Crewe
Cheshire
CW1 5UF
Director Name | Mr David Neil McFarlane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Secretary Name | Mr Philip Anthony Austin |
---|---|
Status | Current |
Appointed | 22 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Ashley Clinton Darrel Weaver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Michael David John Chatters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Alexander Murray Lyon |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr John Douglas Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilderstone Main Road Worleston Nantwich Cheshire CW5 6DN |
Secretary Name | David Neil McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bottle Lodge Barthomley Road Crewe Cheshire CW1 5UE |
Secretary Name | James Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Bromfield 11 Chester Avenue Whitchurch Salop SY13 1NE Wales |
Director Name | David Neil McFarlane |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | Forge Cottage High Street Weston Underwood Buckinghamshire MK46 5JS |
Director Name | John Alastair Irvine |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | The Coyle House Sundrum Ayr KA6 5JY Scotland |
Director Name | Douglas Forbes Irvine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Alloway Cottage Doonholm Road Alloway Ayr KA7 4QQ Scotland |
Director Name | Mr Daniel David Harper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Poppyfields Cheshnut Green Alsager Cheshire ST7 2GF |
Director Name | Neale Alan Powell Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2007) |
Role | Finance Director |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Surrey KT20 6UY |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2015) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Quayside 6 Waters Edge Maidstone Kent ME15 6SG |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 April 2016) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | George Cichosz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 August 2005) |
Role | Business Director |
Correspondence Address | 37 Coopers Close Leek Staffordshire ST13 8JL |
Director Name | Mr Kevin Francis O'Leary |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Nicholas Anthony Hilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 August 2019) |
Role | Dairy Products Trader |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Secretary Name | Sydney John Beech |
---|---|
Status | Resigned |
Appointed | 01 June 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Mark Garfield Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill RH1 1SH |
Director Name | Mr Hugues Bernard Meaudre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill RH1 1SH |
Website | dairysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 655049 |
Telephone region | Crewe |
Registered Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Address Matches | 9 other UK companies use this postal address |
70k at £1 | Fayrefield Foods LTD 70.00% Ordinary |
---|---|
30k at £1 | Lactalis Mclelland LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,143,117 |
Gross Profit | £237,580 |
Net Worth | £1,810,307 |
Cash | £563,356 |
Current Liabilities | £784,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
1 November 2002 | Delivered on: 6 November 2002 Persons entitled: National Westminster 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. Outstanding |
---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
5 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
22 December 2022 | Director's details changed for Mr Niel John Douglas Kerr on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr David Neil Mcfarlane on 22 December 2022 (2 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Alexander Murray Lyon as a director on 5 July 2022 (2 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 October 2020 | Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr Niel John Kerr on 12 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Michael David John Chatters as a director on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Hugues Bernard Meaudre as a director on 29 May 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 October 2018 | Appointment of Mr Hugues Bernard Meaudre as a director on 1 October 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Mark Garfield Taylor as a director on 31 July 2018 (1 page) |
1 March 2018 | Notification of Lactalis Mclelland Limited as a person with significant control on 19 August 2016 (2 pages) |
1 March 2018 | Notification of Fayrefield Foods Limited as a person with significant control on 19 August 2016 (2 pages) |
1 March 2018 | Change of details for Lactalis Mclelland Limited as a person with significant control on 19 August 2016 (2 pages) |
28 February 2018 | Cessation of John Douglas Kerr as a person with significant control on 19 August 2016 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 November 2016 | Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 April 2016 | Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | Appointment of Mr Mark Garfield Taylor as a director on 11 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Mark Garfield Taylor as a director on 11 August 2015 (2 pages) |
24 July 2015 | Termination of appointment of Andrew James Smith as a director on 31 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Andrew James Smith as a director on 31 May 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 September 2014 | Termination of appointment of Kevin Francis O'leary as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Kevin Francis O'leary as a director on 24 September 2014 (1 page) |
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 July 2013 | Appointment of Sydney John Beech as a secretary (2 pages) |
3 July 2013 | Appointment of Sydney John Beech as a secretary (2 pages) |
3 July 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
3 July 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Appointment of Mr Nicholas Anthony Hilton as a director (2 pages) |
27 July 2011 | Termination of appointment of John Kerr as a director (1 page) |
27 July 2011 | Termination of appointment of John Kerr as a director (1 page) |
27 July 2011 | Appointment of Mr Nicholas Anthony Hilton as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Director's details changed for David Neil Mcfarlane on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Niel John Kerr on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kevin Francis O'leary on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Niel John Kerr on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kevin Francis O'leary on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Neil Mcfarlane on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members
|
14 September 2004 | Return made up to 19/08/04; full list of members
|
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 September 2003 | Return made up to 19/08/03; full list of members
|
19 September 2003 | Return made up to 19/08/03; full list of members
|
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
19 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 November 2002 | Ad 19/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 November 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 November 2002 | Ad 19/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Company name changed fayrefield dairy solutions limit ed\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed fayrefield dairy solutions limit ed\certificate issued on 02/09/02 (2 pages) |
19 August 2002 | Incorporation (10 pages) |
19 August 2002 | Incorporation (10 pages) |