Active
Company Information for COUNTY MILK PRODUCTS LIMITED
DEAN COURT, 85 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
COUNTY MILK PRODUCTS LIMITED | |||
Legal Registered Office | |||
DEAN COURT 85 ADLINGTON ROAD WILMSLOW CHESHIRE SK9 2BT Other companies in SK9 | |||
| |||
Company Number | 02873177 | |
---|---|---|
Company ID Number | 02873177 | |
Date formed | 1993-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 29/09/2025 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB616004091 |
Last Datalog update: | 2024-11-05 16:21:58 |
Companies House |
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 |
---|---|---|
MARIE ELIZABETH LANGSLOW |
||
STEVEN JAMES HOWARTH |
||
JOHN NOEL LANGSLOW |
||
MARK DAVID LANGSLOW |
||
PHILIP JOHN LANGSLOW |
||
TIMOTHY DANIEL LOWTH |
||
PETER DAVID WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAN VREUGDENHIL |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY FOOD INGREDIENTS LTD | Director | 2017-11-03 | CURRENT | 2017-03-31 | Active | |
THE PROTEIN PARTNERS LTD | Director | 2017-11-03 | CURRENT | 2016-09-23 | Active | |
COUNTY FOOD INGREDIENTS LTD | Director | 2017-11-27 | CURRENT | 2017-03-31 | Active | |
NEWER DAWN PROPERTIES LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
BRAEFORGE INVESTMENT LIMITED | Director | 2012-04-18 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
PROVISION TRADE FEDERATION LIMITED | Director | 2013-11-20 | CURRENT | 1976-03-24 | Active | |
MANCHESTER PROVISION EXCHANGE LIMITED | Director | 2009-09-01 | CURRENT | 1911-03-11 | Active | |
WILMSLOW PARK MANAGEMENT LIMITED | Director | 2004-08-01 | CURRENT | 1984-05-14 | Active | |
NEWER DAWN PROPERTIES LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
OAK LEAF DAIRY PRODUCTS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
BRAEFORGE INVESTMENT LIMITED | Director | 2014-10-21 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
PROUD GOULBOURN MANAGEMENT SERVICES LIMITED | Director | 1998-08-18 | CURRENT | 1998-08-18 | Active | |
COUNTY FOOD INGREDIENTS LTD | Director | 2017-11-27 | CURRENT | 2017-03-31 | Active | |
THE PROTEIN PARTNERS LTD | Director | 2016-10-21 | CURRENT | 2016-09-23 | Active | |
OAK LEAF DAIRY PRODUCTS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul> | ||
18/06/24 STATEMENT OF CAPITAL GBP 6888 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Damon Murphy on 2024-01-26 | ||
Previous accounting period shortened from 31/12/22 TO 29/12/22 | ||
Previous accounting period extended from 30/12/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | |
SH01 | 05/10/22 STATEMENT OF CAPITAL GBP 6456 | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr John Noel Langslow as a person with significant control on 2022-10-05 | |
AP01 | DIRECTOR APPOINTED MR ALED DRYHURST DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOSEPH SHELBOURN | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
RP04CS01 | ||
SH01 | 23/11/18 STATEMENT OF CAPITAL GBP 5164 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Philip John Langslow on 2021-01-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARIE ELIZABETH LANGSLOW on 2021-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID JOSEPH SHELBOURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HOWARTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES HOWARTH | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
CH01 | Director's details changed for Mr Philip John Langslow on 2017-04-04 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 4900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 4900 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DAVID WHITE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DANIEL LOWTH | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 4900 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-22 GBP 4,900 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 6125 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 6125 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 18/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM OAK HOUSE 137 GRAVEL LANE WILMSLOW CHESHIRE SK9 6EG | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANGSLOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LANGSLOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL LANGSLOW / 01/10/2009 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 26/08/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM GREENWAYS 3 HOLLY ROAD SOUTH WILMSLOW CHESHIRE SK9 1NG | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
169 | £ IC 10000/6125 01/05/02 £ SR 3875@1=3875 | |
288b | DIRECTOR RESIGNED | |
RES13 | WAIVE ART 11-13 SEC 320 01/05/02 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 18/11/95; CHANGE OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/95 | |
SRES01 | ADOPT MEM AND ARTS 16/06/95 | |
ORES04 | NC INC ALREADY ADJUSTED 16/06/95 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 COUNTY MILK PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as COUNTY MILK PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 04041002 | Whey and modified whey, in powder, granules or other solid forms, without added sugar or other sweetening matter, of a protein content "nitrogen content x 6.38" of <= 15% by weight and a fat content, by weight, of <= 1,5% | ||
![]() | 04 | |||
![]() | 04041002 | Whey and modified whey, in powder, granules or other solid forms, without added sugar or other sweetening matter, of a protein content "nitrogen content x 6.38" of <= 15% by weight and a fat content, by weight, of <= 1,5% | ||
![]() | 04 | |||
![]() | 04 | |||
![]() | 4041002 | |||
![]() | 04 | |||
![]() | 19019099 | Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put | ||
![]() | 19019099 | Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put | ||
![]() | 19019099 | Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put | ||
![]() | 19019099 | Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put | ||
![]() | 19019099 | Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |