020 (1 page)
17 December 2020Appointment of Mr Patrick Clancy as a director on 16 October 2020 (2 pages)
25 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 October 2019Amended accounts for a dormant company made up to 31 December 2018 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Appointment of Ms Ann Nora Fogarty as a secretary on 1 May 2018 (2 pages)
8 May 2018Termination of appointment of Eamonn Anthony Looney as a secretary on 1 May 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)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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)
23 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
4 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 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 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)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 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 Bertie O'leary on 1 September 2012 (2 pages)
15 November 2013Director's details changed for Mr Bertie O'leary on 1 September 2012 (2 pages)
15 November 2013Director's details changed for Mr Bertie O'leary on 1 September 2012 (2 pages)
15 November 2013Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages)
24 October 2013Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages)
24 October 2013Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages)
24 October 2013Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 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)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
16 October 2012Termination of appointment of Vincent Buckley as a director (1 page)
16 October 2012Termination of appointment of Vincent Buckley as a director (1 page)
16 October 2012Appointment of Mr James Lynch as a director (2 pages)
16 October 2012Appointment of Mr James Lynch as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Jeremiah Henchy as a director (1 page)
20 October 2011Director's details changed for Mr Bertie O'leary on 18 September 2010 (2 pages)
20 October 2011Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 October 2011Termination of appointment of Jeremiah Henchy as a director (1 page)
20 October 2011Director's details changed for Mr Bertie O'leary on 18 September 2010 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 pages)
30 December 2010Full accounts made up to 31 December 2009 (14 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)
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
(32 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
(32 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)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 August 2009Appointment terminated director michael harte (1 page)
24 August 2009Appointment terminated director michael harte (1 page)
19 August 2009Director appointed mr michael harte (2 pages)
19 August 2009Director appointed mr jim woulfe (2 pages)
19 August 2009Director appointed mr michael harte (2 pages)
19 August 2009Director appointed mr jim woulfe (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Director appointed mr vincent buckley (2 pages)
7 April 2008Appointment terminated director john walsh (1 page)
7 April 2008Appointment terminated director john walsh (1 page)
7 April 2008Director appointed mr vincent buckley (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Registered office changed on 09/10/06 from: lancaster fields crewe gates farm crewe CW1 6FU (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Registered office changed on 09/10/06 from: lancaster fields crewe gates farm crewe CW1 6FU (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
20 September 2006Declaration of assistance for shares acquisition (9 pages)
20 September 2006Declaration of assistance for shares acquisition (9 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
13 July 2006Secretary resigned;director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 19 astley way astley lane industrial estate swillington leeds LS26 8XT (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned;director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006Registered office changed on 13/07/06 from: 19 astley way astley lane industrial estate swillington leeds LS26 8XT (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
14 September 2004Return made up to 18/09/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2002Return made up to 18/09/02; full list of members (7 pages)
12 September 2002Return made up to 18/09/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
13 October 1999Return made up to 18/09/99; no change of members (4 pages)
13 October 1999Return made up to 18/09/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 October 1998Return made up to 18/09/98; full list of members (6 pages)
16 October 1998Return made up to 18/09/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 18/09/97; no change of members (4 pages)
24 October 1997Return made up to 18/09/97; no change of members (4 pages)
24 October 1997Director's particulars changed (1 page)
26 June 1997Amended accounts made up to 31 December 1996 (8 pages)
26 June 1997Amended accounts made up to 31 December 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Return made up to 18/09/96; no change of members (4 pages)
23 October 1996Return made up to 18/09/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1995Return made up to 18/09/95; full list of members (6 pages)
26 September 1995Return made up to 18/09/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1994Director resigned (2 pages)
19 April 1994Director resigned (2 pages)
25 October 1993New director appointed (2 pages)
25 October 1993New director appointed (2 pages)
17 November 1992Ad 14/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1992Ad 14/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 October 1991Memorandum and Articles of Association (9 pages)
24 October 1991Memorandum and Articles of Association (9 pages)
23 October 1991Director resigned;new director appointed (2 pages)
23 October 1991Director resigned;new director appointed (2 pages)
18 October 1991Company name changed digitrandom LIMITED\certificate issued on 21/10/91 (2 pages)
18 October 1991Company name changed digitrandom LIMITED\certificate issued on 21/10/91 (2 pages)
18 September 1991Incorporation (9 pages)
18 September 1991Incorporation (9 pages)