DONALDSONS DAIRY MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

DONALDSONS DAIRY MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677264

Incorporation date

20/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Riverside House, 11-12 Nelson Street, Hull HU1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/01/2025
Notification of Scrutons Builders as a person with significant control on 2025-01-21
dot icon21/01/2025
Withdrawal of a person with significant control statement on 2025-01-21
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Director's details changed for Mr Alex William Hornshaw on 2024-03-28
dot icon28/03/2024
Director's details changed for Mrs Patricia Margaret Moore on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Alex William Hornshaw on 2024-03-28
dot icon28/03/2024
Director's details changed for Margaret Patching on 2024-03-28
dot icon20/03/2024
Director's details changed for Mr Alex William Hornshaw on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Alex William Hornshaw on 2024-03-20
dot icon05/03/2024
Secretary's details changed for Mr Ian William Scruton on 2024-02-20
dot icon05/03/2024
Director's details changed for Mr Ian William Scruton on 2024-02-20
dot icon15/11/2023
Termination of appointment of Richard John Crabtree as a director on 2023-11-15
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon06/04/2023
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Registered office address changed from 79 Garness Jones Ltd Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 2022-03-24
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon29/08/2019
Termination of appointment of Stephen Roy Lacey as a director on 2019-08-19
dot icon08/08/2019
Termination of appointment of Janet Carol Mehmet as a director on 2019-08-05
dot icon25/07/2019
Appointment of Mrs Janet Carol Mehmet as a director on 2019-07-25
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Termination of appointment of Michael Seddon as a director on 2018-01-24
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/09/2016
Termination of appointment of Muriel June Price as a director on 2016-05-10
dot icon17/06/2016
Appointment of Mr Stephen Roy Lacey as a director on 2016-05-20
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Termination of appointment of Kenneth Lunn as a director on 2016-02-18
dot icon24/08/2015
Annual return made up to 2015-08-20 no member list
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-20 no member list
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/08/2013
Annual return made up to 2013-08-20 no member list
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-20 no member list
dot icon28/08/2012
Termination of appointment of Michael Seddon as a director
dot icon06/09/2011
Annual return made up to 2011-08-20 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Mr Michael Seddon as a director
dot icon06/12/2010
Appointment of Richard John Crabtree as a director
dot icon03/12/2010
Termination of appointment of Frank Bacon as a director
dot icon24/08/2010
Director's details changed for Frank Bacon on 2010-08-20
dot icon24/08/2010
Termination of appointment of Nicola Pettit as a director
dot icon23/08/2010
Annual return made up to 2010-08-20 no member list
dot icon20/08/2010
Appointment of Mrs Patricia Margaret Moore as a director
dot icon20/08/2010
Termination of appointment of Michael Seddon as a director
dot icon20/08/2010
Director's details changed for Frank Bacon on 2010-08-20
dot icon20/08/2010
Director's details changed for Margaret Patching on 2010-08-20
dot icon20/08/2010
Termination of appointment of Carol Hutchinson as a director
dot icon04/06/2010
Appointment of a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/05/2010
Appointment of Mr Michael Seddon as a director
dot icon21/04/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon23/12/2009
Appointment of Michael Seddon as a director
dot icon14/12/2009
Appointment of Muriel June Price as a director
dot icon23/11/2009
Appointment of Alex William Hornshaw as a director
dot icon24/08/2009
Annual return made up to 20/08/09
dot icon21/08/2009
Registered office changed on 21/08/2009 from deck 4 the riverside building livingstone road hessle east yorkshire HU13 0DZ england
dot icon19/08/2009
Director appointed margaret patching
dot icon02/07/2009
Director appointed frank bacon
dot icon11/03/2009
Director appointed nicola pettit
dot icon05/03/2009
Director appointed kenneth lunn
dot icon20/08/2008
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
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
6
30.62K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scruton, Ian William
Director
20/08/2008 - Present
7
Pettit, Nicola
Director
13/02/2009 - 14/04/2010
16
Crabtree, Richard John
Director
29/09/2010 - 15/11/2023
6
Hornshaw, Alex William
Director
04/11/2009 - Present
7
Moore, Patricia Margaret
Director
28/04/2010 - 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 DONALDSONS DAIRY MANAGEMENT COMPANY LTD

DONALDSONS DAIRY MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 20/08/2008 with the registered office located at Riverside House, 11-12 Nelson Street, Hull HU1 1XE. There are currently 5 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 DONALDSONS DAIRY MANAGEMENT COMPANY LTD?

toggle

DONALDSONS DAIRY MANAGEMENT COMPANY LTD is currently Active. It was registered on 20/08/2008 .

Where is DONALDSONS DAIRY MANAGEMENT COMPANY LTD located?

toggle

DONALDSONS DAIRY MANAGEMENT COMPANY LTD is registered at Riverside House, 11-12 Nelson Street, Hull HU1 1XE.

What does DONALDSONS DAIRY MANAGEMENT COMPANY LTD do?

toggle

DONALDSONS DAIRY MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DONALDSONS DAIRY MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.