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(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind Estate Crewe Cheshire CW1 6FU |
Director Name | Mr Gerard O'Dwyer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 2023(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind Estate 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(30 years, 2 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 Estate Crewe Cheshire CW1 6FU |
Director Name | Denis Cronin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2003) |
Role | Farmer |
Correspondence Address | Barrinclay Dromahane Mallow Cork Irish |
Director Name | Denis Lucey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 March 2003) |
Role | Chief Executive |
Correspondence Address | Woodview Knockgriffin Middleton Cork Ireland |
Director Name | Mr Stephen Greville Curtis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Howleigh House Blagdon Hill Taunton Somerset TA3 7SP |
Secretary Name | Allan William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 October 2003) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | Kantara 8 The Heights Ilminster Somerset TA19 9AQ |
Director Name | Vincent O Sullivan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 52 Monaleen Heights Castletroy Limerick Irish |
Director Name | Mr Jeremiah Henchy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 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(9 years, 7 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 | Irish |
Status | Resigned |
Appointed | 14 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2018) |
Role | Co Secretary |
Correspondence Address | Annagannihy Rulane 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(14 years, 1 month 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(15 years, 4 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 | 14 April 2009(15 years, 4 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(15 years, 6 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(18 years, 1 month 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(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 January 2017) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyheapy Araglin Co Cork Ireland |
Director Name | Mr John O'Gorman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2017(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2022) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyboy Clogheen Co Tipperary Ireland |
Director Name | Mr Edmund Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2018(24 years, 2 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 Estate 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(26 years, 10 months 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 Estate 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(28 years, 1 month 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 Estate Crewe Cheshire CW1 6FU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | dairygoldfoodingredients.com |
---|---|
Telephone | 01299 999992 |
Telephone region | Bewdley |
Registered Address | Lancaster Fields Crewe Gates Farm Ind Estate 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 |
1 at £1 | Dairygold Co-operative Society LTD 50.00% Ordinary |
---|---|
1 at £1 | Dairygold Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,325,000 |
Current Liabilities | £38,511,000 |
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) |
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: Not applicable. Outstanding |
---|---|
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: Not applicable. 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 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: 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 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 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 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 |
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 (16 pages) |
24 March 2023 | Director's details changed for Mr. Conor Galvin on 20 March 2023 (2 pages) |
17 March 2023 | Registration of charge 028788640006, created on 14 March 2023 (61 pages) |
6 March 2023 | Termination of appointment of Patrick Clancy as a director on 13 January 2023 (1 page) |
6 March 2023 | Appointment of Mr. Gerard O'dwyer as a director on 13 January 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr. Conor Galvin on 6 March 2023 (2 pages) |
2 February 2023 | Change of details for Dairygold Finance Dac as a person with significant control on 3 April 2017 (2 pages) |
1 February 2023 | Change of details for Dairygold Finance Dac as a person with significant control on 16 December 2021 (2 pages) |
1 February 2023 | Change of details for Dairygold Co Operative Society Limited as a person with significant control on 16 December 2021 (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 updates (4 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
11 February 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
11 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) |
24 September 2021 | Amended full accounts made up to 31 December 2019 (15 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
12 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
17 December 2020 | Termination of appointment of Edmund Lynch as a director on 28 September 2020 (1 page) |
17 December 2020 | Appointment of Mr Patrick Clancy as a director on 16 October 2020 (2 pages) |
25 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
11 November 2019 | Amended full accounts made up to 31 December 2018 (15 pages) |
14 October 2019 | Amended full accounts made up to 31 December 2018 (15 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 December 2018 | Amended full accounts made up to 31 December 2017 (15 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2018 | Appointment of Ms Ann Nora Fogarty as a secretary on 1 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Eamonn Anthony Looney as a secretary on 1 May 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 8 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 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) |
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) |
11 January 2017 | Auditor's resignation (1 page) |
11 January 2017 | Auditor's resignation (1 page) |
3 January 2017 | Registration of charge 028788640005, created on 22 December 2016 (62 pages) |
3 January 2017 | Registration of charge 028788640005, created on 22 December 2016 (62 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
6 January 2016 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 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 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages) |
23 December 2013 | Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages) |
23 December 2013 | Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 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) |
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) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 8 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) |
2 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 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 michael harte (1 page) |
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 jim woulfe (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
30 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page) |
3 May 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 08/12/06; full list of members (3 pages) |
14 March 2007 | Return made up to 08/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 September 2004 | Auditor's resignation (1 page) |
30 September 2004 | Auditor's resignation (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 08/12/03; full list of members
|
9 February 2004 | Return made up to 08/12/03; full list of members
|
26 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
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) |
4 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
15 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 July 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
14 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
26 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: one bridewell street bristol BS1 2AA (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: one bridewell street bristol BS1 2AA (1 page) |
15 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
15 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 08/12/97; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
5 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 December 1995 | Return made up to 08/12/95; full list of members
|
5 December 1995 | Return made up to 08/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 March 1994 | Memorandum and Articles of Association (8 pages) |
17 March 1994 | Memorandum and Articles of Association (8 pages) |
8 December 1993 | Incorporation (18 pages) |
8 December 1993 | Incorporation (18 pages) |