EHRMANN CORNISH DAIRY LIMITED

Register to unlock more data on OkredoRegister

EHRMANN CORNISH DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06155887

Incorporation date

13/03/2007

Size

Full

Contacts

Registered address

Registered address

Greymare Farm, Lostwithiel, Cornwall PL22 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon12/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon12/01/2026
Change of share class name or designation
dot icon06/01/2026
Termination of appointment of Paul Michael Berne as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr Johannes Georg Schmid as a director on 2026-01-01
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Full accounts made up to 2024-04-30
dot icon17/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon11/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-24
dot icon15/07/2024
Purchase of own shares.
dot icon11/07/2024
Statement of capital on 2024-06-24
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon10/07/2024
Change of share class name or designation
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon09/07/2024
Satisfaction of charge 061558870007 in full
dot icon09/07/2024
Satisfaction of charge 061558870008 in full
dot icon09/07/2024
All of the property or undertaking has been released from charge 061558870005
dot icon09/07/2024
Satisfaction of charge 061558870005 in full
dot icon09/07/2024
Notification of Ehrmann Uk Ltd as a person with significant control on 2024-06-24
dot icon09/07/2024
Termination of appointment of Francis William Clarke as a secretary on 2024-06-24
dot icon09/07/2024
Termination of appointment of Francis William Clarke as a director on 2024-06-24
dot icon09/07/2024
Termination of appointment of George William Clarke as a director on 2024-06-24
dot icon09/07/2024
Termination of appointment of Louis Jules Hydleman as a director on 2024-06-24
dot icon09/07/2024
Cessation of Greymare Group Limited as a person with significant control on 2024-06-24
dot icon09/07/2024
Appointment of Kurt Hardt as a director on 2024-06-24
dot icon09/07/2024
Appointment of Maximilian Ehrmann as a director on 2024-06-24
dot icon09/07/2024
Appointment of Markus Fehr as a director on 2024-06-24
dot icon03/07/2024
Cancellation of shares. Statement of capital on 2024-06-21
dot icon03/07/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon01/07/2024
Memorandum and Articles of Association
dot icon27/06/2024
Resolutions
dot icon25/06/2024
Certificate of change of name
dot icon25/06/2024
Satisfaction of charge 2 in full
dot icon25/06/2024
Satisfaction of charge 061558870006 in full
dot icon18/06/2024
Satisfaction of charge 3 in full
dot icon18/03/2024
Termination of appointment of Rachel Jane Clarke as a director on 2023-05-22
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon14/09/2023
Notification of Greymare Group Limited as a person with significant control on 2023-09-13
dot icon14/09/2023
Cessation of Francis William Clarke as a person with significant control on 2023-09-13
dot icon14/09/2023
Cessation of Rachel Jane Clarke as a person with significant control on 2023-09-13
dot icon26/05/2023
Appointment of Mr Paul Michael Berne as a director on 2023-05-25
dot icon19/04/2023
Full accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon08/03/2022
Registration of charge 061558870008, created on 2022-03-08
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon16/11/2021
Registration of charge 061558870007, created on 2021-11-03
dot icon19/05/2021
Statement of capital on 2020-08-01
dot icon04/03/2021
Full accounts made up to 2020-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon20/03/2020
Director's details changed for Mr Louis Jules Hydleman on 2020-03-20
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon11/11/2019
Registration of charge 061558870006, created on 2019-11-01
dot icon08/04/2019
Director's details changed for Mr Francis Henry Strelzyn-Clarke on 2019-04-08
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon13/12/2017
Full accounts made up to 2017-04-30
dot icon29/08/2017
Statement of capital on 2017-05-02
dot icon29/08/2017
Statement of capital on 2017-04-12
dot icon31/03/2017
Director's details changed for Francis Henry Clarke on 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon29/06/2016
Statement of capital on 2016-05-03
dot icon06/05/2016
Statement of capital on 2015-11-24
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon02/02/2016
Appointment of Mr Louis Jules Hydleman as a director on 2016-01-01
dot icon20/05/2015
Termination of appointment of Stuart Crebo as a director on 2015-05-01
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/01/2015
Full accounts made up to 2014-04-30
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Resolutions
dot icon03/10/2014
Resolutions
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/02/2014
Registration of charge 061558870005
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon07/02/2013
Change of share class name or designation
dot icon07/02/2013
Resolutions
dot icon25/01/2013
Full accounts made up to 2012-04-30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/03/2012
Director's details changed for George William Clarke on 2012-03-13
dot icon12/03/2012
Resolutions
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/02/2011
Resolutions
dot icon21/01/2011
Full accounts made up to 2010-04-30
dot icon10/09/2010
Appointment of Mr Stuart Crebo as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2010
Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2010-05-11
dot icon23/04/2010
Registered office address changed from Ridge Grove Russell Street Tavistock PL19 8BE on 2010-04-23
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for George William Clarke on 2009-10-01
dot icon16/03/2010
Director's details changed for Francis Henry Clarke on 2009-10-01
dot icon16/03/2010
Director's details changed for Rachel Jane Clarke on 2009-10-01
dot icon16/03/2010
Director's details changed for Francis William Clarke on 2009-10-01
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/04/2007
Accounting reference date shortened from 31/03/08 to 30/04/07
dot icon17/04/2007
Ad 13/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon26/03/2007
Certificate of change of name
dot icon13/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardt, Kurt
Director
24/06/2024 - Present
1
Clarke, Francis William
Director
13/03/2007 - 24/06/2024
3
Hydleman, Louis Jules
Director
01/01/2016 - 24/06/2024
34
Clarke, Rachel Jane
Director
13/03/2007 - 22/05/2023
3
Strelzyn-Clarke, Francis Henry
Director
01/09/2007 - Present
7

Persons with Significant Control

7
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 EHRMANN CORNISH DAIRY LIMITED

EHRMANN CORNISH DAIRY LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at Greymare Farm, Lostwithiel, Cornwall PL22 0LW. 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 EHRMANN CORNISH DAIRY LIMITED?

toggle

EHRMANN CORNISH DAIRY LIMITED is currently Active. It was registered on 13/03/2007 .

Where is EHRMANN CORNISH DAIRY LIMITED located?

toggle

EHRMANN CORNISH DAIRY LIMITED is registered at Greymare Farm, Lostwithiel, Cornwall PL22 0LW.

What does EHRMANN CORNISH DAIRY LIMITED do?

toggle

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

What is the latest filing for EHRMANN CORNISH DAIRY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-23 with updates.