CRAIGS DAIRY LIMITED
HAVERFORDWEST


Company number 03155700
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address WILLIAMSTON HOUSE, 7 GOAT STREET, HAVERFORDWEST, DYFED. SA6 1PX.
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of John William Craig as a director on 12 May 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRAIGS DAIRY LIMITED are www.craigsdairy.co.uk, and www.craigs-dairy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Craigs Dairy Limited is a Private Limited Company. The company registration number is 03155700. Craigs Dairy Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Craigs Dairy Limited is Williamston House 7 Goat Street Haverfordwest Dyfed Sa6 1px. The company`s financial liabilities are £24.96k. It is £19.16k against last year. The cash in hand is £16.14k. It is £-5.44k against last year. And the total assets are £23.92k, which is £-1.7k against last year. CRAIG, Jolyon David Benjamin is a Secretary of the company. CRAIG, Jolyon David Benjamin is a Director of the company. CRAIG, Niki Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHILDS, Ben Geoffrey has been resigned. Director CRAIG, John William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


craigs dairy Key Finiance

LIABILITIES £24.96k
+330%
CASH £16.14k
-26%
TOTAL ASSETS £23.92k
-7%
All Financial Figures

Current Directors

Secretary
CRAIG, Jolyon David Benjamin
Appointed Date: 06 February 1996

Director
CRAIG, Jolyon David Benjamin
Appointed Date: 01 April 1996
51 years old

Director
CRAIG, Niki Anne
Appointed Date: 01 February 2007
49 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
CHILDS, Ben Geoffrey
Resigned: 30 March 2002
Appointed Date: 06 February 1996
61 years old

Director
CRAIG, John William
Resigned: 12 May 2017
Appointed Date: 06 February 1996
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Persons With Significant Control

Mr John William Craig
Notified on: 24 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jolyon David Benjamin Craig
Notified on: 24 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Niki Anne Craig
Notified on: 24 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIGS DAIRY LIMITED Events

12 May 2017
Termination of appointment of John William Craig as a director on 12 May 2017
31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
29 Feb 1996
New director appointed
29 Feb 1996
New director appointed
29 Feb 1996
Secretary resigned
29 Feb 1996
Director resigned
06 Feb 1996
Incorporation

CRAIGS DAIRY LIMITED Charges

25 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the rice pumping station the clicketts…
4 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Legal charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a the dairy lower park road tenby pembrokeshire.