BIO-TIFUL DAIRY LIMITED

Register to unlock more data on OkredoRegister

BIO-TIFUL DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08181288

Incorporation date

16/08/2012

Size

Group

Contacts

Registered address

Registered address

Tern Valley Business Park, Shrewsbury Rd, Market Drayton TF9 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/10/2025
Termination of appointment of Simon Paul Plant as a director on 2025-10-15
dot icon14/05/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon14/04/2025
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to Tern Valley Business Park Shrewsbury Rd Market Drayton TF9 3SQ on 2025-04-14
dot icon14/04/2025
Appointment of Mr Richard Trevor Williams as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr Major Singh Rana as a director on 2025-04-10
dot icon14/04/2025
Appointment of Simon Paul Plant as a director on 2025-04-10
dot icon14/04/2025
Notification of Tm Uk Production Limited as a person with significant control on 2025-04-10
dot icon14/04/2025
Cessation of Natalia Bowes as a person with significant control on 2025-04-10
dot icon14/04/2025
Termination of appointment of Natalia Bowes as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr Matthew Paul Jones as a director on 2025-04-10
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon26/03/2025
Satisfaction of charge 081812880001 in full
dot icon21/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-04-25
dot icon05/10/2024
Resolutions
dot icon20/09/2024
Change of share class name or designation
dot icon19/06/2024
Purchase of own shares.
dot icon08/05/2024
Termination of appointment of Natalia Levin as a director on 2024-04-25
dot icon26/04/2024
Registration of charge 081812880001, created on 2024-04-25
dot icon12/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon03/04/2024
Change of share class name or designation
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon27/03/2024
Particulars of variation of rights attached to shares
dot icon18/03/2024
Director's details changed for Mrs Natalia Kuznetsova on 2023-08-17
dot icon05/02/2024
Termination of appointment of Kevin Raymond George Moore as a director on 2024-01-31
dot icon04/01/2024
Change of details for Ms Natalia Bowes as a person with significant control on 2024-01-02
dot icon04/01/2024
Director's details changed for Ms Natalia Bowes on 2024-01-02
dot icon04/01/2024
Director's details changed for Mr Kevin Raymond George Moore on 2024-01-02
dot icon04/01/2024
Director's details changed for Mrs Natalia Kuznetsova on 2024-01-02
dot icon04/01/2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon03/08/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon30/05/2023
Group of companies' accounts made up to 2022-03-31
dot icon02/04/2023
Appointment of Mr Kevin Raymond George Moore as a director on 2023-01-03
dot icon22/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon22/08/2022
Termination of appointment of Mark Irving Escolme as a director on 2022-06-30
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-24
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon01/06/2020
Appointment of Mr Mark Irving Escolme as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Rebecca Jane Oliver-Mooney as a director on 2020-06-01
dot icon01/01/2020
Appointment of Mrs Rebecca Jane Oliver-Mooney as a director on 2020-01-01
dot icon01/01/2020
Termination of appointment of Matthew Francis Harrison as a director on 2020-01-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon16/08/2017
Change of details for Mrs Natalia Bowes as a person with significant control on 2017-07-17
dot icon16/08/2017
Director's details changed for Mrs Natalia Kuznetsova on 2017-07-17
dot icon16/08/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon16/08/2017
Director's details changed for Mrs Natalia Bowes on 2017-07-17
dot icon16/08/2017
Director's details changed for Mr Matthew Francis Harrison on 2017-07-17
dot icon17/07/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-07-17
dot icon17/07/2017
Director's details changed for Mr Matthew Francis Harrison on 2017-07-17
dot icon17/07/2017
Director's details changed for Mrs Natalia Kuznetsova on 2017-07-17
dot icon17/07/2017
Director's details changed for Mrs Natalia Bowes on 2017-07-17
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon20/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon01/02/2016
Termination of appointment of Michael Kupenga as a director on 2016-01-15
dot icon01/02/2016
Termination of appointment of Paul Martyn Bowes as a director on 2016-01-15
dot icon01/02/2016
Appointment of Mr Matthew Francis Harrison as a director on 2016-01-15
dot icon18/01/2016
Appointment of Mrs Natalia Kuznetsova as a director on 2016-01-15
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Appointment of Michael Kupenga as a director on 2015-11-12
dot icon27/11/2015
Appointment of Mr Paul Martyn Bowes as a director on 2015-11-12
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon27/11/2015
Sub-division of shares on 2015-11-12
dot icon27/11/2015
Change of share class name or designation
dot icon27/11/2015
Resolutions
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mrs Natalia Bowes on 2014-04-30
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon10/07/2013
Director's details changed for Mrs Natalia Bowes on 2013-07-01
dot icon23/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon16/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,108,521.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
3.81M
-
0.00
2.11M
-
2021
27
3.81M
-
0.00
2.11M
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

3.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDFERN LEGAL LLP
Corporate Secretary
16/08/2012 - 09/08/2013
181
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
09/08/2013 - Present
169
Bowes, Paul Martyn
Director
12/11/2015 - 15/01/2016
34
Williams, Richard Trevor
Director
10/04/2025 - Present
5
Plant, Simon Paul
Director
10/04/2025 - 15/10/2025
29

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 BIO-TIFUL DAIRY LIMITED

BIO-TIFUL DAIRY LIMITED is an(a) Active company incorporated on 16/08/2012 with the registered office located at Tern Valley Business Park, Shrewsbury Rd, Market Drayton TF9 3SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-TIFUL DAIRY LIMITED?

toggle

BIO-TIFUL DAIRY LIMITED is currently Active. It was registered on 16/08/2012 .

Where is BIO-TIFUL DAIRY LIMITED located?

toggle

BIO-TIFUL DAIRY LIMITED is registered at Tern Valley Business Park, Shrewsbury Rd, Market Drayton TF9 3SQ.

What does BIO-TIFUL DAIRY LIMITED do?

toggle

BIO-TIFUL DAIRY LIMITED operates in the Manufacture of other milk products (10.51/9 - SIC 2007) sector.

How many employees does BIO-TIFUL DAIRY LIMITED have?

toggle

BIO-TIFUL DAIRY LIMITED had 27 employees in 2021.

What is the latest filing for BIO-TIFUL DAIRY LIMITED?

toggle

The latest filing was on 24/12/2025: Group of companies' accounts made up to 2025-03-31.