Company NameDee Dairy Services Limited
DirectorJayne Hickinbotham
Company StatusActive - Proposal to Strike off
Company Number05206463
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Jayne Hickinbotham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleDairy Technologist
Country of ResidenceWales
Correspondence Address23 Friars Mews
Bangor On Dee
Wrexham
Clwyd
LL13 0AX
Wales
Secretary NameMr Adam Thomas Lynch
StatusCurrent
Appointed09 July 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMiss Bronwen Mary Roberts
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Garth
Llangollen
Denbighshire
LL20 7UR
Wales
Director NameMiss Bronwen Mary Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2018)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Garth
Llangollen
Denbighshire
LL20 7UR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jayne Hickinbotham
100.00%
Ordinary A

Financials

Year2014
Net Worth£559
Cash£9,843
Current Liabilities£2,231

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

2 October 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
24 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 February 2019Termination of appointment of Bronwen Mary Roberts as a director on 1 September 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 August 2016Termination of appointment of Bronwen Mary Roberts as a secretary on 9 July 2015 (1 page)
25 August 2016Termination of appointment of Bronwen Mary Roberts as a secretary on 9 July 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
15 July 2015Appointment of Mr Adam Thomas Lynch as a secretary on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Adam Thomas Lynch as a secretary on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Adam Thomas Lynch as a secretary on 9 July 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 August 2010Director's details changed for Bronwen Mary Roberts on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Jayne Hickinbotham on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jayne Hickinbotham on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Bronwen Mary Roberts on 16 August 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Return made up to 16/08/07; no change of members (7 pages)
24 September 2007Return made up to 16/08/07; no change of members (7 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 September 2006Return made up to 16/08/06; full list of members (6 pages)
27 September 2006Return made up to 16/08/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2005Return made up to 16/08/05; full list of members (6 pages)
26 September 2005Return made up to 16/08/05; full list of members (6 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
16 August 2004Incorporation (20 pages)
16 August 2004Incorporation (20 pages)