About

Registered Number: 03331929
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Greenways Business Park,, Fox Talbot House,, Chippenham, Wiltshire, SN15 1BN

 

National Milk Records Plc was established in 1997, it has a status of "Active". There are 19 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, James Aloysius, Dr 26 March 2020 - 1
BUTCHER, Mark 02 May 2013 - 1
LLOYD, Trevor 19 January 2005 - 1
ARMITAGE, Frank Hartley 20 February 2001 31 October 2004 1
BARTLETT, Benjamin Edward Carnegy 28 October 2013 26 October 2017 1
DAVIES, Jonathan 28 October 2013 26 October 2017 1
FROST, Robert Philip 13 November 2000 25 January 2002 1
GALLACHER, Mike 02 January 2018 01 January 2020 1
HAWORTH, John Robert 06 March 1997 29 July 1997 1
LEAVER, John David, Professor 06 March 1997 29 July 1997 1
MARSHALL, Janina Louise 01 April 2007 28 October 2013 1
PADFIELD, Peter George 06 March 1997 29 July 1997 1
REES, Richard John Lundy 06 March 1997 14 November 2000 1
SANDERS, Andrew James 06 March 1997 29 July 1997 1
THOMAS, Daniel John Bryan 29 July 1997 29 November 2011 1
THOMAS, Roger Wyn 29 July 1997 14 November 2000 1
TOMLINSON, David John 29 July 1997 28 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lisa 21 June 2019 - 1
NUTTALL, Clive Gordon 30 September 2011 21 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 06 January 2020
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 January 2019
MA - Memorandum and Articles 09 July 2018
SH19 - Statement of capital 26 June 2018
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 26 June 2018
OC138 - Order of Court 26 June 2018
RESOLUTIONS - N/A 15 June 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA01 - Change of accounting reference date 11 August 2017
MR01 - N/A 28 June 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 04 August 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 25 July 2014
AR01 - Annual Return 31 March 2014
AUD - Auditor's letter of resignation 03 January 2014
RESOLUTIONS - N/A 18 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 28 August 2013
MR04 - N/A 17 June 2013
MR04 - N/A 17 June 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 08 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 13 March 2012
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 14 September 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 06 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2010
RESOLUTIONS - N/A 12 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 April 2010
AUD - Auditor's letter of resignation 15 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 05 November 2008
MEM/ARTS - N/A 05 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 19 March 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
169 - Return by a company purchasing its own shares 20 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 22 August 2003
OC - Order of Court 21 August 2003
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
RESOLUTIONS - N/A 21 January 2002
MEM/ARTS - N/A 21 January 2002
AA - Annual Accounts 10 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
AA - Annual Accounts 21 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 14 October 1997
OC - Order of Court 14 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
MEM/ARTS - N/A 12 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
RESOLUTIONS - N/A 20 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
RESOLUTIONS - N/A 21 April 1997
RESOLUTIONS - N/A 21 April 1997
RESOLUTIONS - N/A 21 April 1997
MEM/ARTS - N/A 21 April 1997
353 - Register of members 21 April 1997
123 - Notice of increase in nominal capital 21 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
353a - Register of members in non-legible form 02 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 13 March 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Legal charge 24 June 2011 Fully Satisfied

N/A

Legal charge 25 May 2004 Fully Satisfied

N/A

Debenture 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.