SWISS MILK PRODUCTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE

Company number 00701444
Status Active
Incorporation Date 23 August 1961
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 1 August 2015. The most likely internet sites of SWISS MILK PRODUCTS LIMITED are www.swissmilkproducts.co.uk, and www.swiss-milk-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Swiss Milk Products Limited is a Private Limited Company. The company registration number is 00701444. Swiss Milk Products Limited has been working since 23 August 1961. The present status of the company is Active. The registered address of Swiss Milk Products Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary HALL, Linda Jane has been resigned. Secretary HARRIS, Frances Susan has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAYCOCK, Pauline has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary ROBERTSON, Ian has been resigned. Secretary ROUGHLEY, Rosana has been resigned. Secretary SIMPSON, David Gray has been resigned. Director BARTON, Alan has been resigned. Director BLACKBURN, John Trevor has been resigned. Director DANIEL, Colin James has been resigned. Director ELLIS, Ian Anthony has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director REID, George Mcdonald has been resigned. Director ROBERTSON, Ian has been resigned. Director SALKELD, David John has been resigned. Director WARWICK, Colin Rodney has been resigned. Director WHITFIELD, Paul has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 30 September 1998

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005

Secretary
LAYCOCK, Pauline
Resigned: 31 March 2005
Appointed Date: 18 July 2003

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Secretary
ROBERTSON, Ian
Resigned: 24 June 1994
Appointed Date: 03 February 1992

Secretary
ROUGHLEY, Rosana
Resigned: 03 February 1992

Secretary
SIMPSON, David Gray
Resigned: 30 September 1998
Appointed Date: 24 June 1994

Director
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 01 May 1995
71 years old

Director
BLACKBURN, John Trevor
Resigned: 07 November 1994
Appointed Date: 03 February 1992
85 years old

Director
DANIEL, Colin James
Resigned: 03 February 1992
90 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 05 May 2000
62 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 30 June 2006
68 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
57 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
REID, George Mcdonald
Resigned: 30 June 2006
Appointed Date: 28 March 2002
74 years old

Director
ROBERTSON, Ian
Resigned: 24 June 1994
Appointed Date: 03 February 1992
78 years old

Director
SALKELD, David John
Resigned: 01 May 1995
Appointed Date: 03 February 1992
69 years old

Director
WARWICK, Colin Rodney
Resigned: 03 February 1992
Appointed Date: 14 June 1991
84 years old

Director
WHITFIELD, Paul
Resigned: 23 March 1998
Appointed Date: 07 November 1994
68 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 24 June 1994
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
67 years old

Persons With Significant Control

Convenience Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWISS MILK PRODUCTS LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 July 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30,501

26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 124 more events
15 Apr 1987
Director resigned;new director appointed

17 Mar 1987
Return made up to 23/01/87; full list of members

11 Mar 1987
Full accounts made up to 27 September 1986

16 Jun 1986
Full accounts made up to 28 September 1985

16 Jun 1986
Return made up to 16/05/86; full list of members

SWISS MILK PRODUCTS LIMITED Charges

28 September 1982
Deed of charge
Delivered: 30 September 1982
Status: Satisfied on 10 June 1988
Persons entitled: Alliance Assurance Limited
Description: L/H property at buttell rd. Haywards heath sussex.
28 September 1982
Deed of charge
Delivered: 30 September 1982
Status: Satisfied
Persons entitled: Alliance Assurance Limited
Description: L/H property at burrell rd haywards heath sussex.