THE DEVON DAIRY LIMITED

THE DEVON DAIRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE DEVON DAIRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03414586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DEVON DAIRY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE DEVON DAIRY LIMITED located?

    Registered Office Address
    Tern Valley Business Park Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DEVON DAIRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENINSULA MILK PROCESSORS LIMITEDAug 05, 1997Aug 05, 1997

    What are the latest accounts for THE DEVON DAIRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE DEVON DAIRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Christopher Ronald Thornton as a director on Aug 30, 2019

    1 pagesTM01

    Appointment of Mr Steven Paul Hodkinson as a director on Aug 30, 2019

    2 pagesAP01

    Appointment of Mr Major Singh Rana as a director on Aug 30, 2019

    2 pagesAP01

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Lee Greenbury as a director on Dec 18, 2018

    1 pagesTM01

    Appointment of Mr Christopher Ronald Thornton as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Andrew Ronald Mcinnes as a director on Oct 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Lee Greenbury as a director on Jun 12, 2017

    2 pagesAP01

    Termination of appointment of Ronald Klaas Otto Kers as a director on Apr 30, 2017

    1 pagesTM01

    Termination of appointment of Maureen Agnes Burnside as a secretary on May 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 366,039
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Who are the officers of THE DEVON DAIRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODKINSON, Steven Paul
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    EnglandBritish217572630001
    RANA, Major Singh
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    EnglandBritish165428070001
    BURNSIDE, Maureen Agnes
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    Secretary
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    153975620001
    DAVIDSON, Allison Jane
    11 Teign Village Hennock
    Bovey Tracey
    TQ13 9QJ Newton Abbot
    Devon
    Secretary
    11 Teign Village Hennock
    Bovey Tracey
    TQ13 9QJ Newton Abbot
    Devon
    British84272680001
    KITTOW, Allison Jane
    11 Teign Village
    Hennock
    TQ13 9QJ Bovey Tracey
    Devon
    Secretary
    11 Teign Village
    Hennock
    TQ13 9QJ Bovey Tracey
    Devon
    British84082280001
    LAWRENCE, Geoffrey Owen
    Bellamy Cottage
    Chawleigh
    EX18 7HR Chulmleigh
    Devon
    Secretary
    Bellamy Cottage
    Chawleigh
    EX18 7HR Chulmleigh
    Devon
    British46842010001
    OPENSHAW, Sally Jane
    Northdown House
    Northdown Road
    EX39 3LT Bideford
    Devon
    Secretary
    Northdown House
    Northdown Road
    EX39 3LT Bideford
    Devon
    British54072560001
    REED, Lyndsay Anne
    19 Hawthorn Road
    Bishopsmead
    PL19 9DL Tavistock
    Devon
    Secretary
    19 Hawthorn Road
    Bishopsmead
    PL19 9DL Tavistock
    Devon
    British46842100001
    SWEENEY, Gerard
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    Secretary
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    British80242320001
    YOUNG, Karen Bridget
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    Secretary
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    British94953930001
    BONDLAW SECRETARIES LIMITED
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    59771390005
    BAKER, Peter Monty
    Three Oaks Gulworthy
    PL19 8AX Tavistock
    Devon
    Director
    Three Oaks Gulworthy
    PL19 8AX Tavistock
    Devon
    British43634310001
    BENNETT, Alan
    Pengelly
    Hewas Water
    PL26 7JG St Austell
    Cornwall
    Director
    Pengelly
    Hewas Water
    PL26 7JG St Austell
    Cornwall
    British71925150001
    BLADES, Laurence William
    Hurlditch Farm Lamerton
    PL19 8QA Tavistock
    Devon
    Director
    Hurlditch Farm Lamerton
    PL19 8QA Tavistock
    Devon
    British52674990001
    BURROW, Richard
    Rill Farm
    East Hill
    EX11 1QH Ottery St. Mary
    Devon
    Director
    Rill Farm
    East Hill
    EX11 1QH Ottery St. Mary
    Devon
    British71924930001
    DE BOER, Athe
    Lower Woodley
    PL30 5JN Bodmin
    Cornwall
    Director
    Lower Woodley
    PL30 5JN Bodmin
    Cornwall
    Dutch43634210001
    GREENBURY, Lee
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    EnglandBritish61478920003
    KEANE, William Gerard
    33 Burnhead Road
    G43 2SU Glasgow
    Director
    33 Burnhead Road
    G43 2SU Glasgow
    ScotlandBritish33614620001
    KERS, Ronald Klaas Otto
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    EnglandDutch165776800001
    KIDSON, Graham Leonard Patrick
    Teign Gorge House
    Sandy Park, Chagford
    TQ13 8JW Newton Abbot
    Devon
    Director
    Teign Gorge House
    Sandy Park, Chagford
    TQ13 8JW Newton Abbot
    Devon
    British63723090002
    LAMDEN, David
    Antony Pedigree Farms
    West Antony
    PL11 3AB Torpoint
    Cornwall
    Director
    Antony Pedigree Farms
    West Antony
    PL11 3AB Torpoint
    Cornwall
    British54820180002
    LAWRENCE, Geoffrey Owen
    Bellamy Cottage
    Chawleigh
    EX18 7HR Chulmleigh
    Devon
    Director
    Bellamy Cottage
    Chawleigh
    EX18 7HR Chulmleigh
    Devon
    British46842010001
    LOUD, Sandra Gladys
    Northdown
    Lewdown
    EX20 4EB Okehampton
    Devon
    Director
    Northdown
    Lewdown
    EX20 4EB Okehampton
    Devon
    British54819870001
    MCINNES, Andrew Ronald
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    England
    ScotlandBritish174315690001
    NICHOLLS, Barry John Leonard
    Stocks Farm House
    The Stocks, Seend
    SN12 6PL Melksham
    Wiltshire
    Director
    Stocks Farm House
    The Stocks, Seend
    SN12 6PL Melksham
    Wiltshire
    EnglandBritish71018890006
    OPENSHAW, Nicholas Henry Folliott
    Northdown House
    Northdown Road
    EX39 3LT Bideford
    Devon
    Director
    Northdown House
    Northdown Road
    EX39 3LT Bideford
    Devon
    United KingdomBritish44347590002
    OVENS, Jeremy
    Brendon Farm
    Halwill
    EX21 5UH Beaworthy
    Devon
    Director
    Brendon Farm
    Halwill
    EX21 5UH Beaworthy
    Devon
    British65850270001
    PARISH, David Edmund
    Weir Mill Farm
    Willand
    EX15 2RE Cullompton
    Devon
    England
    Director
    Weir Mill Farm
    Willand
    EX15 2RE Cullompton
    Devon
    England
    EnglandBritish34592070001
    POCOCK, Brian Walter
    Pennance Vean Farm
    Prosser Hill Gwithian
    TR27 5EB Hayle
    Cornwall
    Director
    Pennance Vean Farm
    Prosser Hill Gwithian
    TR27 5EB Hayle
    Cornwall
    EnglandBritish84082420001
    RICHARDS, David Maldwyn
    Ash Grove
    BA5 2LX Wells
    4
    Somerset
    United Kingdom
    Director
    Ash Grove
    BA5 2LX Wells
    4
    Somerset
    United Kingdom
    United KingdomBritish119384920003
    SWEENEY, Gerard
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    Director
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    United KingdomBritish80242320001
    THORNTON, Christopher Ronald
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    Director
    Shrewsbury Road
    Market Drayton
    TF9 3SQ Shropshire
    Tern Valley Business Park
    EnglandBritish233720830001
    VENNING, Gerald William
    Lower Birch Farm
    Bere Alston
    PL20 7BY Yelverton
    Devon
    Director
    Lower Birch Farm
    Bere Alston
    PL20 7BY Yelverton
    Devon
    British43634420001
    WILLIAMS, David Anthony James
    71a Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Director
    71a Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    EnglandBritish57267910003
    WISEMAN, Robert Tennant
    Auchterarder House
    PH3 1DZ Auchterarder
    Perthshire
    Director
    Auchterarder House
    PH3 1DZ Auchterarder
    Perthshire
    United KingdomBritish3813060003

