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

BOWLAND DAIRY PRODUCTS LIMITED

17 Alvaston Business Park, Middlewich Road, Nantwich, CHESHIRE, CW5 6PF,
Company Registration Number
03671034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bowland Dairy Products Ltd
BOWLAND DAIRY PRODUCTS LIMITED was founded on 1998-11-20 and has its registered office in Nantwich. The organisation's status is listed as "Active - Proposal to Strike off". Bowland Dairy Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWLAND DAIRY PRODUCTS LIMITED
 
Legal Registered Office
17 Alvaston Business Park
Middlewich Road
Nantwich
CHESHIRE
CW5 6PF
Other companies in CW5
 
Filing Information
Company Number 03671034
Company ID Number 03671034
Date formed 1998-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-12 03:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWLAND DAIRY PRODUCTS 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 BOWLAND DAIRY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA ANN COPE
Company Secretary 2015-12-31
LESLIE JOHN WRIGHT
Director 2004-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA ANN WRIGHT
Company Secretary 2008-06-01 2015-12-31
PETER COATES
Company Secretary 1998-11-20 2008-06-01
COLIN RODNEY COATES
Director 1998-11-20 2008-06-01
JOHN GRAHAM COATES
Director 1998-11-20 2008-06-01
PETER COATES
Director 1998-11-20 2008-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-20 1998-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN WRIGHT GREENWORKS COFFEE LTD Director 2016-04-06 CURRENT 2000-09-19 Active
LESLIE JOHN WRIGHT FAYREFIELD FOODS LIMITED Director 2014-06-06 CURRENT 1982-06-01 Active
LESLIE JOHN WRIGHT THE FAYREFIELD GROUP LIMITED Director 2010-02-01 CURRENT 1990-11-28 Active
LESLIE JOHN WRIGHT HUNTER DUNN (UK) LIMITED Director 2008-07-02 CURRENT 2008-06-30 Dissolved 2016-06-21
LESLIE JOHN WRIGHT PROMEL LTD. Director 2007-10-05 CURRENT 2007-01-02 Active
LESLIE JOHN WRIGHT ECOPOL LIMITED Director 2002-09-01 CURRENT 2002-07-01 Active - Proposal to Strike off
LESLIE JOHN WRIGHT WRIGHT AGRI INDUSTRIES LIMITED Director 1997-12-11 CURRENT 1997-12-11 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
2023-04-18SECOND GAZETTE not voluntary dissolution
2023-01-31FIRST GAZETTE notice for voluntary strike-off
2023-01-20Application to strike the company off the register
2022-12-22Director's details changed for Mr Leslie John Wright on 2022-12-22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-12-04PSC02Notification of Wright Agri Industries Limited as a person with significant control on 2016-11-20
2017-12-04PSC07CESSATION OF LESLIE JOHN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP03Appointment of Miss Debra Ann Cope as company secretary on 2015-12-31
2016-03-21TM02Termination of appointment of Amanda Ann Wright on 2015-12-31
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-17AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-04AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-05AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01Director's details changed for Mr Leslie John Wright on 2009-12-01
2009-11-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2008-12-10363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER COATES
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN COATES
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN COATES
2008-06-27288aSECRETARY APPOINTED AMANDA ANN WRIGHT
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BARROCKEND FARM LOW HESKET ARMATHWAITE CUMBRIA CA4 9QT
2008-06-27AA31/12/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-0288(2)RAD 03/02/04--------- £ SI 300@.01=3 £ IC 603/606
2004-02-2388(2)RAD 09/12/03--------- £ SI 600@1=600 £ IC 3/603
2003-12-10363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-11-28225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-29363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-12-1588(2)RAD 20/11/98--------- £ SI 1@1=1 £ IC 2/3
1998-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-23288bSECRETARY RESIGNED
1998-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOWLAND DAIRY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWLAND DAIRY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-03-12 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of BOWLAND DAIRY PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWLAND DAIRY PRODUCTS LIMITED
Trademarks
We have not found any records of BOWLAND DAIRY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWLAND DAIRY PRODUCTS 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 (99999 - Dormant Company) as BOWLAND DAIRY PRODUCTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOWLAND DAIRY PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWLAND DAIRY PRODUCTS 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 BOWLAND DAIRY PRODUCTS 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.