About

Registered Number: 02277914
Date of Incorporation: 18/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP

 

Established in 1988, The Irish Dairy Board (UK) Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". The Irish Dairy Board (UK) Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOCKEY, Julie 04 May 2017 - 1
HUNTER, William James 05 June 2015 04 May 2017 1
KEANE, Colin 02 April 2014 05 June 2015 1
SCOTT, Nicholas 06 April 2012 02 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 12 May 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 18 February 2015
MISC - Miscellaneous document 26 January 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 13 August 2014
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 02 June 2014
MR04 - N/A 18 November 2013
MR04 - N/A 18 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 October 2009
395 - Particulars of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 05 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 31 October 2005
AUD - Auditor's letter of resignation 19 October 2005
363s - Annual Return 03 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 October 2002
AUD - Auditor's letter of resignation 20 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 21 September 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
123 - Notice of increase in nominal capital 26 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 24 September 1996
288 - N/A 13 November 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 12 September 1995
288 - N/A 27 June 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 07 September 1994
AA - Annual Accounts 07 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 23 February 1993
363b - Annual Return 20 November 1992
MEM/ARTS - N/A 23 July 1992
363a - Annual Return 01 July 1992
288 - N/A 21 May 1992
288 - N/A 19 February 1992
288 - N/A 28 January 1992
AA - Annual Accounts 06 November 1991
288 - N/A 11 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1991
88(2)P - N/A 14 January 1991
RESOLUTIONS - N/A 18 December 1990
123 - Notice of increase in nominal capital 18 December 1990
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 15 November 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 13 March 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
CERTNM - Change of name certificate 03 October 1989
CERTNM - Change of name certificate 26 July 1989
PUC 2 - N/A 14 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1988
288 - N/A 26 July 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 11 August 2009 Fully Satisfied

N/A

Debenture 20 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.