NORTH DOWNS DAIRY CO. LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 5SP

Company number 01710574
Status Active
Incorporation Date 29 March 1983
Company Type Private Limited Company
Address C/O ADAMS FOODS LTD, SUNNYHILLS ROAD, LEEK, STAFFORDSHIRE, ST13 5SP
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 26 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 80,000 . The most likely internet sites of NORTH DOWNS DAIRY CO. LIMITED are www.northdownsdairyco.co.uk, and www.north-downs-dairy-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Stoke-on-Trent Rail Station is 8.6 miles; to Blythe Bridge Rail Station is 8.9 miles; to Wedgwood Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Downs Dairy Co Limited is a Private Limited Company. The company registration number is 01710574. North Downs Dairy Co Limited has been working since 29 March 1983. The present status of the company is Active. The registered address of North Downs Dairy Co Limited is C O Adams Foods Ltd Sunnyhills Road Leek Staffordshire St13 5sp. . HUNTER, William James is a Secretary of the company. BUGGY, Donal is a Director of the company. JACKSON, Alastair Malcolm is a Director of the company. Secretary HARDISTY, Judith Ann has been resigned. Secretary JENKINSON, Timothy Simon has been resigned. Secretary KEANE, Colin has been resigned. Secretary LEE, Mun Yuen has been resigned. Secretary REEVES, Anthony Alexander has been resigned. Secretary SCOTT, Nicholas has been resigned. Secretary TERRY, Chris has been resigned. Director ALLEN, Richard has been resigned. Director BEESLEY, Christopher David has been resigned. Director BROWN, Michael Robert has been resigned. Director CHILDS, Gary Clifford has been resigned. Director COAKLEY, Noel has been resigned. Director DAVIES, Michael John has been resigned. Director DOLAN, Peter has been resigned. Director FITZGERALD, Cathal has been resigned. Director HARDISTY, David Marshall has been resigned. Director HARDISTY, Judith Ann has been resigned. Director HIGGINS, Simon Mark has been resigned. Director JENKINSON, Timothy Simon has been resigned. Director MURRAY, Stephen has been resigned. Director OFLYNN, Joseph has been resigned. Director SMITH, Graham Denis, Dr has been resigned. Director SYMES, Paul Jonathan has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
HUNTER, William James
Appointed Date: 05 June 2015

Director
BUGGY, Donal
Appointed Date: 20 December 2012
57 years old

Director
JACKSON, Alastair Malcolm
Appointed Date: 01 May 2009
55 years old

Resigned Directors

Secretary
HARDISTY, Judith Ann
Resigned: 01 February 1991

Secretary
JENKINSON, Timothy Simon
Resigned: 01 October 2010
Appointed Date: 31 March 2006

Secretary
KEANE, Colin
Resigned: 05 June 2015
Appointed Date: 02 April 2014

Secretary
LEE, Mun Yuen
Resigned: 04 October 1996
Appointed Date: 01 February 1991

Secretary
REEVES, Anthony Alexander
Resigned: 31 March 2006
Appointed Date: 04 October 1996

Secretary
SCOTT, Nicholas
Resigned: 02 April 2014
Appointed Date: 06 April 2012

Secretary
TERRY, Chris
Resigned: 06 April 2012
Appointed Date: 01 October 2010

Director
ALLEN, Richard
Resigned: 31 December 2006
Appointed Date: 01 March 1991
80 years old

Director
BEESLEY, Christopher David
Resigned: 31 March 2005
Appointed Date: 15 November 1993
82 years old

Director
BROWN, Michael Robert
Resigned: 30 September 2010
Appointed Date: 01 November 1994
68 years old

Director
CHILDS, Gary Clifford
Resigned: 07 June 2013
Appointed Date: 20 September 2005
69 years old

Director
COAKLEY, Noel
Resigned: 04 March 2009
Appointed Date: 16 October 1997
69 years old

Director
DAVIES, Michael John
Resigned: 30 April 2009
Appointed Date: 17 July 2001
77 years old

Director
DOLAN, Peter
Resigned: 31 January 2003
Appointed Date: 28 October 1997
89 years old

Director
FITZGERALD, Cathal
Resigned: 20 December 2012
Appointed Date: 28 May 2002
57 years old

Director
HARDISTY, David Marshall
Resigned: 31 December 2002
78 years old

Director
HARDISTY, Judith Ann
Resigned: 16 October 1997
80 years old

Director
HIGGINS, Simon Mark
Resigned: 18 September 2009
Appointed Date: 25 February 2005
66 years old

Director
JENKINSON, Timothy Simon
Resigned: 01 October 2010
Appointed Date: 02 June 2008
60 years old

Director
MURRAY, Stephen
Resigned: 31 May 2005
Appointed Date: 16 September 1999
61 years old

Director
OFLYNN, Joseph
Resigned: 09 April 2013
Appointed Date: 28 May 2002
72 years old

Director
SMITH, Graham Denis, Dr
Resigned: 30 June 2004
Appointed Date: 06 October 1995
72 years old

Director
SYMES, Paul Jonathan
Resigned: 06 May 1993
72 years old

NORTH DOWNS DAIRY CO. LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Sep 2016
Full accounts made up to 26 December 2015
10 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80,000

05 Oct 2015
Full accounts made up to 27 December 2014
05 Jun 2015
Appointment of Mr William James Hunter as a secretary on 5 June 2015
...
... and 151 more events
29 Sep 1986
Accounts for a medium company made up to 30 June 1986

05 Jun 1986
Accounts for a medium company made up to 31 March 1985

05 Jun 1986
Accounts for a medium company made up to 30 June 1985

05 Jun 1986
Return made up to 12/05/86; full list of members

29 Mar 1983
Certificate of incorporation

NORTH DOWNS DAIRY CO. LIMITED Charges

11 August 2009
Supplemental deed
Delivered: 25 August 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (The Security Trustee)
Description: By way of first floating charge the boa accounts and all…
20 April 2009
Debenture
Delivered: 5 May 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: By way of first floating charge its undertaking and all its…
11 February 2004
Legal & equitable mortgage
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Abbey Manor Developments LTD
Description: Plot 1, murray way, wincanton business park, wincanton…
5 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 1 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1) strip of land k/a plot 1 lawrence hill…
11 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 12 January 1991
Persons entitled: Somerset County Council South Somerset District Council
Description: Plots 19, 20 & 21, lawrence hill trading estate wincanton…
3 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 1 September 2010
Persons entitled: National Westminster Bank PLC
Description: Plots 19, 20 and 21 lawrence hill trading estate wincanton…
18 March 1985
Debenture
Delivered: 21 March 1985
Status: Satisfied on 1 September 2010
Persons entitled: P J Symes D Hardisty
Description: Undertaking and all property and assets present and future…
18 March 1985
Mortgage debenture
Delivered: 21 March 1985
Status: Satisfied on 1 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…