SINGLETON'S DAIRY LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5BG

Company number 00393664
Status Active
Incorporation Date 3 March 1945
Company Type Private Limited Company
Address C/O BISHOPS PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, ENGLAND, BB1 5BG
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN to C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG on 30 March 2017; Confirmation statement made on 4 November 2016 with updates; Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016. The most likely internet sites of SINGLETON'S DAIRY LIMITED are www.singletonsdairy.co.uk, and www.singleton-s-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. Singleton S Dairy Limited is a Private Limited Company. The company registration number is 00393664. Singleton S Dairy Limited has been working since 03 March 1945. The present status of the company is Active. The registered address of Singleton S Dairy Limited is C O Bishops Phoenix Park Blakewater Road Blackburn England Bb1 5bg. . WATSON, Julia is a Secretary of the company. CAREFOOT, Tracy Maria is a Director of the company. CARR, John is a Director of the company. JOHNSON, Gary Brian is a Director of the company. Secretary CAREFOOT, Tracy Maria has been resigned. Director RIDING, Alan has been resigned. Director RIDING, Glenys Pauline has been resigned. Director RIDING, William has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
WATSON, Julia
Appointed Date: 12 January 2009

Director
CAREFOOT, Tracy Maria
Appointed Date: 06 September 1993
61 years old

Director
CARR, John
Appointed Date: 17 October 2016
70 years old

Director
JOHNSON, Gary Brian
Appointed Date: 17 October 2016
54 years old

Resigned Directors

Secretary
CAREFOOT, Tracy Maria
Resigned: 12 January 2009

Director
RIDING, Alan
Resigned: 12 March 2004
83 years old

Director
RIDING, Glenys Pauline
Resigned: 14 June 1999
81 years old

Director
RIDING, William
Resigned: 05 November 2008
Appointed Date: 06 September 1993
59 years old

Persons With Significant Control

Singleton's Dairy 2010 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINGLETON'S DAIRY LIMITED Events

30 Mar 2017
Registered office address changed from Mill Farm Preston Road Longridge Preston Lancashire PR3 3AN to C/O Bishops Phoenix Park Blakewater Road Blackburn BB1 5BG on 30 March 2017
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
19 Oct 2016
Director's details changed for Mrs Tracy Maria Carefoot on 19 October 2016
17 Oct 2016
Appointment of Mr Gary Brian Johnson as a director on 17 October 2016
17 Oct 2016
Appointment of Mr John Carr as a director on 17 October 2016
...
... and 95 more events
07 Dec 1988
Return made up to 31/12/87; no change of members

07 Dec 1988
Return made up to 14/11/88; no change of members

07 Dec 1988
Return made up to 14/11/88; no change of members

11 Aug 1987
Return made up to 31/12/86; full list of members

03 Mar 1945
Certificate of incorporation

SINGLETON'S DAIRY LIMITED Charges

15 January 2015
Charge code 0039 3664 0010
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2013
Charge code 0039 3664 0009
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Clifton William James Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund) Tracy Maria Carefoot (As Trustee of the Singletons Dairy (1992) Pension Fund) Hornbuckle Mitchell Trustees Limited (As Trustee of the Singletons Dairy (1992) Pension Fund)
Description: F/H stonebridge mill preston road longridge part t/no…
24 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 14 June 2013
Persons entitled: National Westminster Bank PLC
Description: Singleton's dairy,mill farm,preston…
26 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 14 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Debenture
Delivered: 19 September 2002
Status: Satisfied on 20 September 2006
Persons entitled: Alan Riding and Glenys Pauline Riding
Description: Fixed and floating charges over the undertaking and all…
10 October 2000
Legal charge
Delivered: 14 October 2000
Status: Satisfied on 16 July 2003
Persons entitled: Alan Riding & Glenis Pauline Riding
Description: Sandbank farmhouse ashley lane goosnargh lancashire and the…
17 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Satisfied on 16 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land lying to south of ashley…
29 November 1996
Legal charge
Delivered: 17 December 1996
Status: Satisfied on 17 June 1999
Persons entitled: Girobank PLC
Description: The property known as sandbank farm,ashley…
22 November 1982
Legal mortgage
Delivered: 6 December 1982
Status: Satisfied on 21 August 1996
Persons entitled: National Westminster Bank PLC
Description: Sand bank farm, ashley lane, whittingham, preston lancs…
19 September 1975
Legal mortgage
Delivered: 26 September 1975
Status: Satisfied on 16 July 2003
Persons entitled: National Westminster Bank PLC
Description: Mill farm preston road longridge. Together with a floating…