Background WavePink WaveYellow Wave

NORTH DOWNS DAIRY CO. LIMITED (01710574)

NORTH DOWNS DAIRY CO. LIMITED (01710574) is an active UK company. incorporated on 29 March 1983. with registered office in Leek. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). NORTH DOWNS DAIRY CO. LIMITED has been registered for 43 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm.

Company Number
01710574
Status
active
Type
ltd
Incorporated
29 March 1983
Age
43 years
Address
C/O Ornua Foods Uk Ltd, Leek, ST13 5SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DOWNS DAIRY CO. LIMITED

NORTH DOWNS DAIRY CO. LIMITED is an active company incorporated on 29 March 1983 with the registered office located in Leek. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). NORTH DOWNS DAIRY CO. LIMITED was registered 43 years ago.(SIC: 10512)

Status

active

Active since 43 years ago

Company No

01710574

LTD Company

Age

43 Years

Incorporated 29 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

C/O Ornua Foods Uk Ltd Sunnyhills Road Leek, ST13 5SP,

Previous Addresses

C/O Adams Foods Ltd Sunnyhills Road Leek Staffordshire ST13 5SP
From: 1 October 2010To: 16 November 2023
Saxon Way Wincanton Business Park Wincanton BA9 9RT
From: 29 March 1983To: 1 October 2010
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 17
Owner Exit
Nov 22
Loan Cleared
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 04 May 2017

BUGGY, Donal Joseph

Active
Churchtown Drive, Milltown
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 04 May 2017

JACKSON, Alastair Malcolm

Active
Weston Street, GillinghamSP8 5HG
Born January 1970
Director
Appointed 01 May 2009

HARDISTY, Judith Ann

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Secretary
Appointed N/A
Resigned 01 Feb 1991

HUNTER, William James

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

JENKINSON, Timothy Simon

Resigned
216 Kellaway Avenue, BristolBS6 7YL
Secretary
Appointed 31 Mar 2006
Resigned 01 Oct 2010

KEANE, Colin

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

LEE, Mun Yuen

Resigned
Bunga Raya 38 Fallowfield, SittingbourneME10 4UZ
Secretary
Appointed 01 Feb 1991
Resigned 04 Oct 1996

REEVES, Anthony Alexander, Mr.

Resigned
27 Priestley Drive, AylesfordME20 6TX
Secretary
Appointed 04 Oct 1996
Resigned 31 Mar 2006

SCOTT, Nicholas

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

TERRY, Chris

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 01 Oct 2010
Resigned 06 Apr 2012

ALLEN, Richard

Resigned
Greystones Dancing Lane, WincantonBA9 9DE
Born October 1944
Director
Appointed 01 Mar 1991
Resigned 31 Dec 2006

BEESLEY, Christopher David

Resigned
49 The Ridgeway, ReadingRG10 8AS
Born June 1943
Director
Appointed 15 Nov 1993
Resigned 31 Mar 2005

BROWN, Michael Robert

Resigned
St. Andrews Park, Tarragon Road, MaidstoneME16 0WD
Born September 1957
Director
Appointed 01 Nov 1994
Resigned 30 Sept 2010

CHILDS, Gary Clifford

Resigned
The Walnut Tree, AxminsterEX13 7BN
Born September 1956
Director
Appointed 20 Sept 2005
Resigned 07 Jun 2013

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 16 Oct 1997
Resigned 04 Mar 2009

DAVIES, Michael John

Resigned
Woodlands Whistley Road, DevizesSN10 5TB
Born November 1947
Director
Appointed 17 Jul 2001
Resigned 30 Apr 2009

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed 28 Oct 1997
Resigned 31 Jan 2003

FITZGERALD, Cathal

Resigned
32 Fairbrook Lawn, DublinIRISH
Born June 1968
Director
Appointed 28 May 2002
Resigned 20 Dec 2012

HARDISTY, David Marshall

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2002

HARDISTY, Judith Ann

Resigned
Tandlehills School Lane, SittingbourneME9 8JS
Born November 1944
Director
Appointed N/A
Resigned 16 Oct 1997

HIGGINS, Simon Mark

Resigned
Whitestown 10 Fulmer Way, Gerrards CrossSL9 8AH
Born August 1959
Director
Appointed 25 Feb 2005
Resigned 18 Sept 2009

JENKINSON, Timothy Simon

Resigned
216 Kellaway Avenue, BristolBS6 7YL
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 01 Oct 2010

MURRAY, Stephen

Resigned
Eastlee Cottage, WellsBA5 1JA
Born September 1964
Director
Appointed 16 Sept 1999
Resigned 31 May 2005

OFLYNN, Joseph

Resigned
36 Avondale Court, BlackrockIRISH
Born April 1953
Director
Appointed 28 May 2002
Resigned 09 Apr 2013

SMITH, Graham Denis, Dr

Resigned
58 Hamilton Road, High WycombeHP13 5BQ
Born March 1953
Director
Appointed 06 Oct 1995
Resigned 30 Jun 2004

SYMES, Paul Jonathan

Resigned
14 Kingsmead, RedhillRH1 5NN
Born December 1952
Director
Appointed N/A
Resigned 06 May 1993

Persons with significant control

2

1 Active
1 Ceased
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
Mount Lower Street, Dublin2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
122122
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
122122
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Miscellaneous
26 June 2002
MISCMISC
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
88(2)R88(2)R
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
169169
Legacy
6 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 October 1997
403b403b
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Legacy
12 May 1993
288288
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1991
AAAnnual Accounts
Resolution
18 April 1991
RESOLUTIONSResolutions
Memorandum Articles
18 April 1991
MEM/ARTSMEM/ARTS
Legacy
21 March 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full Group
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
12 January 1991
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
15 November 1990
AUDAUD
Legacy
5 September 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
9 February 1990
363363
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
7 April 1989
88(3)88(3)
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
123Notice of Increase in Nominal Capital
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1988
363363
Legacy
9 December 1988
363363
Accounts With Accounts Type Small Group
17 October 1988
AAAnnual Accounts
Accounts With Accounts Type Medium Group
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
29 September 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
29 March 1983
MISCMISC