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.
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 |
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 |
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 |