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

DAVIDSTOW CHEESE LIMITED

ESHER, SURREY, KT10,
Company Registration Number
04318686
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Davidstow Cheese Ltd
DAVIDSTOW CHEESE LIMITED was founded on 2001-11-07 and had its registered office in Esher. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
DAVIDSTOW CHEESE LIMITED
 
Legal Registered Office
ESHER
SURREY
 
Previous Names
HAVERFORDWEST CHEESE LIMITED25/10/2006
TREASUREVIEW LIMITED30/11/2001
Filing Information
Company Number 04318686
Date formed 2001-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-11
Type of accounts FULL
Last Datalog update: 2017-01-20 18:21:42
Primary Source:Companies House
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 DAVIDSTOW CHEESE LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-02-25
THOMAS ALEXANDER ATHERTON
Director 2014-02-07
ROBIN PAUL MILLER
Director 2009-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JOHN REEVES
Director 2004-04-30 2014-02-07
ANDREW MONEY
Company Secretary 2009-09-11 2013-02-25
ROBIN PAUL MILLER
Company Secretary 2008-04-01 2009-09-11
MARK ALLEN
Director 2007-11-28 2009-09-11
ROGER JAMES NEWTON
Company Secretary 2001-12-17 2008-04-01
EAMON MURPHY
Director 2002-10-10 2007-11-29
PETER WILLIAM THORNTON
Director 2004-12-01 2007-11-28
PETER HUMPHREYS
Director 2005-03-02 2006-10-13
JAMES ANTHONY MAGUIRE
Director 2005-11-23 2006-10-13
MANSEL JOHN RAYMOND
Director 2001-12-31 2006-10-13
MARK YOUDS
Director 2005-05-26 2006-10-13
JOHN DUNCAN
Director 2001-12-31 2005-11-23
MARK ALLEN
Director 2001-12-17 2005-06-13
SEAMUS O'BEIRNE
Director 2001-12-31 2005-05-26
DAVID ANDREW YOUNG
Director 2001-12-31 2005-03-02
JOHN WILLIAM DRUMMOND HALL
Director 2001-12-17 2004-12-01
MICHAEL JOHN SHELDON
Director 2001-12-31 2004-04-30
ARTHUR JOHN REEVES
Director 2001-12-31 2002-10-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-11-07 2001-12-17
MATTHEW ROBERT LAYTON
Nominated Director 2001-11-07 2001-12-17
MARTIN EDGAR RICHARDS
Nominated Director 2001-11-07 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MH FOODS LIMITED Director 2015-04-01 CURRENT 1977-10-19 Active
THOMAS ALEXANDER ATHERTON MOREHANDS IP LIMITED Director 2015-04-01 CURRENT 1981-02-09 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MENDIP DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1984-07-09 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON MAGNESS & USHER LIMITED Director 2009-09-11 CURRENT 1949-01-28 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER AGRI ASSIST LIMITED Director 2015-12-23 CURRENT 2009-09-02 Dissolved 2017-02-07
ROBIN PAUL MILLER DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
ROBIN PAUL MILLER DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
ROBIN PAUL MILLER DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
ROBIN PAUL MILLER UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
ROBIN PAUL MILLER DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2009-10-01 CURRENT 1993-01-15 Dissolved 2015-05-19
ROBIN PAUL MILLER THE PROPER WELSH MILK COMPANY LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2016-08-09
ROBIN PAUL MILLER COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER DAIRY CREST FOODTEC LIMITED Director 2008-04-15 CURRENT 1961-06-02 Dissolved 2016-08-30
ROBIN PAUL MILLER DAIRY CREST FOODS LIMITED Director 2008-04-01 CURRENT 1982-03-09 Dissolved 2015-05-19
ROBIN PAUL MILLER J.M.NUTTALL & CO. LIMITED Director 2008-04-01 CURRENT 1916-07-01 Dissolved 2015-05-19
ROBIN PAUL MILLER MALVERN FARM FOODS LIMITED Director 2008-04-01 CURRENT 1985-06-26 Dissolved 2015-05-19
ROBIN PAUL MILLER MENDIP DAIRY CREST LIMITED Director 2008-04-01 CURRENT 1984-07-09 Dissolved 2015-05-19
ROBIN PAUL MILLER FERMANAGH CREAMERIES LIMITED Director 2008-04-01 CURRENT 1971-02-10 Dissolved 2016-09-27
ROBIN PAUL MILLER FRYLIGHT LIMITED Director 2008-04-01 CURRENT 1964-03-13 Dissolved 2016-09-27
ROBIN PAUL MILLER WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2008-04-01 CURRENT 1957-07-09 Active
ROBIN PAUL MILLER DAIRY CREST (SERVICES) LIMITED Director 2008-04-01 CURRENT 1943-03-31 Active - Proposal to Strike off
ROBIN PAUL MILLER MOREHANDS LIMITED Director 2008-04-01 CURRENT 1964-09-23 Dissolved 2018-06-05
ROBIN PAUL MILLER MAGNESS & USHER LIMITED Director 2008-04-01 CURRENT 1949-01-28 Active - Proposal to Strike off
ROBIN PAUL MILLER CRESSDENE LIMITED Director 2008-04-01 CURRENT 1969-11-26 Active - Proposal to Strike off

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-06DS01APPLICATION FOR STRIKING-OFF
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25SH1925/05/16 STATEMENT OF CAPITAL GBP 1.00
2016-05-16SH20STATEMENT BY DIRECTORS
2016-05-16CAP-SSSOLVENCY STATEMENT DATED 15/04/16
2016-05-16RES06REDUCE ISSUED CAPITAL 15/04/2016
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 29458590
2015-11-09AR0107/11/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 16/04/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 29458590
2014-11-07AR0107/11/14 FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR REEVES
2014-02-07AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 29458590
2013-11-11AR0107/11/13 FULL LIST
2013-02-25AP03SECRETARY APPOINTED MRS ISOBEL JEAN HINTON
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MONEY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0107/11/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0107/11/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0107/11/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN REEVES / 06/11/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MONEY / 06/11/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14AR0107/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 14/12/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2009-11-30AP01DIRECTOR APPOINTED ROBIN PAUL MILLER
2009-11-27AP03SECRETARY APPOINTED ANDREW MONEY
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-04-18288aSECRETARY APPOINTED ROBIN PAUL MILLER
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-11-09363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2006-12-14363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-25CERTNMCOMPANY NAME CHANGED HAVERFORDWEST CHEESE LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-03363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-09288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production




Licences & Regulatory approval
We could not find any licences issued to DAVIDSTOW CHEESE 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 DAVIDSTOW CHEESE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVIDSTOW CHEESE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10511 - Liquid milk and cream production

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 DAVIDSTOW CHEESE LIMITED

Intangible Assets
Patents
We have not found any records of DAVIDSTOW CHEESE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIDSTOW CHEESE LIMITED
Trademarks
We have not found any records of DAVIDSTOW CHEESE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIDSTOW CHEESE 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 (10511 - Liquid milk and cream production) as DAVIDSTOW CHEESE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVIDSTOW CHEESE 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 DAVIDSTOW CHEESE 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 DAVIDSTOW CHEESE 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.