DAN DAIRIES (UK) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6FU

Company number 02646555
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address CREWE GATES FARM,, LANCASTERFIELDS, 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 five 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; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of DAN DAIRIES (UK) LIMITED are www.dandairiesuk.co.uk, and www.dan-dairies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Dan Dairies Uk Limited is a Private Limited Company. The company registration number is 02646555. Dan Dairies Uk Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Dan Dairies Uk Limited is Crewe Gates Farm Lancasterfields 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 BECHAR, Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECHAR, Anne has been resigned. Director BECHAR, Anne has been resigned. Director BECHAR, Rafael has been resigned. Director BUCKLEY, Vincent has been resigned. Director FEENEY, Tom has been resigned. Director HARTE, Michael has been resigned. Director HENCHY, Jeremiah has been resigned. Director O'LEARY, Bertie has been resigned. Director WALSH, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
LOONEY, Eamonn Anthony
Appointed Date: 01 June 2006

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
BECHAR, Anne
Resigned: 01 June 2006
Appointed Date: 04 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1991
Appointed Date: 18 September 1991

Director
BECHAR, Anne
Resigned: 01 June 2006
Appointed Date: 16 December 1999
66 years old

Director
BECHAR, Anne
Resigned: 31 March 1994
Appointed Date: 01 September 1993
66 years old

Director
BECHAR, Rafael
Resigned: 01 June 2006
Appointed Date: 04 October 1991
69 years old

Director
BUCKLEY, Vincent
Resigned: 04 January 2012
Appointed Date: 08 January 2008
72 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: 01 June 2006
59 years old

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

Director
WALSH, John
Resigned: 08 January 2008
Appointed Date: 01 June 2006
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 1991
Appointed Date: 18 September 1991

Persons With Significant Control

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

DAN DAIRIES (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
23 Nov 2016
Confirmation statement made on 18 September 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

...
... and 95 more events
23 Oct 1991
Director resigned;new director appointed
23 Oct 1991
Secretary resigned;new secretary appointed

23 Oct 1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB

18 Oct 1991
Company name changed digitrandom LIMITED\certificate issued on 21/10/91
18 Sep 1991
Incorporation

DAN DAIRIES (UK) LIMITED Charges

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: 19 astley way, swillington, leeds t/nos WYK624047 and…
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 19 astley way swillington…
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…
11 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 23 May 2006
Persons entitled: Barclays Bank PLC
Description: The land and buildings on the south side of astley way…
1 November 1996
Assignment
Delivered: 7 November 1996
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
7 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 23 May 2006
Persons entitled: Barclays Bank PLC
Description: Land at astley lane, swillington, west yorkshire.
17 August 1994
Debenture
Delivered: 26 August 1994
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…