CHATSWORTH DAIRIES LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00377242

Incorporation date

14/11/1942

Size

Dormant

Contacts

Registered address

Registered address

Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1975)
dot icon06/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Director's details changed for Mr Louis Rutter on 2024-10-28
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on 2024-03-11
dot icon07/02/2024
Termination of appointment of Anne-Frances Ball as a director on 2024-01-01
dot icon07/02/2024
Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on 2024-01-01
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Afshin Amirahmadi as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mrs Anne-Frances Ball as a director on 2023-07-31
dot icon19/07/2023
Appointment of Louis Rutter as a director on 2023-07-17
dot icon19/07/2023
Termination of appointment of Simon Kin-Man Ho as a director on 2023-07-17
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/05/2021
Director's details changed for Mr Simon Kin-Man Ho on 2021-05-24
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/07/2020
Director's details changed for Mr Simon Kin-Man Ho on 2020-07-01
dot icon31/03/2020
Director's details changed for Mr Afshin Amirahmadi on 2018-07-01
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Ivar Andreas Vatne as a director on 2019-03-27
dot icon12/04/2019
Appointment of Simon Kin-Man Ho as a director on 2019-03-27
dot icon07/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon13/09/2018
Appointment of Mr Afshin Amirahmadi as a director on 2018-07-01
dot icon12/09/2018
Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 2018-07-01
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon20/09/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/09/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Resolutions
dot icon05/04/2017
Appointment of Mr Ivar Andreas Vatne as a director on 2017-04-03
dot icon05/04/2017
Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 2017-04-03
dot icon05/04/2017
Termination of appointment of Peter Gioertz-Carlsen as a director on 2017-04-03
dot icon10/03/2017
Termination of appointment of Anders Torbjoern Haegg as a director on 2017-01-06
dot icon22/12/2016
Termination of appointment of Tanjot Soar as a secretary on 2016-11-10
dot icon14/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/01/2016
Auditor's resignation
dot icon04/01/2016
Auditor's resignation
dot icon22/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Jan Egtved Pedersen as a director on 2015-10-01
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Anders Torbjoern Haegg as a director on 2015-01-13
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Peter Gioertz-Carlsen as a director on 2014-08-04
dot icon14/08/2014
Termination of appointment of Peter Lauritzen as a director on 2014-08-04
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/07/2011
Statement by directors
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Solvency statement dated 16/06/11
dot icon01/07/2011
Resolutions
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Director's details changed for Mr Jan Egtved Pedersen on 2010-12-06
dot icon06/12/2010
Director's details changed for Mr Peter Lauritzen on 2010-12-06
dot icon06/12/2010
Secretary's details changed for Mr Tanjot Soar on 2010-12-06
dot icon23/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Peter Lauritzen on 2009-11-19
dot icon18/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/11/2008
Return made up to 05/11/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director martin gilbert
dot icon18/04/2008
Appointment terminated director timothy smith
dot icon18/04/2008
Appointment terminated director nigel peet
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon05/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Secretary resigned
dot icon22/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon07/11/2006
Return made up to 05/11/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon09/11/2005
Location of register of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB
dot icon03/10/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon07/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/11/2004
Return made up to 05/11/04; full list of members
dot icon25/10/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon13/03/2004
Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon23/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
New director appointed
dot icon02/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/11/2002
Return made up to 05/11/02; full list of members
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon07/02/2002
Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP
dot icon19/11/2001
Return made up to 05/11/01; full list of members
dot icon09/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Return made up to 05/11/00; full list of members
dot icon14/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon24/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon10/12/1999
Return made up to 05/11/99; full list of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon03/12/1998
Return made up to 05/11/98; full list of members
dot icon15/06/1998
Secretary's particulars changed
dot icon11/04/1998
Location of register of members
dot icon11/04/1998
Registered office changed on 11/04/98 from: beverley house st stephen's square hull HU1 3XG
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
Return made up to 05/11/97; no change of members
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
Secretary resigned
dot icon14/08/1997
New director appointed
dot icon01/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon08/11/1996
Return made up to 05/11/96; no change of members
dot icon02/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/11/1995
Return made up to 15/11/95; full list of members
dot icon23/11/1995
New director appointed
dot icon18/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/05/1995
Director resigned;new director appointed
dot icon17/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Director resigned
dot icon11/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon11/01/1994
Return made up to 15/11/93; no change of members
dot icon08/02/1993
New director appointed
dot icon22/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/12/1992
Return made up to 15/11/92; full list of members
dot icon09/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon09/01/1992
Return made up to 15/11/91; no change of members
dot icon21/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/02/1991
Return made up to 15/11/90; no change of members
dot icon27/11/1989
Accounts for a dormant company made up to 1989-04-01
dot icon27/11/1989
Return made up to 15/11/89; full list of members
dot icon26/07/1988
Accounts made up to 1988-04-02
dot icon26/07/1988
Return made up to 04/07/88; full list of members
dot icon06/04/1988
Declaration of satisfaction of mortgage/charge
dot icon06/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
Resolutions
dot icon09/09/1987
Accounting reference date extended from 30/09 to 31/03
dot icon28/08/1987
Accounts made up to 1987-03-28
dot icon28/08/1987
Return made up to 06/07/87; full list of members
dot icon02/04/1987
Declaration of satisfaction of mortgage/charge
dot icon28/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Accounts for a dormant company made up to 1986-03-29
dot icon27/06/1986
Return made up to 02/06/86; full list of members
dot icon24/05/1985
Certificate of change of name
dot icon22/03/1985
Annual return made up to 04/03/85
dot icon13/05/1975
Annual return made up to 14/03/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vatne Ivar Andreas
Director
03/04/2017 - 27/03/2019
38
Amirahmadi, Afshin
Director
01/07/2018 - 31/07/2023
58
Lauritzen, Peter
Director
20/04/2007 - 04/08/2014
36
Kirkpatrick, Peter John
Director
25/11/1996 - 03/10/2005
24
Gilbert, Martin James
Director
17/05/2005 - 07/04/2008
48

Persons with Significant Control

1
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 CHATSWORTH DAIRIES LIMITED

CHATSWORTH DAIRIES LIMITED is an(a) Active company incorporated on 14/11/1942 with the registered office located at Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1AB. There are currently 2 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 CHATSWORTH DAIRIES LIMITED?

toggle

CHATSWORTH DAIRIES LIMITED is currently Active. It was registered on 14/11/1942 .

Where is CHATSWORTH DAIRIES LIMITED located?

toggle

CHATSWORTH DAIRIES LIMITED is registered at Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1AB.

What does CHATSWORTH DAIRIES LIMITED do?

toggle

CHATSWORTH DAIRIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHATSWORTH DAIRIES LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a dormant company made up to 2025-12-31.