CHEW VALLEY DAIRY LIMITED

Register to unlock more data on OkredoRegister

CHEW VALLEY DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08450040

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Widcombe Farm, North Widcombe, Bristol BS40 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon02/04/2026
Registered office address changed from 1st Floor 39-40 High Street Taunton TA1 3PN United Kingdom to North Widcombe Farm North Widcombe Bristol BS40 6HP on 2026-04-02
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon20/04/2024
Memorandum and Articles of Association
dot icon20/04/2024
Resolutions
dot icon19/04/2024
Change of share class name or designation
dot icon19/04/2024
Sub-division of shares on 2024-04-09
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Secretary's details changed for Thomas Colston James Gay on 2023-04-20
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Registration of charge 084500400004, created on 2021-10-06
dot icon07/10/2021
Registration of charge 084500400003, created on 2021-10-06
dot icon17/08/2021
Satisfaction of charge 084500400001 in full
dot icon21/07/2021
Registration of charge 084500400002, created on 2021-07-19
dot icon04/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2021
Director's details changed for Mr Thomas Colston James Gay on 2021-01-23
dot icon23/01/2021
Director's details changed for Mr Colston Reginald James Gay on 2021-01-23
dot icon17/08/2020
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 1st Floor 39-40 High Street Taunton TA1 3PN on 2020-08-17
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Secretary's details changed for Thomas Colston James Gay on 2019-11-25
dot icon25/11/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-11-25
dot icon25/11/2019
Change of details for Mr Thomas Colston James Gay as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Mr Colston Reginald James Gay as a person with significant control on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Colston Reginald James Gay on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Thomas Colston James Gay on 2019-11-25
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Registered office address changed from 20a High Street Glastonbury Somerset BA6 9DU to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2018-09-04
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon26/06/2013
Registration of charge 084500400001
dot icon19/03/2013
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
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
14
298.53K
-
0.00
399.00
-
2022
19
714.16K
-
0.00
22.72K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Colston Reginald James
Director
19/03/2013 - Present
8
Gay, Thomas Colston James
Director
19/03/2013 - Present
6
Gay, Thomas Colston James
Secretary
19/03/2013 - Present
-

Persons with Significant Control

2
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 CHEW VALLEY DAIRY LIMITED

CHEW VALLEY DAIRY LIMITED is an(a) Active company incorporated on 19/03/2013 with the registered office located at North Widcombe Farm, North Widcombe, Bristol BS40 6HP. 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 CHEW VALLEY DAIRY LIMITED?

toggle

CHEW VALLEY DAIRY LIMITED is currently Active. It was registered on 19/03/2013 .

Where is CHEW VALLEY DAIRY LIMITED located?

toggle

CHEW VALLEY DAIRY LIMITED is registered at North Widcombe Farm, North Widcombe, Bristol BS40 6HP.

What does CHEW VALLEY DAIRY LIMITED do?

toggle

CHEW VALLEY DAIRY LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for CHEW VALLEY DAIRY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with updates.