Company NameDairy Solutions Limited
Company StatusActive
Company Number04514636
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Niel John Douglas Kerr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr David Neil McFarlane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Philip Anthony Austin
StatusCurrent
Appointed22 September 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Ashley Clinton Darrel Weaver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Michael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Alexander Murray Lyon
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr John Douglas Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilderstone Main Road
Worleston
Nantwich
Cheshire
CW5 6DN
Secretary NameDavid Neil McFarlane
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBottle Lodge
Barthomley Road
Crewe
Cheshire
CW1 5UE
Secretary NameJames Sadler
NationalityBritish
StatusResigned
Appointed10 September 2002(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressBromfield 11 Chester Avenue
Whitchurch
Salop
SY13 1NE
Wales
Director NameDavid Neil McFarlane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressForge Cottage
High Street
Weston Underwood
Buckinghamshire
MK46 5JS
Director NameJohn Alastair Irvine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressThe Coyle House
Sundrum
Ayr
KA6 5JY
Scotland
Director NameDouglas Forbes Irvine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2005)
RoleCompany Director
Correspondence AddressAlloway Cottage
Doonholm Road
Alloway
Ayr
KA7 4QQ
Scotland
Director NameMr Daniel David Harper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Poppyfields
Cheshnut Green
Alsager
Cheshire
ST7 2GF
Director NameNeale Alan Powell Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2007)
RoleFinance Director
Correspondence Address23 Kingswood Grange
Babylon Lane
Lower Kingswood
Surrey
KT20 6UY
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 April 2016)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameGeorge Cichosz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 August 2005)
RoleBusiness Director
Correspondence Address37 Coopers Close
Leek
Staffordshire
ST13 8JL
Director NameMr Kevin Francis O'Leary
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr Nicholas Anthony Hilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 August 2019)
RoleDairy Products Trader
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameSydney John Beech
StatusResigned
Appointed01 June 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Mark Garfield Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(12 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
RH1 1SH
Director NameMr Hugues Bernard Meaudre
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
RH1 1SH

Contact

Websitedairysolutions.co.uk
Email address[email protected]
Telephone01270 655049
Telephone regionCrewe

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

70k at £1Fayrefield Foods LTD
70.00%
Ordinary
30k at £1Lactalis Mclelland LTD
30.00%
Ordinary

Financials

Year2014
Turnover£10,143,117
Gross Profit£237,580
Net Worth£1,810,307
Cash£563,356
Current Liabilities£784,451

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

1 November 2002Delivered 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

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
5 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 December 2022Director's details changed for Mr Niel John Douglas Kerr on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr David Neil Mcfarlane on 22 December 2022 (2 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Alexander Murray Lyon as a director on 5 July 2022 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (23 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
12 October 2020Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mr Niel John Kerr on 12 June 2020 (2 pages)
11 June 2020Appointment of Mr Michael David John Chatters as a director on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Hugues Bernard Meaudre as a director on 29 May 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 October 2018Appointment of Mr Hugues Bernard Meaudre as a director on 1 October 2018 (2 pages)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Mark Garfield Taylor as a director on 31 July 2018 (1 page)
1 March 2018Notification of Lactalis Mclelland Limited as a person with significant control on 19 August 2016 (2 pages)
1 March 2018Notification of Fayrefield Foods Limited as a person with significant control on 19 August 2016 (2 pages)
1 March 2018Change of details for Lactalis Mclelland Limited as a person with significant control on 19 August 2016 (2 pages)
28 February 2018Cessation of John Douglas Kerr as a person with significant control on 19 August 2016 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 November 2016Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016 (2 pages)
26 September 2016Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016 (2 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000
(8 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,000
(8 pages)
11 September 2015Appointment of Mr Mark Garfield Taylor as a director on 11 August 2015 (2 pages)
11 September 2015Appointment of Mr Mark Garfield Taylor as a director on 11 August 2015 (2 pages)
24 July 2015Termination of appointment of Andrew James Smith as a director on 31 May 2015 (1 page)
24 July 2015Termination of appointment of Andrew James Smith as a director on 31 May 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
26 September 2014Termination of appointment of Kevin Francis O'leary as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Kevin Francis O'leary as a director on 24 September 2014 (1 page)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,000
(9 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,000
(9 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(9 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100,000
(9 pages)
3 July 2013Appointment of Sydney John Beech as a secretary (2 pages)
3 July 2013Appointment of Sydney John Beech as a secretary (2 pages)
3 July 2013Termination of appointment of James Sadler as a secretary (1 page)
3 July 2013Termination of appointment of James Sadler as a secretary (1 page)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (9 pages)
27 July 2011Appointment of Mr Nicholas Anthony Hilton as a director (2 pages)
27 July 2011Termination of appointment of John Kerr as a director (1 page)
27 July 2011Termination of appointment of John Kerr as a director (1 page)
27 July 2011Appointment of Mr Nicholas Anthony Hilton as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
24 August 2010Director's details changed for David Neil Mcfarlane on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Niel John Kerr on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Kevin Francis O'leary on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Niel John Kerr on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Kevin Francis O'leary on 19 August 2010 (2 pages)
24 August 2010Director's details changed for David Neil Mcfarlane on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (9 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
21 August 2008Return made up to 19/08/08; full list of members (5 pages)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 August 2007Return made up to 19/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 19/08/07; full list of members (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Return made up to 19/08/05; full list of members (3 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Return made up to 19/08/05; full list of members (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
14 September 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(9 pages)
14 September 2004Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(9 pages)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
19 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 November 2002Ad 19/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 November 2002Ad 19/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
2 September 2002Company name changed fayrefield dairy solutions limit ed\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed fayrefield dairy solutions limit ed\certificate issued on 02/09/02 (2 pages)
19 August 2002Incorporation (10 pages)
19 August 2002Incorporation (10 pages)