ALSTON DAIRY LIMITED

Register to unlock more data on OkredoRegister

ALSTON DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451078

Incorporation date

16/10/1997

Size

Small

Contacts

Registered address

Registered address

Alston, Longridge, Preston, Lancashire PR3 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon15/12/2025
Accounts for a small company made up to 2025-03-24
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon30/06/2025
Termination of appointment of Ann Forshaw as a director on 2025-06-04
dot icon31/03/2025
Director's details changed for Mr Ian Stuart Whittaker Hall on 2025-03-28
dot icon17/12/2024
Accounts for a small company made up to 2024-03-24
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon10/10/2024
Change of details for a person with significant control
dot icon18/12/2023
Accounts for a small company made up to 2023-03-24
dot icon23/10/2023
Appointment of Ms Patricia Nicola Blow as a secretary on 2023-10-18
dot icon23/10/2023
Termination of appointment of Christopher James Collins as a secretary on 2023-10-18
dot icon23/10/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-24
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon03/01/2023
Cessation of Edward Forshaw as a person with significant control on 2022-12-22
dot icon03/01/2023
Cessation of Ann Forshaw as a person with significant control on 2022-12-22
dot icon03/01/2023
Notification of James Hall and Company Limited as a person with significant control on 2022-12-22
dot icon03/01/2023
Termination of appointment of Edward Forshaw as a director on 2022-12-22
dot icon03/01/2023
Appointment of Mr Christopher James Collins as a secretary on 2022-12-22
dot icon03/01/2023
Appointment of Mr Andrew Nicholas Hall as a director on 2022-12-22
dot icon03/01/2023
Appointment of Mr Ian Stuart Whittaker Hall as a director on 2022-12-22
dot icon03/01/2023
Appointment of Mr Michael Dominic Wells Hall as a director on 2022-12-22
dot icon03/01/2023
Registration of charge 034510780006, created on 2022-12-22
dot icon22/12/2022
Change of details for Ann Forshaw as a person with significant control on 2022-12-09
dot icon22/12/2022
Notification of Edward Forshaw as a person with significant control on 2022-12-09
dot icon24/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Satisfaction of charge 034510780005 in full
dot icon26/04/2022
Satisfaction of charge 2 in full
dot icon26/04/2022
Satisfaction of charge 1 in full
dot icon24/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon07/05/2019
Registration of charge 034510780005, created on 2019-05-07
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon21/09/2017
Registered office address changed from Alston Dairy Limited Alston Longridge Preston Lancashire PR3 3BN to Alston Longridge Preston Lancashire PR3 3BJ on 2017-09-21
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/10/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon19/10/2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon09/12/2014
Appointment of Edward Forshaw as a director on 2014-11-28
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Termination of appointment of Karen Dorothy Forshaw as a secretary on 2014-07-22
dot icon02/04/2014
Particulars of variation of rights attached to shares
dot icon02/04/2014
Change of share class name or designation
dot icon02/04/2014
Resolutions
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon23/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon16/11/2010
Registered office address changed from 50-54 Berry Lane Longridge Preston Lancashire PR3 3JP on 2010-11-16
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Ann Forshaw on 2009-11-16
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon23/10/2008
Secretary's change of particulars / karen forshaw / 17/10/2007
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Return made up to 16/10/07; full list of members
dot icon11/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 16/10/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 16/10/04; full list of members
dot icon30/10/2003
Return made up to 16/10/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/12/2002
Accounts for a small company made up to 2002-03-31
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon29/10/2001
Return made up to 16/10/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Return made up to 16/10/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/11/1999
Return made up to 16/10/99; full list of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon03/11/1998
Return made up to 16/10/98; full list of members
dot icon07/09/1998
Ad 27/04/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon07/09/1998
Resolutions
dot icon07/09/1998
£ nc 1000/100000 27/04/98
dot icon06/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon09/06/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon08/05/1998
Director resigned
dot icon08/05/1998
New secretary appointed
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
Director resigned
dot icon16/10/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
591.02K
-
0.00
50.86K
-
2022
35
604.10K
-
0.00
0.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forshaw, Ann
Director
16/10/1997 - 04/06/2025
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/10/1997 - 16/10/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/10/1997 - 16/10/1997
67500
Hall, Ian Stuart Whittaker
Director
22/12/2022 - Present
28
Hall, Andrew Nicholas
Director
22/12/2022 - Present
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTON DAIRY LIMITED

ALSTON DAIRY LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Alston, Longridge, Preston, Lancashire PR3 3BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTON DAIRY LIMITED?

toggle

ALSTON DAIRY LIMITED is currently Active. It was registered on 16/10/1997 .

Where is ALSTON DAIRY LIMITED located?

toggle

ALSTON DAIRY LIMITED is registered at Alston, Longridge, Preston, Lancashire PR3 3BJ.

What does ALSTON DAIRY LIMITED do?

toggle

ALSTON DAIRY LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for ALSTON DAIRY LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-03-24.