Company NameUK Dairy Sales Limited
DirectorJonathan Bryan Thornes
Company StatusActive
Company Number07117645
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Jonathan Bryan Thornes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director NameMr Shaun Armstrong
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Scotswood House, Teesdale South
Thornaby Place
Stockton - On - Tees
Cleveland
TS17 6SB
Director NameMrs Julie Bruntlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB
Director NameMr John Michael Sedman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SB

Contact

Websiterockfarmdairy.co.uk

Location

Registered AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Jonathan Bryan Thornes
100.00%
Ordinary

Financials

Year2014
Net Worth£220,893
Cash£209,599
Current Liabilities£2,130,252

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

3 June 2013Delivered on: 5 June 2013
Persons entitled: Cool Assets Limited

Classification: A registered charge
Particulars: Registered lease of rock farm l/h t/no DU33179 and other adjacent land at front street wheatley hill durham. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 5 June 2013
Persons entitled: Jonathan Bryan Thornes

Classification: A registered charge
Particulars: L/H rock farm and other adjacent land at front street wheatley hill durham t/no DU33179. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 December 2020Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages)
7 December 2020Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton - on - Tees Cleveland TS17 6SB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 7 December 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 August 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
29 August 2017Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages)
29 August 2017Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages)
29 August 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
3 February 2017Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 January 2016Annual return made up to 6 January 2016
Statement of capital on 2016-01-25
  • GBP 300,000
(3 pages)
25 January 2016Annual return made up to 6 January 2016
Statement of capital on 2016-01-25
  • GBP 300,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Annual return made up to 6 January 2015
Statement of capital on 2015-02-06
  • GBP 300,000
(3 pages)
6 February 2015Annual return made up to 6 January 2015
Statement of capital on 2015-02-06
  • GBP 300,000
(3 pages)
6 February 2015Annual return made up to 6 January 2015
Statement of capital on 2015-02-06
  • GBP 300,000
(3 pages)
11 July 2014Termination of appointment of John Sedman as a director (1 page)
11 July 2014Termination of appointment of John Sedman as a director (1 page)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300,000
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300,000
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300,000
(4 pages)
5 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
18 December 2013Appointment of Mr John Michael Sedman as a director (2 pages)
18 December 2013Appointment of Mr John Michael Sedman as a director (2 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 300,000
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 300,000
(3 pages)
5 June 2013Registration of charge 071176450001 (35 pages)
5 June 2013Registration of charge 071176450002 (35 pages)
5 June 2013Registration of charge 071176450002 (35 pages)
5 June 2013Registration of charge 071176450001 (35 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
12 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
25 September 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
25 September 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
3 July 2012Termination of appointment of Julie Bruntlett as a director (1 page)
3 July 2012Termination of appointment of Julie Bruntlett as a director (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100,100
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100,100
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100,100
(3 pages)
16 March 2012Appointment of Mr Jonathan Bryan Thornes as a director (2 pages)
16 March 2012Appointment of Mr Jonathan Bryan Thornes as a director (2 pages)
9 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
17 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
17 January 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
16 November 2011Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages)
16 November 2011Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 July 2011Appointment of Mrs Julie Bruntlett as a director (2 pages)
20 July 2011Appointment of Mrs Julie Bruntlett as a director (2 pages)
19 July 2011Termination of appointment of Shaun Armstrong as a director (1 page)
19 July 2011Termination of appointment of Shaun Armstrong as a director (1 page)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)