W.L.DAIRIES(LEOMINSTER)LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2QW

Company number 00654528
Status Active
Incorporation Date 29 March 1960
Company Type Private Limited Company
Address BARTONSHAM FARM, GREEN STREET, HEREFORD, HR1 2QW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of W.L.DAIRIES(LEOMINSTER)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. W L Dairies Leominster Limited is a Private Limited Company. The company registration number is 00654528. W L Dairies Leominster Limited has been working since 29 March 1960. The present status of the company is Active. The registered address of W L Dairies Leominster Limited is Bartonsham Farm Green Street Hereford Hr1 2qw. The company`s financial liabilities are £69.8k. It is £33.75k against last year. The cash in hand is £62.34k. It is £34.73k against last year. And the total assets are £101.99k, which is £45.26k against last year. MATTHEWS, John Edward is a Secretary of the company. MATTHEWS, John Edward is a Director of the company. MATTHEWS, Paul Anthony is a Director of the company. Director MATTHEWS, Cecilia Patricia has been resigned. Director MATTHEWS, Thomas Stanley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Key Finiance

LIABILITIES £69.8k
+93%
CASH £62.34k
+125%
TOTAL ASSETS £101.99k
+79%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
MATTHEWS, Cecilia Patricia
Resigned: 27 January 2012
Appointed Date: 20 February 1992
83 years old

Director
MATTHEWS, Thomas Stanley
Resigned: 27 January 2001
114 years old

Persons With Significant Control

Mr John Edward Matthews
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Matthews
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.L.DAIRIES(LEOMINSTER)LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
22 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,700

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
24 Nov 1988
Return made up to 25/10/88; full list of members

12 Nov 1987
Accounts for a small company made up to 31 March 1987

12 Nov 1987
Return made up to 08/10/87; full list of members

03 Nov 1986
Accounts for a small company made up to 31 March 1986

03 Nov 1986
Return made up to 30/09/86; full list of members

W.L.DAIRIES(LEOMINSTER)LIMITED Charges

14 July 1989
Legal mortgage
Delivered: 24 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of south street…
9 January 1968
Debenture
Delivered: 29 January 1968
Status: Outstanding
Persons entitled: Three Counties Creameries LTD
Description: Undertaking and all property present and future including…