DAIRYGOLD FOOD INGREDIENTS (UK) LIMITED
CREWE HASLINGTON CHEESE COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6FU

Company number 01514948
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address LANCASTER FIELDS, CREWE GATES FARM IND. ESTSTE, CREWE, CHESHIRE, CW1 6FU
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registration of charge 015149480010, created on 23 March 2017; Termination of appointment of Tom Feeney as a director on 5 January 2017; Appointment of Mr John O'gorman as a director on 5 January 2017. The most likely internet sites of DAIRYGOLD FOOD INGREDIENTS (UK) LIMITED are www.dairygoldfoodingredientsuk.co.uk, and www.dairygold-food-ingredients-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Dairygold Food Ingredients Uk Limited is a Private Limited Company. The company registration number is 01514948. Dairygold Food Ingredients Uk Limited has been working since 29 August 1980. The present status of the company is Active. The registered address of Dairygold Food Ingredients Uk Limited is Lancaster Fields Crewe Gates Farm Ind Estste Crewe Cheshire Cw1 6fu. . LOONEY, Eamonn Anthony is a Secretary of the company. LYNCH, James is a Director of the company. O'GORMAN, John is a Director of the company. WOULFE, Jim is a Director of the company. Secretary TREVOR, Pauline Gladys has been resigned. Secretary WHITE, Allan William has been resigned. Director BIRCH, Derek William has been resigned. Director BUCKLEY, Vincent has been resigned. Director COATES, Gareth John has been resigned. Director CRONIN, Denis has been resigned. Director FEENEY, Tom has been resigned. Director HARTE, Michael has been resigned. Director HENCHY, Jeremiah has been resigned. Director LUCEY, Denis has been resigned. Director LYON, Andrew Scott has been resigned. Director O SULLIVAN, Vincent has been resigned. Director O'LEARY, Bertie has been resigned. Director TREVOR, Michael Charles Venables has been resigned. Director TREVOR, Pauline Gladys has been resigned. Director TREVOR, Steven Paul has been resigned. Director WALSH, John has been resigned. Director WILSON, Aidan Brian has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
LOONEY, Eamonn Anthony
Appointed Date: 14 October 2003

Director
LYNCH, James
Appointed Date: 04 January 2012
53 years old

Director
O'GORMAN, John
Appointed Date: 05 January 2017
59 years old

Director
WOULFE, Jim
Appointed Date: 01 July 2009
65 years old

Resigned Directors

Secretary
TREVOR, Pauline Gladys
Resigned: 07 July 2000

Secretary
WHITE, Allan William
Resigned: 14 October 2003
Appointed Date: 07 July 2000

Director
BIRCH, Derek William
Resigned: 07 July 2000
Appointed Date: 01 October 1998
71 years old

Director
BUCKLEY, Vincent
Resigned: 04 January 2012
Appointed Date: 08 January 2008
72 years old

Director
COATES, Gareth John
Resigned: 07 July 2000
Appointed Date: 01 October 1998
56 years old

Director
CRONIN, Denis
Resigned: 31 July 2003
Appointed Date: 07 July 2000
88 years old

Director
FEENEY, Tom
Resigned: 05 January 2017
Appointed Date: 05 January 2015
66 years old

Director
HARTE, Michael
Resigned: 01 July 2009
Appointed Date: 15 April 2009
59 years old

Director
HENCHY, Jeremiah
Resigned: 16 November 2010
Appointed Date: 03 April 2003
59 years old

Director
LUCEY, Denis
Resigned: 03 April 2003
Appointed Date: 07 July 2000
88 years old

Director
LYON, Andrew Scott
Resigned: 07 July 2000
72 years old

Director
O SULLIVAN, Vincent
Resigned: 31 August 2007
Appointed Date: 07 July 2000
69 years old

Director
O'LEARY, Bertie
Resigned: 05 January 2015
Appointed Date: 14 April 2009
66 years old

Director
TREVOR, Michael Charles Venables
Resigned: 07 July 2000
87 years old

Director
TREVOR, Pauline Gladys
Resigned: 16 July 1998
88 years old

Director
TREVOR, Steven Paul
Resigned: 07 July 2000
Appointed Date: 01 October 1998
56 years old

Director
WALSH, John
Resigned: 08 January 2008
Appointed Date: 31 July 2003
81 years old

Director
WILSON, Aidan Brian
Resigned: 07 July 2000
Appointed Date: 01 October 1998
58 years old

Persons With Significant Control

Dairygold Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAIRYGOLD FOOD INGREDIENTS (UK) LIMITED Events

29 Mar 2017
Registration of charge 015149480010, created on 23 March 2017
15 Jan 2017
Termination of appointment of Tom Feeney as a director on 5 January 2017
15 Jan 2017
Appointment of Mr John O'gorman as a director on 5 January 2017
03 Jan 2017
Registration of charge 015149480009, created on 22 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
...
... and 121 more events
22 Mar 1988
Accounts made up to 30 September 1987

22 Mar 1988
Return made up to 09/12/87; full list of members

29 Oct 1987
New director appointed

24 Mar 1987
Return made up to 31/12/86; full list of members

29 Aug 1980
Certificate of incorporation

DAIRYGOLD FOOD INGREDIENTS (UK) LIMITED Charges

23 March 2017
Charge code 0151 4948 0010
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)
Description: The property known as 19 astle way, swillington, leeds…
22 December 2016
Charge code 0151 4948 0009
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)
Description: The property known as units 53-56 lancaster fields, crewe…
8 February 2013
Debenture
Delivered: 25 February 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: Units 53 to 56 lancaster fields crewe t/nos CH454324…
11 June 2010
A charge on account
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Rights, title and interest in and to the deposit account…
24 April 2009
A supplemental deed and deed of confirmation
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: The additional properties being units 53 to 56 lancaster…
17 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 June 1991
Mortgage debenture
Delivered: 26 June 1991
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 8 May 2009
Persons entitled: Barclays Bank PLC
Description: All that piece of land containing an area 0-49 of an acre…
25 January 1984
Debenture
Delivered: 3 February 1984
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: (See doc. M26). fixed and floating charges over the…