Active - Proposal to Strike off
Company Information for AXIS MILK LIMITED
THE LAKE DISTRICT CREAMERY STATION ROAD, ASPATRIA, WIGTON, CUMBRIA, CA7 2AR,
|
Company Registration Number
04109387
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AXIS MILK LIMITED | ||
Legal Registered Office | ||
THE LAKE DISTRICT CREAMERY STATION ROAD ASPATRIA WIGTON CUMBRIA CA7 2AR Other companies in LL13 | ||
Previous Names | ||
|
Company Number | 04109387 | |
---|---|---|
Company ID Number | 04109387 | |
Date formed | 2000-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-13 11:48:41 |
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 |
---|---|---|
ANGUS JOHN SOMERVILLE WAUGH |
||
SHELAGH MCCONE HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN MATTHEW SHEARER |
Director | ||
BRIAN ROBERT MACKIE |
Director | ||
ROGER MALCOLM EVANS |
Director | ||
JAMES ANTHONY MAGUIRE |
Company Secretary | ||
JONATHAN HORRELL |
Company Secretary | ||
SPENCER MICHAEL DAVIS |
Company Secretary | ||
JANE EMMA JENNINGS |
Company Secretary | ||
PAUL RICHARD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH MILK PRODUCTS LIMITED | Company Secretary | 2008-11-10 | CURRENT | 1996-11-12 | Active | |
THE PEMBROKESHIRE CHEESE COMPANY LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Active | |
THE LAKE DISTRICT DAIRY COMPANY LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-09-17 | Active | |
THE FIRST MILK CHEESE COMPANY LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-02 | Active | |
THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active | |
SCOTTISH MILK LIMITED | Company Secretary | 2005-03-16 | CURRENT | 1991-06-12 | Active - Proposal to Strike off | |
SCOTTISH MILK MARKETING LIMITED | Company Secretary | 2005-03-16 | CURRENT | 1992-03-05 | Active - Proposal to Strike off | |
SCOTTISH MILK DAIRIES LIMITED | Company Secretary | 2005-01-18 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
FIRST MILK ENERGY LIMITED | Director | 2017-06-16 | CURRENT | 2012-01-20 | Active | |
DAIRY UK LIMITED | Director | 2017-05-02 | CURRENT | 1985-12-13 | Active | |
THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active | |
FMCIRRUS1 LIMITED | Director | 2017-04-01 | CURRENT | 1998-03-10 | Active - Proposal to Strike off | |
FMCIRRUS2 LIMITED | Director | 2017-04-01 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
THE PEMBROKESHIRE CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2008-05-13 | Active | |
THE LITTLE CHEESE SHOP LIMITED | Director | 2017-04-01 | CURRENT | 2009-08-07 | Active | |
SCOTTISH MILK LIMITED | Director | 2017-04-01 | CURRENT | 1991-06-12 | Active - Proposal to Strike off | |
SCOTTISH MILK MARKETING LIMITED | Director | 2017-04-01 | CURRENT | 1992-03-05 | Active - Proposal to Strike off | |
SCOTTISH MILK DAIRIES LIMITED | Director | 2017-04-01 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
SCOTTISH MILK PRODUCTS LIMITED | Director | 2017-04-01 | CURRENT | 1996-11-12 | Active | |
KINGDOM CHEESE COMPANY (1999) LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
KINGDOM DAIRY COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
FMCIRRUS3 LIMITED | Director | 2017-04-01 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
FAST FORWARD FFW LIMITED | Director | 2017-04-01 | CURRENT | 2011-07-15 | Active | |
KCSUBCO 1 LIMITED | Director | 2017-04-01 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
KINGDOM CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
THE LAKE DISTRICT DAIRY COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2007-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC02 | Notification of First Milk Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER | |
AP01 | DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK | |
AP01 | DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE | |
AP01 | DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM Pickhill Lane Cross Lanes Wrexham LL13 0UE | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS / 24/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MAELOR CREAMERY PICKHILL LANE CROSS LANES WREXHAM LL13 0UE WALES | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 11-15 ELGAR BUSINESS CENTRE HALLOW WORCESTER WR2 6NJ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED ZULU GREEN LIMITED CERTIFICATE ISSUED ON 27/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 AXIS MILK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AXIS MILK 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. |