Converted / Closed
Company Information for MILK PARTNERSHIP LIMITED
ONE, GLASS WHARF, GLASS WHARF, BRISTOL, BS2 0ZX,
|
Company Registration Number
04570032
Converted/Closed
Converted / Closed |
Company Name | ||
---|---|---|
MILK PARTNERSHIP LIMITED | ||
Legal Registered Office | ||
ONE GLASS WHARF GLASS WHARF BRISTOL BS2 0ZX Other companies in BS2 | ||
Previous Names | ||
|
Company Number | 04570032 | |
---|---|---|
Company ID Number | 04570032 | |
Date formed | 2002-10-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Converted/Closed | |
CompanyStatus | Converted / Closed | |
Lastest accounts | 2012-12-31 | |
Account next due | 30/09/2013 | |
Latest return | 2013-10-22 | |
Return next due | 19/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 20:20:36 |
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 |
---|---|---|
JONATHAN JESSE OVENS |
||
EDWARD MARTIN EVANS |
||
ARTHUR RICHARD FEARNALL |
||
HAROLD STUART FLETCHER |
||
RYAN CHARLES LEO HAYDON |
||
TIMOTHY DAVID HOSFORD |
||
JONATHAN JESSE OVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK WESLEY ABBEY |
Director | ||
JAMES ALASTAIR JEFFREY |
Director | ||
DAVID ROBERT MITCHEM |
Director | ||
ADRIAN LAMBOURNE |
Director | ||
EDWARD DYSON CROSSLAND |
Director | ||
GEORGE WILLIAM LEGGOTT |
Director | ||
MATTHEW MCFERROW TURNBULL |
Director | ||
STUART VERITY |
Director | ||
RICHARD GILCHRIST LLOYD |
Director | ||
JONATHAN CHARLES WILKINSON |
Director | ||
PAUL ABBISS |
Director | ||
DAVID ARFON WILLIAMS |
Director | ||
BRIAN JOHN DALBY |
Director | ||
TIMOTHY IAN VIGUS |
Director | ||
ANDREW CHARLES GUEST |
Director | ||
ALAN HOUGH |
Director | ||
ROBIN ELLIOTT DICKSON |
Director | ||
DONALD SYDNEY RANKIN |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN EVANS POULTRY LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
MARTIN EVANS CONTRACTING LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
MARTIN EVANS FARMING LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
MARTIN EVANS BUILDING LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
MARTIN EVANS (HOLDINGS) LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-25 | Active | |
DAIRY UK LIMITED | Director | 2014-08-22 | CURRENT | 1985-12-13 | Active | |
EMERALD DEBTCO LIMITED | Director | 2005-04-07 | CURRENT | 1993-01-13 | Active - Proposal to Strike off | |
A R FEARNALL LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
EMERALD DEBTCO LIMITED | Director | 2006-05-10 | CURRENT | 1993-01-13 | Active - Proposal to Strike off | |
AHOP LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
JJO PROJECTCO LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | FORMS B & Z CONVERT TO I&PS | |
RES13 | CONVERT TO I&PS 30/10/2013 | |
RES13 | CORPORATE MEMBERSHIP AGREEMENT, COMPANY BUSINESS 30/10/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 22/10/13 | |
RES01 | ADOPT ARTICLES 25/03/2009 | |
AR01 | 22/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/10/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ABBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ABBEY | |
AR01 | 22/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, BURGESS SALMON, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, AVON, BS1 4AH | |
AP01 | DIRECTOR APPOINTED RYAN CHARLES LEO HAYDON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 22/10/09 | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MITCHEM | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN WILKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART VERITY | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN LAMBOURNE | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE LEGGOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD CROSSLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW TURNBULL | |
RES01 | ADOPT ARTICLES 24/03/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 22/10/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ABBISS | |
288a | DIRECTOR APPOINTED JONATHAN CHARLES WILKINSON | |
288a | DIRECTOR APPOINTED GEORGE WILLIAM LEGGOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 22/10/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 22/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as MILK PARTNERSHIP 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. |