About

Registered Number: 02643289
Date of Incorporation: 05/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY

 

Established in 1991, R.D. Mallory Milking Machines & Dairy Supplies Ltd have registered office in Witney, Oxfordshire, it has a status of "Active". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John Arthur 23 May 2007 - 1
TAYLOR, Alison 23 May 2007 - 1
MALLORY, Richard David 05 September 1991 23 May 2007 1
PRATT, Alan Francis 05 September 1991 31 May 1992 1
Secretary Name Appointed Resigned Total Appointments
MALLORY, Audrey Lorna 05 September 1991 23 May 2007 1

Filing History

Document Type Date
AR01 - Annual Return 20 November 2019
AR01 - Annual Return 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 29 October 2009
RESOLUTIONS - N/A 15 January 2009
RESOLUTIONS - N/A 15 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 20 September 1999
287 - Change in situation or address of Registered Office 04 August 1999
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 12 July 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 07 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 21 September 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 02 November 1993
AA - Annual Accounts 02 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1993
363s - Annual Return 13 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1992
288 - N/A 11 September 1991
NEWINC - New incorporation documents 05 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.