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

THE FRESH MILK COMPANY LIMITED

GROSVENOR HOUSE, 65-71 LONDON ROAD, REDHILL, SURREY, RH1 1LQ,
Company Registration Number
05800177
Private Limited Company
Active

Company Overview

About The Fresh Milk Company Ltd
THE FRESH MILK COMPANY LIMITED was founded on 2006-04-28 and has its registered office in Redhill. The organisation's status is listed as "Active". The Fresh Milk Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FRESH MILK COMPANY LIMITED
 
Legal Registered Office
GROSVENOR HOUSE
65-71 LONDON ROAD
REDHILL
SURREY
RH1 1LQ
Other companies in RH1
 
Previous Names
L.N.C.D. PRIVATE LABEL LIMITED30/03/2010
Filing Information
Company Number 05800177
Company ID Number 05800177
Date formed 2006-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FRESH MILK COMPANY 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 THE FRESH MILK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2016-06-17
NAIGEE GOPAL
Director 2013-10-07
MICHEL PESLIER
Director 2008-07-31
MARK GARFIELD TAYLOR
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2007-03-28 2016-06-17
ANDREW JAMES SMITH
Director 2006-04-28 2014-07-14
MATTHEW GLOVER
Director 2010-03-15 2012-08-31
MARC DUCRE
Director 2006-04-28 2010-03-15
THIERRY LEVANTAL
Director 2006-04-28 2008-07-08
FILIPPO DEGLI ANTONI
Director 2007-03-28 2008-05-16
NEALE ALAN POWELL COOK
Company Secretary 2006-04-28 2007-03-28
NEALE ALAN POWELL COOK
Director 2006-04-28 2007-03-28
SLC REGISTRARS LIMITED
Company Secretary 2006-04-28 2006-04-28
SLC CORPORATE SERVICES LIMITED
Director 2006-04-28 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP HYDROLOGY PLC Company Secretary 2015-07-01 CURRENT 2013-09-19 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
NAIGEE GOPAL GALLOWAY CHEDDAR CHEESE COMPANY LIMITED Director 2014-06-16 CURRENT 1989-10-02 Active
NAIGEE GOPAL ORKNEY CHEESE COMPANY LIMITED Director 2014-02-24 CURRENT 1999-05-11 Active
NAIGEE GOPAL LUBBORN CHEESE LIMITED Director 2009-06-06 CURRENT 1978-10-27 Active
NAIGEE GOPAL THE CALEDONIAN CHEESE COMPANY LIMITED Director 2009-03-01 CURRENT 1994-08-22 Active
NAIGEE GOPAL LACTALIS MCLELLAND LIMITED Director 2009-03-01 CURRENT 1927-04-29 Active
NAIGEE GOPAL MCLELLAND CHEESE PACKING LIMITED Director 2009-03-01 CURRENT 2002-11-25 Active
NAIGEE GOPAL LACTALIS (UK) LIMITED Director 2009-03-01 CURRENT 1981-08-04 Active
MICHEL PESLIER LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Director 2008-07-31 CURRENT 2006-06-16 Active
MICHEL PESLIER LACTALIS MCLELLAND LIMITED Director 2008-07-31 CURRENT 1927-04-29 Active
MARK GARFIELD TAYLOR ORKNEY CHEESE COMPANY LIMITED Director 2015-05-31 CURRENT 1999-05-11 Active
MARK GARFIELD TAYLOR THE CALEDONIAN CHEESE COMPANY LIMITED Director 2014-07-14 CURRENT 1994-08-22 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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-01-10Director's details changed for Ms Naigee Gopal on 2024-01-08
2024-01-10Director's details changed for Mr Michael David John Chatters on 2024-01-08
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Red Central 60 High Street Redhill Surrey RH1 1SH
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGUES BERNARD MEAUDRE
2020-06-01AP01DIRECTOR APPOINTED MICHAEL DAVID JOHN CHATTERS
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-25AD02Register inspection address changed from Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-20TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-07-31AP01DIRECTOR APPOINTED MR HUGUES BERNARD MEAUDRE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARFIELD TAYLOR
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM02TERMINATE SEC APPOINTMENT
2016-06-29AP04Appointment of David Venus & Company Llp as company secretary on 2016-06-17
2016-06-29TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-31AD03Registers moved to registered inspection location of Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-31AD02Register inspection address changed to Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL PESLIER / 01/09/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIGEE GOPAL / 01/09/2014
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2014-08-08AP01DIRECTOR APPOINTED MARK GARFIELD TAYLOR
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0128/04/14 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MISS NAIGEE GOPAL
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0128/04/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GLOVER
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-01AR0128/04/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0128/04/11 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0128/04/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED MATTHEW GLOVER
2010-03-30RES15CHANGE OF NAME 29/03/2010
2010-03-30CERTNMCOMPANY NAME CHANGED L.N.C.D. PRIVATE LABEL LIMITED CERTIFICATE ISSUED ON 30/03/10
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUCRE
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288aDIRECTOR APPOINTED MICHAEL PESLIER
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR THIERRY LEVANTAL
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FILIPPO DEGLI ANTONI
2008-06-05363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-05MISCAUD RES
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-06-26363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 7TH FLOOR C I TOWER HIGH STREET NEW MALDEN SURREY KT3 4TT
2007-05-31288aNEW DIRECTOR APPOINTED
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco



Licences & Regulatory approval
We could not find any licences issued to THE FRESH MILK COMPANY 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 THE FRESH MILK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE FRESH MILK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FRESH MILK COMPANY LIMITED
Trademarks
We have not found any records of THE FRESH MILK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FRESH MILK COMPANY 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as THE FRESH MILK COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FRESH MILK COMPANY 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 THE FRESH MILK COMPANY 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 THE FRESH MILK COMPANY 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.