Background WavePink WaveYellow Wave

UPPER NORTON JERSEY CREAM CO. LIMITED (00634713)

UPPER NORTON JERSEY CREAM CO. LIMITED (00634713) is an active UK company. incorporated on 10 August 1959. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UPPER NORTON JERSEY CREAM CO. LIMITED has been registered for 66 years. Current directors include KING, Wendy, WORKMAN, George William.

Company Number
00634713
Status
active
Type
ltd
Incorporated
10 August 1959
Age
66 years
Address
Unit 22 Dairy Way, Tewkesbury, GL20 8JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KING, Wendy, WORKMAN, George William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER NORTON JERSEY CREAM CO. LIMITED

UPPER NORTON JERSEY CREAM CO. LIMITED is an active company incorporated on 10 August 1959 with the registered office located in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UPPER NORTON JERSEY CREAM CO. LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00634713

LTD Company

Age

66 Years

Incorporated 10 August 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit 22 Dairy Way Northway Lane Tewkesbury, GL20 8JE,

Previous Addresses

Cotteswold Diary Limited Unit 22 Diary Way Northway Lane Tewkesbury Gloucestershire GL20 8JE
From: 18 July 2014To: 18 March 2015
5 South Parade Summertown Oxford OX2 7JL
From: 10 August 1959To: 18 July 2014
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOODWARD, Louise Emma

Active
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 20 Jul 2017

KING, Wendy

Active
Dairy Way, TewkesburyGL20 8JE
Born October 1957
Director
Appointed 20 Jul 2017

WORKMAN, George William

Active
Dairy Way, TewkesburyGL20 8JE
Born January 1971
Director
Appointed 01 Jul 2014

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Secretary
Appointed 01 Jul 2014
Resigned 20 Jul 2017

YOUNG, Arthur James

Resigned
4 Mill Paddock, AbingdonOX14 5EU
Secretary
Appointed N/A
Resigned 31 Oct 1997

YOUNG, Susan Mary

Resigned
Northway Lane, TewkesburyGL20 8JE
Secretary
Appointed 31 Oct 1997
Resigned 01 Jul 2014

WOOD, Thomas Patrick

Resigned
Dairy Way, TewkesburyGL20 8JE
Born April 1978
Director
Appointed 01 Jul 2014
Resigned 20 Jul 2017

YOUNG, Arthur James

Resigned
4 Mill Paddock, AbingdonOX14 5EU
Born January 1924
Director
Appointed N/A
Resigned 31 Oct 1997

YOUNG, Justin

Resigned
Northway Lane, TewkesburyGL20 8JE
Born January 1975
Director
Appointed 01 Apr 2003
Resigned 01 Jul 2014

YOUNG, Michael David

Resigned
Northway Lane, TewkesburyGL20 8JE
Born April 1949
Director
Appointed N/A
Resigned 01 Jul 2014

Persons with significant control

1

Dairy Way, Northway Lane, TewkesburyGL20 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363