Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.& M. DAIRIES LIMITED
Company Information for

B.& M. DAIRIES LIMITED

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
01021381
Private Limited Company
Liquidation

Company Overview

About B.& M. Dairies Ltd
B.& M. DAIRIES LIMITED was founded on 1971-08-18 and has its registered office in Slough. The organisation's status is listed as "Liquidation". B.& M. Dairies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
B.& M. DAIRIES LIMITED
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Filing Information
Company Number 01021381
Company ID Number 01021381
Date formed 1971-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.& M. DAIRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.& M. DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANDREA ALBAN
Company Secretary 2010-01-20
SUSAN ANDREA ALBAN
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY WILLIAM ROY BRAZIER
Director 1991-10-16 2010-01-21
SIDNEY WILLIAM ROY BRAZIER
Company Secretary 1994-10-16 2010-01-20
ANTHONY CHARLES BRAZIER
Director 1994-02-28 2006-12-14
RONALD HAROLD MILLER
Company Secretary 1991-10-16 1994-02-28
DESMOND RONALD ARTHUR BRAZIER
Director 1991-10-16 1994-02-28
DOUGLAS ARNOLD BRAZIER
Director 1991-10-16 1994-02-28
RONALD HAROLD MILLER
Director 1993-03-04 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANDREA ALBAN S.A.BRAZIER LIMITED Director 2006-12-14 CURRENT 1956-03-21 Liquidation
SUSAN ANDREA ALBAN EQRA MANAGEMENT CO. LTD. Director 2005-05-14 CURRENT 1996-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-09
2018-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-09
2017-06-05600Appointment of a voluntary liquidator
2017-06-05LIQ01Voluntary liquidation declaration of solvency
2017-04-26LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-10
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 3726
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3726
2015-10-08AR0107/10/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3726
2014-12-17AR0107/10/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 3726
2013-10-09AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Susan Andrea Alban on 2013-10-07
2013-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANDREA ALBAN on 2013-10-07
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19RES01ADOPT ARTICLES 19/03/13
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0107/10/12 ANNUAL RETURN FULL LIST
2012-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0107/10/11 ANNUAL RETURN FULL LIST
2011-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-07SH02SUB-DIVISION 06/01/11
2011-01-11AR0107/10/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM CARPENDERS PARK DAIRY OXHEY LANE WATFORD HERTS WD1 4RJ
2010-02-18AP03SECRETARY APPOINTED SUSAN ANDREA ALBAN
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BRAZIER
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BRAZIER
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AR0107/10/09 FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-10-29363aRETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-10-07363aRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288aNEW DIRECTOR APPOINTED
2006-12-14363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ROOKERY FARM,, ASTON CLINTON, AYLESBURY, BUCKS HP22 5HG
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B.& M. DAIRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-07
Notices to Creditors2017-04-19
Appointment of Liquidators2017-04-19
Resolutions for Winding-up2017-04-19
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against B.& M. DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-02-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-02-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-02-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-12-29 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1972-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 84,534
Creditors Due Within One Year 2012-03-31 £ 150,630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.& M. DAIRIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 67,688
Cash Bank In Hand 2012-03-31 £ 71,688
Current Assets 2013-03-31 £ 889,133
Current Assets 2012-03-31 £ 955,229
Debtors 2013-03-31 £ 821,445
Debtors 2012-03-31 £ 883,541
Shareholder Funds 2013-03-31 £ 804,603
Shareholder Funds 2012-03-31 £ 804,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.& M. DAIRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.& M. DAIRIES LIMITED
Trademarks
We have not found any records of B.& M. DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.& M. DAIRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as B.& M. DAIRIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B.& M. DAIRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyB.& M. DAIRIES LIMITEDEvent Date2018-03-07
 
Initiating party Event TypeNotices to Creditors
Defending partyB.& M. DAIRIES LIMITEDEvent Date2017-04-11
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that Elliott Harry Green of Oury Clark, Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG was appointed Liquidator of said company on 11 April 2017. Creditors of the above company, which is being voluntarily wound up, are required to, on or before 17 May 2017 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Elliot Harry Green of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG or by contacting contact@ouryclark.com and, if so required by notice in writing from the said Liquidator, are personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. Date of Appointment: 11 April 2017 Office Holder details: Derrick Arthur Smith , (IP No. 5022) of Oury Clark , Herschel House, 58 Herschel Street, Slough, SL1 1PG . Alex Dunton of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. Ag HF11265
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB.& M. DAIRIES LIMITEDEvent Date2017-04-11
Derrick Arthur Smith , (IP No. 5022) of Oury Clark , Herschel House, 58 Herschel Street, Slough, SL1 1PG . : Ag HF11265
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB.& M. DAIRIES LIMITEDEvent Date2017-04-10
At a general meeting of the above named Company duly convened and held at 58 Herschel Street, Slough, SL1 1PG on 10 April 2017 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Derrick Arthur Smith , (IP No. 5022) of Oury Clark Chartered Accountants , Herschel House, 58 Herschel Street, Slough, SL1 1PG be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Derrick Arthur Smith, Email: contact@ouryclark.com Tel: 01753 551 111. Alternative contact: Selina Rai, Email: contact@ouryclark.com, Tel: 01753 551 111. Ag HF11265
 
Initiating party Event TypeProposal to Strike Off
Defending partyB.& M. DAIRIES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.& M. DAIRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.& M. DAIRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.