DAIRY ENERGY SAVINGS LIMITED

Register to unlock more data on OkredoRegister

DAIRY ENERGY SAVINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062424

Incorporation date

24/08/2000

Size

Full

Contacts

Registered address

Registered address

210 High Holborn, London WC1V 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Auditor's resignation
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon01/12/2020
Appointment of Mr Colin Matthew Buck as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Kirk John Hunter as a secretary on 2020-12-01
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon13/02/2019
Auditor's resignation
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon02/05/2017
Termination of appointment of Stuart David Ellison as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of John Leslie Pinder as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Gerard Sweeney as a director on 2017-05-02
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 no member list
dot icon28/05/2015
Auditor's resignation
dot icon05/05/2015
Appointment of Mr Stuart David Ellison as a director on 2014-02-21
dot icon04/05/2015
Registered office address changed from 93 Baker Street London W1U 6QQ to 210 High Holborn London WC1V 7EP on 2015-05-04
dot icon01/09/2014
Annual return made up to 2014-08-24 no member list
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of David Ditcham as a director
dot icon10/06/2014
Termination of appointment of Antony Yates as a director
dot icon05/12/2013
Appointment of Dr Judith Angela Bryans as a director
dot icon05/12/2013
Termination of appointment of James Begg as a director
dot icon19/09/2013
Annual return made up to 2013-08-24 no member list
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Paul Rowe as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-24 no member list
dot icon31/08/2012
Appointment of Mr Peter Francis Dawson as a director
dot icon31/08/2012
Termination of appointment of Edmund Komorowski as a director
dot icon09/07/2012
Appointment of Mr David Andrew Ditcham as a director
dot icon06/07/2012
Termination of appointment of Trevor Benyon as a director
dot icon06/07/2012
Appointment of Mr Antony John Yates as a director
dot icon28/09/2011
Annual return made up to 2011-08-24 no member list
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Appointment of Mr Kirk John Hunter as a secretary
dot icon03/11/2010
Termination of appointment of Simon Bates as a secretary
dot icon22/09/2010
Annual return made up to 2010-08-24 no member list
dot icon22/09/2010
Director's details changed for Mr John Leslie Pinder on 2010-08-24
dot icon21/09/2010
Director's details changed for Dr Edmund Stefan Komorowski on 2010-08-24
dot icon21/09/2010
Director's details changed for Trevor Benyon on 2010-08-24
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Appointment of Mr Paul Rowe as a director
dot icon15/01/2010
Appointment of Mr John Leslie Pinder as a director
dot icon28/09/2009
Appointment terminated director george plemper
dot icon28/09/2009
Appointment terminated director christopher king
dot icon11/09/2009
Annual return made up to 24/08/09
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed christopher william king
dot icon19/09/2008
Annual return made up to 24/08/08
dot icon19/09/2008
Appointment terminated director emma burton
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Auditor's resignation
dot icon11/10/2007
Annual return made up to 24/08/07
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
New director appointed
dot icon22/09/2006
Annual return made up to 24/08/06
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon13/09/2005
Annual return made up to 24/08/05
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Annual return made up to 24/08/04
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon17/09/2003
Annual return made up to 24/08/03
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Registered office changed on 09/05/03 from: 19 cornwall terrace london NW1 4QP
dot icon19/09/2002
Annual return made up to 24/08/02
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon25/09/2001
Annual return made up to 24/08/01
dot icon18/09/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon18/10/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon24/08/2000
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
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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
0
19.82K
-
0.00
20.55K
-
2022
0
18.73K
-
0.00
18.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryans, Judith Angela, Dr
Director
01/10/2013 - Present
8
Dawson, Peter Francis
Director
09/02/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

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 DAIRY ENERGY SAVINGS LIMITED

DAIRY ENERGY SAVINGS LIMITED is an(a) Active company incorporated on 24/08/2000 with the registered office located at 210 High Holborn, London WC1V 7EP. 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 DAIRY ENERGY SAVINGS LIMITED?

toggle

DAIRY ENERGY SAVINGS LIMITED is currently Active. It was registered on 24/08/2000 .

Where is DAIRY ENERGY SAVINGS LIMITED located?

toggle

DAIRY ENERGY SAVINGS LIMITED is registered at 210 High Holborn, London WC1V 7EP.

What does DAIRY ENERGY SAVINGS LIMITED do?

toggle

DAIRY ENERGY SAVINGS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for DAIRY ENERGY SAVINGS LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-24 with no updates.