HORIZON ORGANIC DAIRY LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5WR

Company number 03729723
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Michael Hald as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HORIZON ORGANIC DAIRY LIMITED are www.horizonorganicdairy.co.uk, and www.horizon-organic-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Horizon Organic Dairy Limited is a Private Limited Company. The company registration number is 03729723. Horizon Organic Dairy Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of Horizon Organic Dairy Limited is Woodwater House Pynes Hill Exeter Devon Ex2 5wr. . HALD, Michael is a Director of the company. Secretary GAIDANO, Don has been resigned. Secretary LAWES, Richard Neville has been resigned. Secretary NEVILLE WEAVER, Susan Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURCHELL, Neil Harper has been resigned. Director DEACON, Jeremy Mark has been resigned. Director ENGELS, Wim has been resigned. Director GAIDANO, Don has been resigned. Director MARCY, Charles has been resigned. Director MCPEAK, Blaine has been resigned. Director PEPERZAK, Marcus Bernard has been resigned. Director RETZLOFF, Mark A has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HALD, Michael
Appointed Date: 30 September 2016
65 years old

Resigned Directors

Secretary
GAIDANO, Don
Resigned: 31 January 2001
Appointed Date: 30 March 1999

Secretary
LAWES, Richard Neville
Resigned: 31 August 2003
Appointed Date: 31 January 2001

Secretary
NEVILLE WEAVER, Susan Valerie
Resigned: 04 August 2010
Appointed Date: 01 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1999
Appointed Date: 05 March 1999

Director
BURCHELL, Neil Harper
Resigned: 04 August 2010
Appointed Date: 01 September 2003
66 years old

Director
DEACON, Jeremy Mark
Resigned: 31 January 2001
Appointed Date: 30 March 1999
65 years old

Director
ENGELS, Wim
Resigned: 31 January 2001
Appointed Date: 22 May 2000
70 years old

Director
GAIDANO, Don
Resigned: 03 September 2008
Appointed Date: 22 May 2000
77 years old

Director
MARCY, Charles
Resigned: 06 July 2006
Appointed Date: 22 May 2000
75 years old

Director
MCPEAK, Blaine
Resigned: 30 September 2016
Appointed Date: 11 September 2008
59 years old

Director
PEPERZAK, Marcus Bernard
Resigned: 22 May 2000
Appointed Date: 30 March 1999
76 years old

Director
RETZLOFF, Mark A
Resigned: 01 March 2001
Appointed Date: 30 March 1999
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1999
Appointed Date: 05 March 1999

Persons With Significant Control

The Whitewave Foods Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORIZON ORGANIC DAIRY LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
03 Oct 2016
Appointment of Mr Michael Hald as a director on 30 September 2016
01 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Blaine Mcpeak as a director on 30 September 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300,000

...
... and 81 more events
06 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 1999
£ nc 1000/1000000 30/03/99
05 Mar 1999
Incorporation

HORIZON ORGANIC DAIRY LIMITED Charges

28 September 2000
Charge over assets
Delivered: 17 October 2000
Status: Satisfied on 8 April 2010
Persons entitled: Us Bank National Association
Description: The shares listed in the schedule to the charge including…
28 September 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 8 April 2010
Persons entitled: Us Bank National Association
Description: .. fixed and floating charges over the undertaking and all…