DAIRY PARTNERS LIMITED
OLDENDS LANE STONEHOUSE OFFREDI THE CHEESE LTD.

Hellopages » Gloucestershire » Stroud » GL10 3SX

Company number 02900999
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address BRUNEL WAY, STROUDWATER BUSINESS PARK, OLDENDS LANE STONEHOUSE, GLOUCESTERSHIRE, GL10 3SX
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mrs Christina Mcternan as a secretary on 1 May 2016. The most likely internet sites of DAIRY PARTNERS LIMITED are www.dairypartners.co.uk, and www.dairy-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Cam & Dursley Rail Station is 3.4 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dairy Partners Limited is a Private Limited Company. The company registration number is 02900999. Dairy Partners Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Dairy Partners Limited is Brunel Way Stroudwater Business Park Oldends Lane Stonehouse Gloucestershire Gl10 3sx. . MCTERNAN, Christina is a Secretary of the company. BENNETT, Clive John is a Director of the company. BENNETT, William John is a Director of the company. PEEL, Robert William is a Director of the company. Secretary OFFORD, Simon Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCTERNAN, Christina has been resigned. Director OFFORD, Michael Barrie has been resigned. Director OFFORD, Simon Paul has been resigned. Director STOREY, Paul David has been resigned. Director TAYLOR, Garfield Mark has been resigned. Director WATERS, John Joseph has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
MCTERNAN, Christina
Appointed Date: 01 May 2016

Director
BENNETT, Clive John
Appointed Date: 03 July 2007
87 years old

Director
BENNETT, William John
Appointed Date: 27 January 2006
50 years old

Director
PEEL, Robert William
Appointed Date: 03 July 2007
59 years old

Resigned Directors

Secretary
OFFORD, Simon Paul
Resigned: 09 December 2009
Appointed Date: 01 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Director
MCTERNAN, Christina
Resigned: 01 May 2016
Appointed Date: 02 January 2008
61 years old

Director
OFFORD, Michael Barrie
Resigned: 27 January 2006
Appointed Date: 01 March 1994
87 years old

Director
OFFORD, Simon Paul
Resigned: 09 December 2009
Appointed Date: 01 March 1994
58 years old

Director
STOREY, Paul David
Resigned: 22 November 2011
Appointed Date: 05 May 2009
62 years old

Director
TAYLOR, Garfield Mark
Resigned: 01 January 2015
Appointed Date: 01 January 2014
63 years old

Director
WATERS, John Joseph
Resigned: 14 February 2014
Appointed Date: 05 September 2011
66 years old

Persons With Significant Control

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

Mr Robert William Peel
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DAIRY PARTNERS LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
17 May 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Appointment of Mrs Christina Mcternan as a secretary on 1 May 2016
03 May 2016
Termination of appointment of Christina Mcternan as a director on 1 May 2016
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

...
... and 85 more events
13 Mar 1994
Accounting reference date notified as 28/02

13 Mar 1994
Ad 25/02/94--------- £ si 100@1=100 £ ic 2/102

02 Mar 1994
Registered office changed on 02/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Feb 1994
Incorporation

DAIRY PARTNERS LIMITED Charges

6 December 2011
Mortgage debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
Fixed & floating charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
27 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 22 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Fixed and floating charge
Delivered: 27 May 2006
Status: Satisfied on 25 April 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 18 February 2005
Status: Satisfied on 25 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all factored receivables…
11 November 2002
Chattels mortgage
Delivered: 11 November 2002
Status: Satisfied on 25 April 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance Limited
Description: All and singular the chattels plant machinery and things…
13 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 19 July 2007
Persons entitled: Midland Bank PLC
Description: Unit 15 hope mills london road stroud gl. With the benefit…
3 July 1995
Fixed and floating charge
Delivered: 12 July 1995
Status: Satisfied on 25 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…