About

Registered Number: 06339419
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Manor Farm, Hilfield, Dorchester, Dorset, DT2 7BA,

 

Manor Farm Dairy Ltd was setup in 2007, it has a status of "Active". The business has 3 directors listed as Vickery, Sally, Vickery, Stephen John, Vickery, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Sally 10 March 2008 - 1
VICKERY, Stephen John 17 August 2007 - 1
VICKERY, Richard 10 March 2008 26 October 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 October 2018
PSC04 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 August 2013
MR04 - N/A 02 May 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
225 - Change of Accounting Reference Date 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
123 - Notice of increase in nominal capital 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.