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

APPLEBY CREAMERY LIMITED

APPLEBY CREAMERY, CROSS CROFT INDUSTRIAL ESTATE, APPLEBY-IN-WESTMORLAND, CUMBRIA, CA16 6HX,
Company Registration Number
06415334
Private Limited Company
Active

Company Overview

About Appleby Creamery Ltd
APPLEBY CREAMERY LIMITED was founded on 2007-11-01 and has its registered office in Appleby-in-westmorland. The organisation's status is listed as "Active". Appleby Creamery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
APPLEBY CREAMERY LIMITED
 
Legal Registered Office
APPLEBY CREAMERY
CROSS CROFT INDUSTRIAL ESTATE
APPLEBY-IN-WESTMORLAND
CUMBRIA
CA16 6HX
Other companies in CA16
 
Filing Information
Company Number 06415334
Company ID Number 06415334
Date formed 2007-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB923368811  
Last Datalog update: 2025-02-05 09:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEBY CREAMERY 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 APPLEBY CREAMERY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARK CALLANDER
Director 2016-04-29
PETER JAMES CROUCH
Director 2016-04-29
STUART ALEXANDER MACLENNAN
Director 2016-04-29
MAURICE TOM WALTON
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MARIA WALTON
Company Secretary 2014-09-10 2016-04-29
ROBERT ALAN MANDLE
Director 2007-11-01 2014-09-11
ROBERT LESLIE PARMLEY
Director 2007-11-01 2014-09-11
MAURICE TOM WALTON
Company Secretary 2007-11-01 2014-09-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-11-01 2007-11-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-11-01 2007-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK CALLANDER COWS & CO ENERGY INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
WILLIAM MARK CALLANDER REIVER GROUP LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
WILLIAM MARK CALLANDER CIRCULAR 1 INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
WILLIAM MARK CALLANDER COWS & CO FOOD LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
WILLIAM MARK CALLANDER COWS & CO GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
WILLIAM MARK CALLANDER CROFTHEAD AD LIMITED Director 2015-06-02 CURRENT 2014-11-28 Active
WILLIAM MARK CALLANDER CROFTHEAD Director 2007-03-15 CURRENT 2007-03-15 Active
PETER JAMES CROUCH COWS & CO ENERGY INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
PETER JAMES CROUCH REIVER GROUP LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
PETER JAMES CROUCH CIRCULAR 1 INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
PETER JAMES CROUCH COWS & CO FOOD LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
PETER JAMES CROUCH COWS & CO GROUP LIMITED Director 2016-05-03 CURRENT 2015-09-24 Active
PETER JAMES CROUCH LIQUID DESIGN STUDIOS LIMITED Director 2013-02-15 CURRENT 2010-10-12 Active
STUART ALEXANDER MACLENNAN MILKALYSER LIMITED Director 2018-05-16 CURRENT 2013-03-26 Active - Proposal to Strike off
STUART ALEXANDER MACLENNAN COWS & CO ENERGY INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
STUART ALEXANDER MACLENNAN REIVER GROUP LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
STUART ALEXANDER MACLENNAN YESTER ENERGY COMPANY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
STUART ALEXANDER MACLENNAN CIRCULAR 1 INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
STUART ALEXANDER MACLENNAN COWS & CO FOOD LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
STUART ALEXANDER MACLENNAN MANCOW LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
STUART ALEXANDER MACLENNAN COWS & CO GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
STUART ALEXANDER MACLENNAN PMW RESIDENCES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2017-08-15
STUART ALEXANDER MACLENNAN CIRCULAR 1 CONSULTING LIMITED Director 2014-04-07 CURRENT 2013-11-26 Active
MAURICE TOM WALTON CIRCULAR 1 INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MAURICE TOM WALTON COWS & CO FOOD LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MAURICE TOM WALTON COWS & CO GROUP LIMITED Director 2016-05-03 CURRENT 2015-09-24 Active
MAURICE TOM WALTON MAURICE WALTON CONSULTING LIMITED Director 2005-04-12 CURRENT 2005-04-06 Dissolved 2015-01-13

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
2025-01-24Unaudited abridged accounts made up to 2024-07-31
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-29Unaudited abridged accounts made up to 2023-07-31
2023-05-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK CALLANDER
2023-05-04CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-05-03Unaudited abridged accounts made up to 2022-07-31
2022-05-03CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29Unaudited abridged accounts made up to 2021-07-31
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CROUCH
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MACLENNAN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 21 Castle View Road Appleby-in-Westmoreland Cumbria CA16 6HH
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064153340002
2017-11-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064153340001
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR PETER CROUCH
2016-05-05AP01DIRECTOR APPOINTED MR STUART ALEXANDER MACLENNAN
2016-05-05AP01DIRECTOR APPOINTED MR WILLIAM MARK CALLANDER
2016-05-05TM02Termination of appointment of Sandra Maria Walton on 2016-04-29
2016-01-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0101/11/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-01AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-01CH01Director's details changed for Maurice Tom Walton on 2014-09-01
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARMLEY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDLE
2014-09-11AP03Appointment of Mrs Sandra Maria Walton as company secretary on 2014-09-10
2014-09-11TM02Termination of appointment of Maurice Tom Walton on 2014-09-10
2013-12-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-20AR0101/11/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-13AR0101/11/12 FULL LIST
2011-11-16AR0101/11/11 FULL LIST
2011-09-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-19AR0101/11/10 FULL LIST
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-10AR0101/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TOM WALTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PARMLEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MANDLE / 10/11/2009
2009-10-19AA01PREVSHO FROM 31/10/2009 TO 31/07/2009
2009-08-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-12-20225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bSECRETARY RESIGNED
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to APPLEBY CREAMERY 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 APPLEBY CREAMERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APPLEBY CREAMERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-10-31
Annual Accounts
2021-07-31

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 APPLEBY CREAMERY LIMITED

Intangible Assets
Patents
We have not found any records of APPLEBY CREAMERY LIMITED registering or being granted any patents
Domain Names

APPLEBY CREAMERY LIMITED owns 2 domain names.

nothingcompares.co.uk   applebycreamery.co.uk  

Trademarks
We have not found any records of APPLEBY CREAMERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEBY CREAMERY 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 (10512 - Butter and cheese production) as APPLEBY CREAMERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLEBY CREAMERY 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 APPLEBY CREAMERY 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 APPLEBY CREAMERY 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.