About

Registered Number: 08490730
Date of Incorporation: 16/04/2013 (11 years ago)
Company Status: Active
Registered Address: Head Office, Church Lane, Crediton, Devon, EX17 2AH

 

Crediton Dairy Ltd was founded on 16 April 2013 with its registered office in Devon, it's status at Companies House is "Active". We don't know the number of employees at the company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Mark 01 November 2017 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HUME, Christopher James 01 April 2019 - 1
HAWKES, Carolyn Jane 13 October 2015 14 July 2017 1
MURRAY, Stephen Michael 14 July 2017 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 02 June 2020
SH06 - Notice of cancellation of shares 15 May 2020
CS01 - N/A 17 September 2019
SH01 - Return of Allotment of shares 04 September 2019
AA - Annual Accounts 22 August 2019
SH03 - Return of purchase of own shares 08 August 2019
RESOLUTIONS - N/A 23 July 2019
SH06 - Notice of cancellation of shares 17 July 2019
CS01 - N/A 16 April 2019
AP03 - Appointment of secretary 04 April 2019
TM02 - Termination of appointment of secretary 15 March 2019
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 18 August 2017
AP03 - Appointment of secretary 17 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 April 2016
AP03 - Appointment of secretary 26 November 2015
AUD - Auditor's letter of resignation 07 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 May 2015
SH19 - Statement of capital 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
CAP-SS - N/A 28 April 2015
RESOLUTIONS - N/A 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
RESOLUTIONS - N/A 30 March 2015
SH01 - Return of Allotment of shares 12 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
RESOLUTIONS - N/A 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA01 - Change of accounting reference date 01 November 2013
AD01 - Change of registered office address 03 October 2013
SH01 - Return of Allotment of shares 07 August 2013
SH08 - Notice of name or other designation of class of shares 07 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2013
MEM/ARTS - N/A 07 August 2013
MR01 - N/A 05 August 2013
MR01 - N/A 05 August 2013
CERTNM - Change of name certificate 24 May 2013
CONNOT - N/A 24 May 2013
AP01 - Appointment of director 23 May 2013
AA01 - Change of accounting reference date 23 May 2013
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.