DAIRYGOLD HOLDINGS (UK) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6FU

Company number 02878864
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address LANCASTER FIELDS, CREWE GATES FARM IND ESTATE, CREWE, CHESHIRE, CW1 6FU
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are 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; Auditor's resignation. The most likely internet sites of DAIRYGOLD HOLDINGS (UK) LIMITED are www.dairygoldholdingsuk.co.uk, and www.dairygold-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Dairygold Holdings Uk Limited is a Private Limited Company. The company registration number is 02878864. Dairygold Holdings Uk Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Dairygold Holdings Uk Limited is Lancaster Fields Crewe Gates Farm Ind Estate 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 WHITE, Allan William has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BUCKLEY, Vincent has been resigned. Director CRONIN, Denis has been resigned. Director CURTIS, Stephen Greville 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 O SULLIVAN, Vincent has been resigned. Director O'LEARY, Bertie has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WALSH, John has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED 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
WHITE, Allan William
Resigned: 14 October 2003
Appointed Date: 01 June 1994

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 March 1994
Appointed Date: 08 December 1993

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

Director
CRONIN, Denis
Resigned: 31 July 2003
Appointed Date: 03 March 1994
88 years old

Director
CURTIS, Stephen Greville
Resigned: 30 April 2000
Appointed Date: 11 March 1994
85 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: 14 April 2009
59 years old

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

Director
LUCEY, Denis
Resigned: 03 March 2003
Appointed Date: 03 March 1994
88 years old

Director
O SULLIVAN, Vincent
Resigned: 31 August 2007
Appointed Date: 01 May 2000
69 years old

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

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 September 1994
Appointed Date: 08 December 1993

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

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 September 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Dairygold Co Operative Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dairygold Finance Dac
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAIRYGOLD HOLDINGS (UK) LIMITED Events

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
11 Jan 2017
Auditor's resignation
03 Jan 2017
Registration of charge 028788640005, created on 22 December 2016
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
...
... and 86 more events
17 Mar 1994
£ nc 100/10100 03/03/94

01 Feb 1994
Registered office changed on 01/02/94 from: 3 colmore circus queensway birmingham B4 6BH

01 Feb 1994
Accounting reference date notified as 31/12

20 Jan 1994
Company name changed batchland LIMITED\certificate issued on 21/01/94

08 Dec 1993
Incorporation

DAIRYGOLD HOLDINGS (UK) LIMITED Charges

22 December 2016
Charge code 0287 8864 0005
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: Not applicable…
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: Fixed and floating charge over the undertaking and all…
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 and all premises and fixtures on…
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…