DAIRY DIRECT LIMITED

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

    Company NameDAIRY DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04773816
    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 DAIRY DIRECT LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is DAIRY DIRECT LIMITED located?

    Registered Office Address
    Horizon House Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAIRY DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DAIRY DIRECT 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

    3 pagesDS01

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

    15 pagesAA

    Statement of capital on Oct 01, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    5 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Edward Gillard as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Iain Gardner as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Ms Anna Lindsay Stoodley Mortenson as a secretary on Jan 01, 2018

    2 pagesAP03

    Appointment of Mr Steven Richard Read as a director on Jan 01, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on Apr 06, 2017

    1 pagesAD01

    Termination of appointment of Francis George Thomson as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Sep 25, 2014Clarification SECOND FILED AP01 FOR ARNOUT TRAAS

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of DAIRY DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTENSON, Anna Lindsay Stoodley
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Secretary
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    241641650001
    KNOOP, Yoram Maurits
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Director
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    NetherlandsDutchChief Executive183476610001
    READ, Steven Richard
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Director
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    United KingdomBritishChief Operating Officer129353140002
    TRAAS, Arnout Engelbert
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Director
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    NetherlandsDutchDirector171380620001
    COLEMAN, Nicholas Ian
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    Secretary
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    British171710770001
    GILLARD, Andrew Edward
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Secretary
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    185719860001
    JORDAN, Judith Yvette
    Prykes Cottage
    Water Lane Barnham
    IP24 2NA Thetford
    Norfolk
    Secretary
    Prykes Cottage
    Water Lane Barnham
    IP24 2NA Thetford
    Norfolk
    British89855700001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    COLEMAN, Nicholas Ian
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    Director
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    United KingdomBritishChartered Accountant76873040001
    GARDNER, Iain
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    Director
    Fred Castle Way, Rougham Industrial Estate
    Rougham
    IP30 9ND Bury St. Edmunds
    Horizon House
    England
    EnglandScottishDirector75299140005
    JORDAN, Kenneth Charles
    Prykes Cottage Water Lane
    Barnham
    IP24 2NA Thetford
    Norfolk
    Director
    Prykes Cottage Water Lane
    Barnham
    IP24 2NA Thetford
    Norfolk
    United KingdomBritishFeed Consultant7755400002
    RUUMPOL, Berend Jan
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    Director
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    NetherlandsDutchDirector171380070001
    THOMSON, Francis George
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    England
    Director
    Valley Lane
    Wherstead
    IP9 2AX Ipswich
    Alton Business Centre
    Suffolk
    England
    EnglandBritishNone151513470001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of DAIRY DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forfarmers Nv
    Kwinkweerd
    Nl-7241 Cw
    Lochem
    12
    Netherlands
    Apr 06, 2016
    Kwinkweerd
    Nl-7241 Cw
    Lochem
    12
    Netherlands
    No
    Legal FormPublic Listed Entity (Euronext)
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands Trade Register
    Registration Number08159661
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DAIRY DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2012
    Delivered On Dec 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 2008
    Delivered On Sep 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 03, 2008Registration of a charge (395)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Jun 17, 2003
    Delivered On Jul 05, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Sep 25, 2008Statement 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