    Who are the persons with significant control of THE DEVON DAIRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Müller Wiseman Dairies Limited
    Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    159
    Scotland
    Apr 06, 2016
    Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    159
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc146494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE DEVON DAIRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set off agreement
    Created On Feb 20, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 20, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant and machinery vehicles computers and other equipment being two vertical stainless steel raw milk intake tanks capacity: 11,000 litres, two vertical jacketed raw milk intake tanks capacity: 45,000 litres and three vertical jacketed storage tanks capacity: 45,000 litres for details of further chattels charged please refer to form 395, and all spare parts replacements modifications and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties k/a land being peninsula milk processing factory, hameldown road, okehampton t/n DN412666. Beardown road, exter road industrial estate, okehampton t/n DN480942 and l/h land being land at beardown road, exter road industrial estate, okehampton t/n DN480943, and all buildings, fixtures (including trade fixtures) and fixed plant and machinery, all moneys under contracts or policies of insurance relating to the property and the rents, profits, income fees and other sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Feb 20, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 15, 2004
    Delivered On Oct 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due of the chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a peninsula milk processing factory,hameldown road,okehampton,t/no's DN412666 and DN480942(f/h) and DN480943(l/h). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cooperative Centrale Raiffeisen-Boerleenbank B.a as Security Trustee
    Transactions
    • Oct 22, 2004Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 2002
    Delivered On Oct 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a peninsula milk processing factory, hameldown road, exeter, devon EX20 1UB t/no. DN412666 as continuing security for the payment of the mortgagee of all monies covenanted to be paid by the mortgagor and/or due to the mortgagee hereunder.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a peninsula milk processing facory, hameldown road, exeter, devon EX20 1UB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 15, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated (as therein defined) or otherwise
    Short particulars
    Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge such moneys which the company may receive in respect of the other debts.
    Persons Entitled
    • First National Invoice Finance Limited
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1999
    Delivered On Apr 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at the exeter road industrial estate okehampton in the county of devon.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 1999Registration of a charge (395)
    • Nov 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed & floating charge
    Created On Mar 08, 1999
    Delivered On Mar 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts and their related rights purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder (for any reason) by way of floating charge all undertqaking and the property rights and assets of the company including stock in trade and uncalled capital.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • Nov 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1998
    Delivered On Mar 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    • Nov 18, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0