DAN DAIRIES (UK) LIMITED

Register to unlock more data on OkredoRegister

DAN DAIRIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02646555

Incorporation date

18/09/1991

Size

Dormant

Contacts

Registered address

Registered address

Crewe Gates Farm,, Lancasterfields, Crewe, Cheshire CW1 6FUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon06/02/2025
Termination of appointment of Sean O'brien as a director on 2024-12-31
dot icon06/02/2025
Termination of appointment of Gerard O'dwyer as a director on 2025-01-10
dot icon06/02/2025
Appointment of Mr. Pat Clancy as a director on 2025-01-03
dot icon06/02/2025
Appointment of Mr. Donal Shinnick as a director on 2025-01-10
dot icon01/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Conor Galvin as a director on 2024-02-07
dot icon28/02/2024
Appointment of Michael Harte as a director on 2024-02-07
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Director's details changed for Mr. Conor Galvin on 2023-03-20
dot icon19/01/2023
Termination of appointment of John O'gorman as a director on 2022-12-31
dot icon19/01/2023
Appointment of Sean O'brien as a director on 2023-01-04
dot icon04/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Appointment of Mr. Conor Galvin as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Jim Woulfe as a director on 2021-12-31
dot icon24/09/2021
Amended accounts for a dormant company made up to 2019-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon12/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Appointment of Mr Patrick Clancy as a director on 2020-10-16
dot icon17/12/2020
Termination of appointment of Edmund Lynch as a director on 2020-09-28
dot icon25/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon25/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2019
Amended accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon23/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Appointment of Ms Ann Nora Fogarty as a secretary on 2018-05-01
dot icon08/05/2018
Termination of appointment of Eamonn Anthony Looney as a secretary on 2018-05-01
dot icon23/02/2018
Appointment of Mr Edmund Lynch as a director on 2018-02-19
dot icon23/02/2018
Termination of appointment of James Lynch as a director on 2018-02-19
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon15/01/2017
Termination of appointment of Tom Feeney as a director on 2017-01-05
dot icon15/01/2017
Appointment of Mr John O'gorman as a director on 2017-01-05
dot icon23/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr Tom Feeney as a director on 2015-01-05
dot icon31/03/2015
Termination of appointment of Bertie O'leary as a director on 2015-01-05
dot icon16/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Director's details changed for Mr Jim Woulfe on 2012-09-01
dot icon15/11/2013
Director's details changed for Mr Bertie O'leary on 2012-09-01
dot icon24/10/2013
Director's details changed for Mr Bertie O'leary on 2012-01-01
dot icon07/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon17/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Vincent Buckley as a director
dot icon16/10/2012
Appointment of Mr James Lynch as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/10/2011
Termination of appointment of Jeremiah Henchy as a director
dot icon20/10/2011
Director's details changed for Mr Bertie O'leary on 2010-09-18
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon29/11/2010
Termination of appointment of Jeremiah Henchy as a director
dot icon16/07/2010
Resolutions
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 18/09/09; full list of members
dot icon24/08/2009
Appointment terminated director michael harte
dot icon19/08/2009
Director appointed mr jim woulfe
dot icon19/08/2009
Director appointed mr michael harte
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2009
Director appointed mr bertie o'leary
dot icon28/10/2008
Return made up to 18/09/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed mr vincent buckley
dot icon07/04/2008
Appointment terminated director john walsh
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 18/09/07; full list of members
dot icon09/10/2006
Return made up to 18/09/06; full list of members
dot icon09/10/2006
Location of debenture register
dot icon09/10/2006
Registered office changed on 09/10/06 from: lancaster fields crewe gates farm crewe CW1 6FU
dot icon09/10/2006
Location of register of members
dot icon20/09/2006
Declaration of assistance for shares acquisition
dot icon21/07/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Secretary resigned;director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Registered office changed on 13/07/06 from: 19 astley way astley lane industrial estate swillington leeds LS26 8XT
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2005
Return made up to 18/09/05; full list of members
dot icon20/09/2005
Location of register of members
dot icon06/05/2005
Accounts for a small company made up to 2004-12-31
dot icon14/09/2004
Return made up to 18/09/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon06/06/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2002
Return made up to 18/09/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2001-12-31
dot icon19/09/2001
Return made up to 18/09/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/09/2000
Return made up to 18/09/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
New director appointed
dot icon13/10/1999
Return made up to 18/09/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1998
Return made up to 18/09/98; full list of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon24/10/1997
Return made up to 18/09/97; no change of members
dot icon24/10/1997
Director's particulars changed
dot icon26/06/1997
Amended accounts made up to 1996-12-31
dot icon02/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/11/1996
Particulars of mortgage/charge
dot icon23/10/1996
Return made up to 18/09/96; no change of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1995
Return made up to 18/09/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
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 icon16/11/1994
Registered office changed on 16/11/94 from: 1 crescent view alwoodley leeds 17 west yorkshire LS17 7QF
dot icon25/10/1994
Return made up to 18/09/94; no change of members
dot icon19/09/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Director resigned
dot icon25/10/1993
New director appointed
dot icon25/10/1993
Return made up to 18/09/93; no change of members
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon17/11/1992
Return made up to 18/09/92; full list of members
dot icon17/11/1992
Ad 14/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/1992
Accounting reference date notified as 31/12
dot icon24/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon23/10/1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB
dot icon18/10/1991
Certificate of change of name
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1991 - 04/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/09/1991 - 04/10/1991
43699
Buckley, Vincent
Director
08/01/2008 - 04/01/2012
8
Feeney, Tom
Director
05/01/2015 - 05/01/2017
8
Harte, Michael
Director
07/02/2024 - Present
11

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 DAN DAIRIES (UK) LIMITED

DAN DAIRIES (UK) LIMITED is an(a) Active company incorporated on 18/09/1991 with the registered office located at Crewe Gates Farm,, Lancasterfields, Crewe, Cheshire CW1 6FU. There are currently 4 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 DAN DAIRIES (UK) LIMITED?

toggle

DAN DAIRIES (UK) LIMITED is currently Active. It was registered on 18/09/1991 .

Where is DAN DAIRIES (UK) LIMITED located?

toggle

DAN DAIRIES (UK) LIMITED is registered at Crewe Gates Farm,, Lancasterfields, Crewe, Cheshire CW1 6FU.

What does DAN DAIRIES (UK) LIMITED do?

toggle

DAN DAIRIES (UK) LIMITED operates in the Butter and cheese production (10.51/2 - SIC 2007) sector.

What is the latest filing for DAN DAIRIES (UK) LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.