About

Registered Number: 04890757
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ,

 

Based in Market Drayton in Shropshire, The Cornish Dairy Ltd was founded on 08 September 2003. The companies directors are listed as Burnside, Maureen Agnes, Morris, Andrew David, Morris, David Rothwell. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Andrew David 15 January 2004 26 August 2006 1
MORRIS, David Rothwell 15 January 2004 22 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BURNSIDE, Maureen Agnes 01 September 2010 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 26 September 2013
RESOLUTIONS - N/A 05 September 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 September 2012
AD01 - Change of registered office address 17 May 2012
AA01 - Change of accounting reference date 02 May 2012
AA01 - Change of accounting reference date 02 May 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 September 2010
AP03 - Appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 12 August 2008
AUD - Auditor's letter of resignation 24 January 2008
363a - Annual Return 02 October 2007
CERTNM - Change of name certificate 30 January 2007
363a - Annual Return 29 September 2006
353 - Register of members 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
MEM/ARTS - N/A 21 December 2004
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
225 - Change of Accounting Reference Date 05 March 2004
MEM/ARTS - N/A 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
CERTNM - Change of name certificate 16 January 2004
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set off agreement 20 February 2006 Fully Satisfied

N/A

Debenture 20 February 2006 Fully Satisfied

N/A

All assets debenture 20 February 2006 Fully Satisfied

N/A

Chattel mortgage 20 February 2006 Fully Satisfied

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Security agreement 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.