AVONFIELD DAIRIES LIMITED

Register to unlock more data on OkredoRegister

AVONFIELD DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739386

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

26-28 Headlands, Kettering NN15 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon25/03/2026
Second filing for the notification of Paul Keven Naylor as a person with significant control
dot icon24/03/2026
Notification of Ray Naylor as a person with significant control on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/03/2026
Director's details changed for Mr Barrie Denis Heath on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Paul Keven Naylor on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Raymond Naylor on 2026-03-24
dot icon12/03/2026
Notification of Paul Keven Naylor as a person with significant control on 2026-03-12
dot icon11/03/2026
Cessation of Paul Naylor as a person with significant control on 2026-03-10
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon26/05/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Notification of Marlene Lindley as a person with significant control on 2020-04-01
dot icon30/03/2021
Cessation of The Executors of Victor Lindley as a person with significant control on 2020-04-01
dot icon30/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Change of details for Mr Victor Lindley as a person with significant control on 2019-10-14
dot icon29/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon08/01/2020
Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF to 26-28 Headlands Kettering NN15 7HP on 2020-01-08
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Termination of appointment of Victor Lindley as a director on 2019-10-14
dot icon12/11/2019
Termination of appointment of Victor Lindley as a secretary on 2019-10-14
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon24/04/2018
Particulars of variation of rights attached to shares
dot icon19/04/2018
Resolutions
dot icon04/04/2018
Statement of company's objects
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon18/10/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Paul Keven Naylor on 2010-03-22
dot icon22/03/2010
Director's details changed for Raymond Naylor on 2010-03-22
dot icon22/03/2010
Director's details changed for Barrie Denis Heath on 2010-03-22
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 24/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 24/03/07; full list of members
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 24/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 24/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon06/04/2004
Return made up to 24/03/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Return made up to 24/03/03; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/04/2002
Return made up to 24/03/02; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 24/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Director resigned
dot icon19/04/2000
Return made up to 24/03/00; full list of members
dot icon05/04/2000
Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon13/04/1999
New director appointed
dot icon03/04/1999
Secretary resigned
dot icon03/04/1999
Director resigned
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New secretary appointed;new director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon24/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
588.04K
-
0.00
-
-
2023
3
627.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Naylor
Director
25/03/1999 - Present
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
23/03/1999 - 24/03/1999
2731
WRF INTERNATIONAL LIMITED
Nominee Director
23/03/1999 - 24/03/1999
756
Mr Barrie Denis Heath
Director
25/03/1999 - Present
-
Lindley, Victor
Director
24/03/1999 - 13/10/2019
-

Persons with Significant Control

8
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 AVONFIELD DAIRIES LIMITED

AVONFIELD DAIRIES LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 26-28 Headlands, Kettering NN15 7HP. There are currently 3 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 AVONFIELD DAIRIES LIMITED?

toggle

AVONFIELD DAIRIES LIMITED is currently Active. It was registered on 24/03/1999 .

Where is AVONFIELD DAIRIES LIMITED located?

toggle

AVONFIELD DAIRIES LIMITED is registered at 26-28 Headlands, Kettering NN15 7HP.

What does AVONFIELD DAIRIES LIMITED do?

toggle

AVONFIELD DAIRIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVONFIELD DAIRIES LIMITED?

toggle

The latest filing was on 25/03/2026: Second filing for the notification of Paul Keven Naylor as a person with significant control.