WESTBURY DAIRIES LIMITED

WESTBURY DAIRIES LIMITED

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

    Company NameWESTBURY DAIRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04839785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WESTBURY DAIRIES LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WESTBURY DAIRIES LIMITED located?

    Registered Office Address
    Westbury Dairies Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTBURY DAIRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 1027 LIMITEDJul 21, 2003Jul 21, 2003

    What are the latest accounts for WESTBURY DAIRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WESTBURY DAIRIES LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for WESTBURY DAIRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Louis Rutter on Oct 28, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on Mar 11, 2024

    2 pagesCH01

    Second filing for the appointment of Ruby Ali-Brett as a director

    3 pagesRP04AP01

    Termination of appointment of Pauline Louise Hogg as a director on May 03, 2024

    1 pagesTM01

    Appointment of Ruby All-Brett as a director on May 03, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 13/05/2024.

    Termination of appointment of Anne-Frances Ball as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 19, 2024Part Admin Removed The director's address on the AP01 was administratively removed from the register on 17/07/2024 as the material was not properly delivered.

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mrs Anne-Frances Ball as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Afshin Amirahmadi as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Kin-Man Ho as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Louis Rutter as a director on Jul 19, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Pauline Louise Hogg on Feb 28, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on May 24, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of WESTBURY DAIRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI-BRETT, Ruby
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    EnglandBritish322689860001
    PADBERG, Sebastiaan Augustinus Johannes Maria
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    United KingdomDutch319053310002
    RUTTER, Louis
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    EnglandBritish311453400002
    SOAR, Tanjot Singh
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Secretary
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    160116320001
    TAYLOR, Catherine Ann
    Christchurch Cottage
    Langham Place Rode
    BA11 6PL Frome
    Somerset
    Secretary
    Christchurch Cottage
    Langham Place Rode
    BA11 6PL Frome
    Somerset
    British102441370001
    YOUNG, Karen Bridget
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    Secretary
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    British94953930001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    AJERIO, Kingsley
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandBritish225153520001
    AMIRAHMADI, Afshin
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandBritish138479110005
    AMIRAHMADI, Afshin
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandBritish138479110005
    ARMSTRONG, Martin John
    2 Holm Oak Drive
    CW3 9HR Madeley
    Cheshire
    Director
    2 Holm Oak Drive
    CW3 9HR Madeley
    Cheshire
    EnglandBritish99572240001
    BAIN, Kenneth
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandBritish202256180001
    BALL, Anne-Frances
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandBritish220170020001
    BROWN, Fraser Iain
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    ScotlandBritish187824110001
    COONEY, James
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    Director
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    United KingdomIrish51991780003
    DALSGAARD HOFF, Lars
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    EnglandDanish129220150004
    DAVIS, Richard John
    Turvey Road
    Carlton
    MK43 7LH Bedford
    Church Farm
    Bedfordshire
    Director
    Turvey Road
    Carlton
    MK43 7LH Bedford
    Church Farm
    Bedfordshire
    United KingdomBritish128975790001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    British36674290001
    FAULKNER, Stephen Paul
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    England
    ScotlandBritish80470330003
    FORGIE, Ian Mackay
    Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    17
    Scotland
    Director
    Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    17
    Scotland
    ScotlandBritish153704230001
    GILL, Arthur Benjamin Norman, Sir
    Prospect Farm
    Upper Dormington
    HR1 4ED Hereford
    Herefordshire
    Director
    Prospect Farm
    Upper Dormington
    HR1 4ED Hereford
    Herefordshire
    United KingdomBritish118561300001
    HANCOCK, Shelagh Mccone
    Bringsty
    WR6 5TE Worcester
    Cherry Orchard
    United Kingdom
    Director
    Bringsty
    WR6 5TE Worcester
    Cherry Orchard
    United Kingdom
    United KingdomBritish157273190001
    HO, Simon Kin-Man
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    EnglandBritish257465280003
    HOGG, Pauline Louise
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    United KingdomBritish225153880002
    HUMPHREYS, Peter
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    Director
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    WalesBritish159765430001
    KEMPLEY, Nicholas John
    St Quentins
    High Street
    CF61 1SS Llantwit Majjor
    Director
    St Quentins
    High Street
    CF61 1SS Llantwit Majjor
    British117465690001
    KOLDING, Dan
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanish187823780002
    MCQUADE, Mark James
    Barony Drive
    Baillieston
    G69 6TN Glasgow
    24
    Scotland
    Director
    Barony Drive
    Baillieston
    G69 6TN Glasgow
    24
    Scotland
    ScotlandBritish168737730001
    MORRISH, Charles Stuart
    7 Kilmahew Avenue
    Cardross
    G82 5NG Dumbartonshire
    Dunbartonshire
    Director
    7 Kilmahew Avenue
    Cardross
    G82 5NG Dumbartonshire
    Dunbartonshire
    British103811200001
    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
    NORGAARD, Mette Raebild
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanish178908700001
    PARKER, Graham Michael
    21 Walkers Lane
    CW6 0BX Tarporley
    Cheshire
    Director
    21 Walkers Lane
    CW6 0BX Tarporley
    Cheshire
    Great BritainBritish103810980001
    PEDERSEN, Jan Egtved
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    4
    England
    Director
    Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    4
    England
    EnglandDanish123347470002
    PIETRANGELI, Tomas Kirstein Brammer
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    Director
    Stephenson Road
    Northacre Industrial Park
    BA13 4WD Westbury
    Westbury Dairies
    Wiltshire
    EnglandItalian209294100001

    Who are the persons with significant control of WESTBURY DAIRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Apr 06, 2016
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2143253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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