THE CORNISH DAIRY LIMITED
MARKET DRAYTON NEWLANDS FARM LIMITED NEWLANDS FARM (MILK LINK) LIMITED QUAYSHELFCO 1039 LIMITED

Hellopages » Shropshire » Shropshire » TF9 3SQ

Company number 04890757
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address MULLER DAIRY (U.K.) LIMITED, SHREWSBURY RD, TERN VALLEY INDUSTRIAL ESTATE, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE CORNISH DAIRY LIMITED are www.thecornishdairy.co.uk, and www.the-cornish-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Cornish Dairy Limited is a Private Limited Company. The company registration number is 04890757. The Cornish Dairy Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of The Cornish Dairy Limited is Muller Dairy U K Limited Shrewsbury Rd Tern Valley Industrial Estate Market Drayton Shropshire Tf9 3sq. . BURNSIDE, Maureen Agnes is a Secretary of the company. KERS, Ronald Klaas Otto is a Director of the company. MCINNES, Andrew Ronald is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary SWEENEY, Gerard has been resigned. Secretary YOUNG, Karen has been resigned. Director KEANE, William Gerard has been resigned. Director MORRIS, Andrew David has been resigned. Director MORRIS, David Rothwell has been resigned. Director NICHOLLS, Barry John Leonard has been resigned. Nominee Director NQH LIMITED has been resigned. Director RICHARDS, David Maldwyn has been resigned. Director SWEENEY, Gerard has been resigned. Director WILLIAMS, David Anthony James has been resigned. Director WISEMAN, Robert Tennant has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURNSIDE, Maureen Agnes
Appointed Date: 01 September 2010

Director
KERS, Ronald Klaas Otto
Appointed Date: 26 November 2012
56 years old

Director
MCINNES, Andrew Ronald
Appointed Date: 26 November 2012
53 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 15 January 2004
Appointed Date: 08 September 2003

Secretary
SWEENEY, Gerard
Resigned: 01 September 2010
Appointed Date: 26 August 2006

Secretary
YOUNG, Karen
Resigned: 26 August 2006
Appointed Date: 15 January 2004

Director
KEANE, William Gerard
Resigned: 26 November 2012
Appointed Date: 26 August 2006
70 years old

Director
MORRIS, Andrew David
Resigned: 26 August 2006
Appointed Date: 15 January 2004
63 years old

Director
MORRIS, David Rothwell
Resigned: 22 December 2004
Appointed Date: 15 January 2004
86 years old

Director
NICHOLLS, Barry John Leonard
Resigned: 26 August 2006
Appointed Date: 15 January 2004
78 years old

Nominee Director
NQH LIMITED
Resigned: 15 January 2004
Appointed Date: 08 September 2003
36 years old

Director
RICHARDS, David Maldwyn
Resigned: 19 September 2005
Appointed Date: 15 January 2004
64 years old

Director
SWEENEY, Gerard
Resigned: 26 November 2012
Appointed Date: 26 August 2006
58 years old

Director
WILLIAMS, David Anthony James
Resigned: 26 August 2006
Appointed Date: 15 January 2004
61 years old

Director
WISEMAN, Robert Tennant
Resigned: 09 March 2012
Appointed Date: 26 August 2006
70 years old

Persons With Significant Control

Müller Wiseman Dairies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CORNISH DAIRY LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300,000

06 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300,000

...
... and 77 more events
27 Jan 2004
New director appointed
24 Jan 2004
New director appointed
24 Jan 2004
New director appointed
16 Jan 2004
Company name changed quayshelfco 1039 LIMITED\certificate issued on 16/01/04
08 Sep 2003
Incorporation

THE CORNISH DAIRY LIMITED Charges

20 February 2006
Omnibus guarantee and set off agreement
Delivered: 23 February 2006
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 February 2006
Debenture
Delivered: 23 February 2006
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2006
All assets debenture
Delivered: 23 February 2006
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 2006
Chattel mortgage
Delivered: 23 February 2006
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The chattels being: 1 ledbury welding 25,000L bunded steel…
20 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 26 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The f/h land being plot 5 ten acres lane pensilva liskeard…
17 December 2004
Security agreement
Delivered: 23 December 2004
Status: Satisfied on 15 March 2006
Persons entitled: Cooperative Centrale, Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International)
Description: Fixed and floating charges over the undertaking and all…