DAIRY SOLUTIONS LIMITED
CREWE FAYREFIELD DAIRY SOLUTIONS LIMITED

Hellopages » Cheshire » Cheshire East » CW1 5UF

Company number 04514636
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address ENGLESEA HOUSE, BARTHOMLEY ROAD, CREWE, CHESHIRE, CW1 5UF
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Ashley Weaver as a director on 1 November 2016; Full accounts made up to 31 December 2015; Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016. The most likely internet sites of DAIRY SOLUTIONS LIMITED are www.dairysolutions.co.uk, and www.dairy-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Dairy Solutions Limited is a Private Limited Company. The company registration number is 04514636. Dairy Solutions Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Dairy Solutions Limited is Englesea House Barthomley Road Crewe Cheshire Cw1 5uf. . AUSTIN, Philip Anthony is a Secretary of the company. HILTON, Nicholas Anthony is a Director of the company. KERR, Niel John is a Director of the company. MCFARLANE, David Neil is a Director of the company. TAYLOR, Mark Garfield is a Director of the company. WEAVER, Ashley is a Director of the company. Secretary BEECH, Sydney John has been resigned. Secretary MCFARLANE, David Neil has been resigned. Secretary SADLER, James has been resigned. Director BEECH, Sydney John has been resigned. Director CICHOSZ, George has been resigned. Director HARPER, Daniel David has been resigned. Director IRVINE, Douglas Forbes has been resigned. Director IRVINE, John Alastair has been resigned. Director KERR, John Douglas has been resigned. Director MCFARLANE, David Neil has been resigned. Director O'LEARY, Kevin Francis has been resigned. Director POWELL COOK, Neale Alan has been resigned. Director SMITH, Andrew James has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
AUSTIN, Philip Anthony
Appointed Date: 22 September 2016

Director
HILTON, Nicholas Anthony
Appointed Date: 30 June 2011
72 years old

Director
KERR, Niel John
Appointed Date: 18 November 2002
48 years old

Director
MCFARLANE, David Neil
Appointed Date: 12 August 2005
63 years old

Director
TAYLOR, Mark Garfield
Appointed Date: 11 August 2015
63 years old

Director
WEAVER, Ashley
Appointed Date: 01 November 2016
59 years old

Resigned Directors

Secretary
BEECH, Sydney John
Resigned: 06 April 2016
Appointed Date: 01 June 2013

Secretary
MCFARLANE, David Neil
Resigned: 10 September 2002
Appointed Date: 19 August 2002

Secretary
SADLER, James
Resigned: 01 June 2013
Appointed Date: 10 September 2002

Director
BEECH, Sydney John
Resigned: 06 April 2016
Appointed Date: 18 January 2005
80 years old

Director
CICHOSZ, George
Resigned: 12 August 2005
Appointed Date: 18 January 2005
53 years old

Director
HARPER, Daniel David
Resigned: 18 January 2005
Appointed Date: 18 November 2002
52 years old

Director
IRVINE, Douglas Forbes
Resigned: 10 January 2005
Appointed Date: 18 November 2002
56 years old

Director
IRVINE, John Alastair
Resigned: 10 January 2005
Appointed Date: 18 November 2002
59 years old

Director
KERR, John Douglas
Resigned: 30 June 2011
Appointed Date: 19 August 2002
79 years old

Director
MCFARLANE, David Neil
Resigned: 18 January 2005
Appointed Date: 18 November 2002
63 years old

Director
O'LEARY, Kevin Francis
Resigned: 24 September 2014
Appointed Date: 12 April 2007
59 years old

Director
POWELL COOK, Neale Alan
Resigned: 26 March 2007
Appointed Date: 10 January 2005
63 years old

Director
SMITH, Andrew James
Resigned: 31 May 2015
Appointed Date: 10 January 2005
70 years old

Persons With Significant Control

Mr John Douglas Kerr
Notified on: 19 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

DAIRY SOLUTIONS LIMITED Events

09 Nov 2016
Appointment of Mr Ashley Weaver as a director on 1 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Appointment of Mr Philip Anthony Austin as a secretary on 22 September 2016
08 Sep 2016
Confirmation statement made on 19 August 2016 with updates
08 Apr 2016
Termination of appointment of Sydney John Beech as a director on 6 April 2016
...
... and 58 more events
11 Nov 2002
Secretary resigned
11 Nov 2002
New secretary appointed
06 Nov 2002
Particulars of mortgage/charge
02 Sep 2002
Company name changed fayrefield dairy solutions limit ed\certificate issued on 02/09/02
19 Aug 2002
Incorporation

DAIRY SOLUTIONS LIMITED Charges

1 November 2002
Debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…