Company NameDairygold Holdings (UK) Limited
Company StatusActive
Company Number02878864
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameMs Ann Nora Fogarty
StatusCurrent
Appointed01 May 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressDairygold Co-Operative Society Limted Clonmel Road
Mitchelstown
Co Cork
Ireland
Director NameSean O'Brien
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NameMr Gerard O'Dwyer
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NameMichael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2024(30 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NameDenis Cronin
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2003)
RoleFarmer
Correspondence AddressBarrinclay Dromahane
Mallow
Cork
Irish
Director NameDenis Lucey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 March 2003)
RoleChief Executive
Correspondence AddressWoodview
Knockgriffin
Middleton
Cork
Ireland
Director NameMr Stephen Greville Curtis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressHowleigh House Blagdon Hill
Taunton
Somerset
TA3 7SP
Secretary NameAllan William White
NationalityBritish
StatusResigned
Appointed01 June 1994(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 14 October 2003)
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressKantara 8 The Heights
Ilminster
Somerset
TA19 9AQ
Director NameVincent O Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2000(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address52 Monaleen Heights
Castletroy
Limerick
Irish
Director NameMr Jeremiah Henchy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2003(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2010)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSandville House Grange
Co Limerick
Ireland
Director NameJohn Walsh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressCloughnadromin
Baqllysimon
Co Limerick
Irish
Secretary NameEamonn Anthony Looney
NationalityIrish
StatusResigned
Appointed14 October 2003(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 May 2018)
RoleCo Secretary
Correspondence AddressAnnagannihy Rulane
Co Cork
Irish
Director NameMr Vincent Buckley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(14 years, 1 month 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(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGortnagross
Ballymakeera
Co Cork
Director NameMr Michael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2009(15 years, 4 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(15 years, 6 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(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCappa Sixmilebridge
Co Clare
Ireland
Director NameMr Tom Feeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 January 2017)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyheapy Araglin
Co Cork
Ireland
Director NameMr John O'Gorman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2017(23 years, 1 month 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(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2020)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NameMr Patrick Clancy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2020(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2023)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NameMr Conor Galvin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2022(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2024)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind Estate
Crewe
Cheshire
CW1 6FU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitedairygoldfoodingredients.com
Telephone01299 999992
Telephone regionBewdley

Location

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

Shareholders

1 at £1Dairygold Co-operative Society LTD
50.00%
Ordinary
1 at £1Dairygold Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,325,000
Current Liabilities£38,511,000

Accounts

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

Returns

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

Charges

14 March 2023Delivered on: 17 March 2023
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 February 2013Delivered on: 25 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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: 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 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

