Active
Company Information for MULLER DAIRY (U.K.) LIMITED
Shrewsbury Rd, Market Drayton, Shropshire, TF9 3SQ,
|
Company Registration Number
02092691
Private Limited Company
Active |
Company Name | |
---|---|
MULLER DAIRY (U.K.) LIMITED | |
Legal Registered Office | |
Shrewsbury Rd Market Drayton Shropshire TF9 3SQ Other companies in TF9 | |
Company Number | 02092691 | |
---|---|---|
Company ID Number | 02092691 | |
Date formed | 1987-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB687909563 |
Last Datalog update: | 2024-10-09 12:57:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FABIAN CLANCY |
||
LEE GREENBURY |
||
BERGEN MEREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RONALD MCINNES |
Director | ||
RONALD KLAAS OTTO KERS |
Director | ||
WILLIAM SEBASTIAN JONES |
Director | ||
HEINER KAMPS |
Director | ||
LEE GREENBURY |
Director | ||
GHARRY ABRAHAM ECCLES |
Director | ||
STEFAN MULLER |
Director | ||
SIAN LOUISE LAND |
Director | ||
FLORIAN NIKOLAI MATTINSON |
Company Secretary | ||
STEWART CHARLES GILLILAND |
Director | ||
THEO MULLER |
Director | ||
ANDREW HARRISON |
Director | ||
KENNETH LESLIE WOOD |
Director | ||
PETER LLEWELLYN-DAVIES |
Director | ||
DAVID ANDREW HARE |
Director | ||
DAVID ANDREW HARE |
Company Secretary | ||
JOHN FREDERICK GIBSON |
Director | ||
GERHARD SCHUTZNER |
Director | ||
KENNETH LESLIE WOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTM DAIRY UK LIMITED | Director | 2014-11-28 | CURRENT | 2013-10-21 | Liquidation | |
TM UK PRODUCTION LIMITED | Director | 2013-10-11 | CURRENT | 2011-07-19 | Active | |
MULLER SERVICE LIMITED | Director | 2013-10-11 | CURRENT | 2011-10-25 | Active | |
TM TELFORD DAIRY LIMITED | Director | 2013-10-10 | CURRENT | 2007-08-09 | Active | |
MULLER INVESTMENTS LIMITED | Director | 2013-10-10 | CURRENT | 2011-06-10 | Active | |
THE DEVON DAIRY LIMITED | Director | 2017-06-12 | CURRENT | 1997-08-05 | Active - Proposal to Strike off | |
ABERDEEN MILK CO. LIMITED | Director | 2017-06-12 | CURRENT | 1993-10-29 | Active - Proposal to Strike off | |
THE CORNISH DAIRY LIMITED | Director | 2017-06-12 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
TM CORPORATE HOLDINGS UK LIMITED | Director | 2015-12-16 | CURRENT | 2015-11-13 | Active | |
PHILPOT DAIRY PRODUCTS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
UTM DAIRY UK LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Liquidation | |
TM TELFORD DAIRY LIMITED | Director | 2013-09-03 | CURRENT | 2007-08-09 | Active | |
MÜLLER WISEMAN DAIRIES LIMITED | Director | 2013-06-21 | CURRENT | 1993-09-15 | Active | |
ROBERT WISEMAN & SONS LIMITED | Director | 2013-06-12 | CURRENT | 1984-03-27 | Active | |
MULLER INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2011-06-10 | Active | |
TM UK PRODUCTION LIMITED | Director | 2013-05-14 | CURRENT | 2011-07-19 | Active | |
MULLER SERVICE LIMITED | Director | 2013-05-14 | CURRENT | 2011-10-25 | Active | |
TM TELFORD DAIRY LIMITED | Director | 2017-06-12 | CURRENT | 2007-08-09 | Active | |
TM UK PRODUCTION LIMITED | Director | 2017-06-12 | CURRENT | 2011-07-19 | Active | |
MULLER SERVICE LIMITED | Director | 2017-06-12 | CURRENT | 2011-10-25 | Active | |
TM CORPORATE HOLDINGS UK LIMITED | Director | 2017-05-24 | CURRENT | 2015-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR RICHARD TREVOR WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 30/11/23 | ||
Statement of capital on GBP 2,500,100 | ||
Director's details changed for Mr Major Singh Rana on 2023-05-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL INTHAVY INPONG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL INTHAVY INPONG | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN RICHARD COOK | |
AP01 | DIRECTOR APPOINTED MR COLUM MICHAEL DUNPHY | |
AP01 | DIRECTOR APPOINTED MR MAJOR SINGH RANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LEE-EMERY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERGEN MEREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Roger Lee Emery on 2020-10-08 | |
AP01 | DIRECTOR APPOINTED MR ROGER LEE EMERY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL INPONG | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 250010000 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC05 | Change of details for Tm Corporate Holdings Uk Limited as a person with significant control on 2017-01-16 | |
PSC05 | Change of details for Muller Dairy Holdings Uk Limited as a person with significant control on 2017-01-16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR BERGEN MEREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD MCINNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL FABIAN CLANCY | |
AP01 | DIRECTOR APPOINTED MR ANDREW RONALD MCINNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR LEE GREENBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEINER KAMPS | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SEBASTIAN JONES / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KLAAS OTTO KERS / 07/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HEINER KAMPS | |
AP01 | DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN MULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHARRY ECCLES | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR LEE GREENBURY | |
RES01 | ADOPT ARTICLES 27/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN LAND | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SEBASTIAN JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FLORIAN MATTINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR GHARRY ABRAHAM ECCLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART GILLILAND | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MULLER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN LOUISE LAND / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES GILLILAND / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FLORIAN NIKOLAI MATTINSON / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED STEWART CHARLES GILLILAND | |
288a | DIRECTOR APPOINTED SIAN LOUISE LAND | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
MULLER DAIRY (U.K.) LIMITED owns 2 domain names.
muller.co.uk mullerdairy.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MULLER DAIRY (U.K.) LIMITED are:
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. |