RACHEL'S DAIRY LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1SH

Company number 02545149
Status Active
Incorporation Date 2 October 1990
Company Type Private Limited Company
Address RED CENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1SH
Home Country United Kingdom
Nature of Business 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 50,000 ; Appointment of Alan Prior as a director on 14 April 2016. The most likely internet sites of RACHEL'S DAIRY LIMITED are www.rachelsdairy.co.uk, and www.rachel-s-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Rachel S Dairy Limited is a Private Limited Company. The company registration number is 02545149. Rachel S Dairy Limited has been working since 02 October 1990. The present status of the company is Active. The registered address of Rachel S Dairy Limited is Red Central 60 High Street Redhill Surrey Rh1 1sh. . DAVID VENUS & COMPANY LLP is a Secretary of the company. DUCRE, Marc is a Director of the company. PRIOR, Alan is a Director of the company. SHARPE, Anthony is a Director of the company. Secretary COLLIN, Robert Lindsay has been resigned. Secretary LAWES, Richard Neville has been resigned. Secretary NEVILLE WEAVER, Susan Valerie has been resigned. Secretary ROWLANDS, Rachel Annora has been resigned. Director BATES, Anthony Paul has been resigned. Director BURCHELL, Neil Harper has been resigned. Director DEACON, Jeremy Mark has been resigned. Director GAIDANO, Don has been resigned. Director MARCY, Charles F has been resigned. Director MCPEAK, Blaine has been resigned. Director METZ, Vincent has been resigned. Director PEPERZAK, Marcus Bernard has been resigned. Director PESLIER, Michel has been resigned. Director RETZLOFF, Mark A has been resigned. Director ROWLANDS, Gareth has been resigned. Director ROWLANDS, John Stanley has been resigned. Director ROWLANDS, Rachel Annora has been resigned. Director SULLIVAN, Ciaran Joseph has been resigned. Director SULLIVAN, Ciaran Joseph has been resigned. The company operates in "Manufacture of other milk products".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 31 August 2012

Director
DUCRE, Marc
Appointed Date: 04 August 2010
67 years old

Director
PRIOR, Alan
Appointed Date: 14 April 2016
56 years old

Director
SHARPE, Anthony
Appointed Date: 31 October 2012
60 years old

Resigned Directors

Secretary
COLLIN, Robert Lindsay
Resigned: 21 September 2001
Appointed Date: 01 January 1999

Secretary
LAWES, Richard Neville
Resigned: 31 August 2003
Appointed Date: 21 September 2001

Secretary
NEVILLE WEAVER, Susan Valerie
Resigned: 01 July 2012
Appointed Date: 01 September 2003

Secretary
ROWLANDS, Rachel Annora
Resigned: 01 January 1999

Director
BATES, Anthony Paul
Resigned: 01 April 1999
Appointed Date: 01 January 1999
75 years old

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: 01 April 1999
65 years old

Director
GAIDANO, Don
Resigned: 03 September 2008
Appointed Date: 21 September 2000
77 years old

Director
MARCY, Charles F
Resigned: 06 July 2006
Appointed Date: 31 January 2001
75 years old

Director
MCPEAK, Blaine
Resigned: 04 August 2010
Appointed Date: 11 September 2008
59 years old

Director
METZ, Vincent
Resigned: 13 April 2016
Appointed Date: 26 September 2012
61 years old

Director
PEPERZAK, Marcus Bernard
Resigned: 21 August 2000
Appointed Date: 01 April 1999
76 years old

Director
PESLIER, Michel
Resigned: 11 May 2012
Appointed Date: 04 August 2010
66 years old

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

Director
ROWLANDS, Gareth
Resigned: 01 April 1999
82 years old

Director
ROWLANDS, John Stanley
Resigned: 01 April 1999
Appointed Date: 01 January 1999
59 years old

Director
ROWLANDS, Rachel Annora
Resigned: 07 October 1999
79 years old

Director
SULLIVAN, Ciaran Joseph
Resigned: 28 September 2012
Appointed Date: 16 August 2010
58 years old

Director
SULLIVAN, Ciaran Joseph
Resigned: 16 August 2010
Appointed Date: 04 August 2010
58 years old

RACHEL'S DAIRY LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000

27 Apr 2016
Appointment of Alan Prior as a director on 14 April 2016
27 Apr 2016
Termination of appointment of Vincent Metz as a director on 13 April 2016
26 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000

...
... and 118 more events
03 Feb 1992
Return made up to 02/10/91; full list of members

09 Dec 1991
Particulars of mortgage/charge
25 Oct 1990
Accounting reference date notified as 31/03

04 Oct 1990
Secretary resigned

02 Oct 1990
Incorporation

RACHEL'S DAIRY LIMITED Charges

18 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 12 August 2011
Persons entitled: Welsh Development Agency
Description: Factory extension at glanyrafon industrial estate…
20 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 25 May 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 63 glanyrafon industrial estate…
25 November 1991
Debenture
Delivered: 9 December 1991
Status: Satisfied on 25 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…