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (16 pages)
24 March 2023Director's details changed for Mr. Conor Galvin on 20 March 2023 (2 pages)
17 March 2023Registration of charge 028788640006, created on 14 March 2023 (61 pages)
6 March 2023Termination of appointment of Patrick Clancy as a director on 13 January 2023 (1 page)
6 March 2023Appointment of Mr. Gerard O'dwyer as a director on 13 January 2023 (2 pages)
6 March 2023Director's details changed for Mr. Conor Galvin on 6 March 2023 (2 pages)
2 February 2023Change of details for Dairygold Finance Dac as a person with significant control on 3 April 2017 (2 pages)
1 February 2023Change of details for Dairygold Finance Dac as a person with significant control on 16 December 2021 (2 pages)
1 February 2023Change of details for Dairygold Co Operative Society Limited as a person with significant control on 16 December 2021 (2 pages)
20 January 2023Appointment of Sean O'brien as a director on 4 January 2023 (2 pages)
20 January 2023Termination of appointment of John O'gorman as a director on 31 December 2022 (1 page)
7 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
10 August 2022Full accounts made up to 31 December 2021 (16 pages)
11 February 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 5,002
(3 pages)
11 January 2022Termination of appointment of Jim Woulfe as a director on 31 December 2021 (1 page)
10 January 2022Appointment of Mr. Conor Galvin as a director on 1 January 2022 (2 pages)
24 September 2021Amended full accounts made up to 31 December 2019 (15 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
12 September 2021Full accounts made up to 31 December 2020 (15 pages)
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 23 September 2020 with no updates (3 pages)
11 November 2019Amended full accounts made up to 31 December 2018 (15 pages)
14 October 2019Amended full accounts made up to 31 December 2018 (15 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Amended full accounts made up to 31 December 2017 (15 pages)
23 September 2018Confirmation statement made on 23 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)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 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)
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)
11 January 2017Auditor's resignation (1 page)
11 January 2017Auditor's resignation (1 page)
3 January 2017Registration of charge 028788640005, created on 22 December 2016 (62 pages)
3 January 2017Registration of charge 028788640005, created on 22 December 2016 (62 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
6 January 2016Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages)
23 December 2013Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages)
23 December 2013Director's details changed for Mr Jim Woulfe on 1 January 2012 (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 4 (15 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 June 2012Appointment of James Lynch as a director (2 pages)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
11 June 2012Appointment of James Lynch as a director (2 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 31 December 2010 (13 pages)
20 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Jeremiah Henchy as a director (1 page)
29 November 2010Termination of appointment of Jeremiah Henchy as a director (1 page)
2 November 2010Full accounts made up to 31 December 2009 (13 pages)
2 November 2010Full accounts made up to 31 December 2009 (13 pages)
16 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Appointment terminated director michael harte (1 page)
20 August 2009Appointment terminated director michael harte (1 page)
19 August 2009Director appointed mr michael harte (1 page)
19 August 2009Director appointed mr jim woulfe (2 pages)
19 August 2009Director appointed mr michael harte (1 page)
19 August 2009Director appointed mr jim woulfe (2 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Director appointed mr vincent buckley (2 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)
30 December 2007Full accounts made up to 31 December 2006 (13 pages)
30 December 2007Full accounts made up to 31 December 2006 (13 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page)
3 May 2007Location of register of members (1 page)
14 March 2007Return made up to 08/12/06; full list of members (3 pages)
14 March 2007Return made up to 08/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 January 2006Return made up to 08/12/05; full list of members (3 pages)
4 January 2006Return made up to 08/12/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 08/12/04; full list of members (7 pages)
13 January 2005Return made up to 08/12/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Full accounts made up to 31 December 2002 (14 pages)
26 January 2004Full accounts made up to 31 December 2002 (14 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 February 2003Full accounts made up to 31 December 2001 (12 pages)
4 February 2003Full accounts made up to 31 December 2001 (12 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
15 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 May 2002Full accounts made up to 31 December 2000 (11 pages)
3 May 2002Full accounts made up to 31 December 2000 (11 pages)
14 December 2001Return made up to 08/12/01; full list of members (7 pages)
14 December 2001Return made up to 08/12/01; full list of members (7 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 May 2001Full accounts made up to 31 December 1999 (11 pages)
1 May 2001Full accounts made up to 31 December 1999 (11 pages)
21 December 2000Return made up to 08/12/00; full list of members (7 pages)
21 December 2000Return made up to 08/12/00; full list of members (7 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
10 December 1999Return made up to 08/12/99; full list of members (7 pages)
10 December 1999Return made up to 08/12/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Registered office changed on 01/09/99 from: one bridewell street bristol BS1 2AA (1 page)
1 September 1999Registered office changed on 01/09/99 from: one bridewell street bristol BS1 2AA (1 page)
15 December 1998Return made up to 08/12/98; full list of members (8 pages)
15 December 1998Return made up to 08/12/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998Return made up to 08/12/97; full list of members (9 pages)
8 January 1998Return made up to 08/12/97; full list of members (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 December 1996Return made up to 08/12/96; full list of members (6 pages)
5 December 1996Return made up to 08/12/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 December 1995 (10 pages)
3 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 December 1995Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1995Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 March 1994Memorandum and Articles of Association (8 pages)
17 March 1994Memorandum and Articles of Association (8 pages)
8 December 1993Incorporation (18 pages)
8 December 1993Incorporation (18 pages)