LITTLETOWN DAIRY LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 2TB

Company number 02807920
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address LITTLE TOWN FARM, THORNLEY LONGRIDGE, PRESTON, LANCASHIRE, PR3 2TB
Home Country United Kingdom
Nature of Business 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 66,650 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LITTLETOWN DAIRY LIMITED are www.littletowndairy.co.uk, and www.littletown-dairy.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. Littletown Dairy Limited is a Private Limited Company. The company registration number is 02807920. Littletown Dairy Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Littletown Dairy Limited is Little Town Farm Thornley Longridge Preston Lancashire Pr3 2tb. The company`s financial liabilities are £312.34k. It is £1.26k against last year. And the total assets are £734.74k, which is £14.28k against last year. FORSHAW, Eileen is a Secretary of the company. FORSHAW, Eileen is a Director of the company. FORSHAW, Janet Elizabeth is a Director of the company. MOULDING, Alison Mary is a Director of the company. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director FORSHAW, Matthew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other milk products".


littletown dairy Key Finiance

LIABILITIES £312.34k
+0%
CASH n/a
TOTAL ASSETS £734.74k
+1%
All Financial Figures

Current Directors

Secretary
FORSHAW, Eileen
Appointed Date: 02 April 1993

Director
FORSHAW, Eileen
Appointed Date: 02 April 1993
79 years old

Director
FORSHAW, Janet Elizabeth
Appointed Date: 06 April 2013
58 years old

Director
MOULDING, Alison Mary
Appointed Date: 06 April 2013
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
FORSHAW, Matthew
Resigned: 04 December 2012
Appointed Date: 02 April 1993
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

LITTLETOWN DAIRY LIMITED Events

25 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 66,650

18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 66,650

12 Mar 2015
Satisfaction of charge 028079200002 in full
...
... and 56 more events
06 Jul 1993
Accounting reference date notified as 31/10

28 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1993
New director appointed

28 Apr 1993
Registered office changed on 28/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Apr 1993
Incorporation

LITTLETOWN DAIRY LIMITED Charges

3 March 2015
Charge code 0280 7920 0003
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0280 7920 0002
Delivered: 5 December 2014
Status: Satisfied on 12 March 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 September 1994
Mortgage debenture
Delivered: 19 September 1994
Status: Satisfied on 8 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…