Active
Company Information for APPLEBY CREAMERY LIMITED
APPLEBY CREAMERY, CROSS CROFT INDUSTRIAL ESTATE, APPLEBY-IN-WESTMORLAND, CUMBRIA, CA16 6HX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
APPLEBY CREAMERY LIMITED | |
Legal Registered Office | |
APPLEBY CREAMERY CROSS CROFT INDUSTRIAL ESTATE APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6HX Other companies in CA16 | |
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 |
Companies House |
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 |
---|---|---|
WILLIAM MARK CALLANDER |
||
PETER JAMES CROUCH |
||
STUART ALEXANDER MACLENNAN |
||
MAURICE TOM WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MARIA WALTON |
Company Secretary | ||
ROBERT ALAN MANDLE |
Director | ||
ROBERT LESLIE PARMLEY |
Director | ||
MAURICE TOM WALTON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWS & CO ENERGY INVESTMENTS LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
REIVER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
CIRCULAR 1 INVESTMENTS LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO FOOD LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO GROUP LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
CROFTHEAD AD LIMITED | Director | 2015-06-02 | CURRENT | 2014-11-28 | Active | |
CROFTHEAD | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
COWS & CO ENERGY INVESTMENTS LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
REIVER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
CIRCULAR 1 INVESTMENTS LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO FOOD LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO GROUP LIMITED | Director | 2016-05-03 | CURRENT | 2015-09-24 | Active | |
LIQUID DESIGN STUDIOS LIMITED | Director | 2013-02-15 | CURRENT | 2010-10-12 | Active | |
MILKALYSER LIMITED | Director | 2018-05-16 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
COWS & CO ENERGY INVESTMENTS LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
REIVER GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
YESTER ENERGY COMPANY LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
CIRCULAR 1 INVESTMENTS LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO FOOD LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
MANCOW LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
COWS & CO GROUP LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
PMW RESIDENCES LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2017-08-15 | |
CIRCULAR 1 CONSULTING LIMITED | Director | 2014-04-07 | CURRENT | 2013-11-26 | Active | |
CIRCULAR 1 INVESTMENTS LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO FOOD LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
COWS & CO GROUP LIMITED | Director | 2016-05-03 | CURRENT | 2015-09-24 | Active | |
MAURICE WALTON CONSULTING LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-06 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-07-31 | ||
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK CALLANDER | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CROUCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER MACLENNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM 21 Castle View Road Appleby-in-Westmoreland Cumbria CA16 6HH | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064153340002 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064153340001 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER CROUCH | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER MACLENNAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK CALLANDER | |
TM02 | Termination of appointment of Sandra Maria Walton on 2016-04-29 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maurice Tom Walton on 2014-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PARMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDLE | |
AP03 | Appointment of Mrs Sandra Maria Walton as company secretary on 2014-09-10 | |
TM02 | Termination of appointment of Maurice Tom Walton on 2014-09-10 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TOM WALTON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PARMLEY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MANDLE / 10/11/2009 | |
AA01 | PREVSHO FROM 31/10/2009 TO 31/07/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
APPLEBY CREAMERY LIMITED owns 2 domain names.
nothingcompares.co.uk applebycreamery.co.uk
The top companies supplying to UK government with the same SIC code (10512 - Butter and cheese production) as APPLEBY CREAMERY 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. |