Background WavePink WaveYellow Wave

MULLER DAIRY (U.K.) LIMITED (02092691)

MULLER DAIRY (U.K.) LIMITED (02092691) is an active UK company. incorporated on 23 January 1987. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MULLER DAIRY (U.K.) LIMITED has been registered for 39 years. Current directors include JONES, Matthew Paul, RANA, Major Singh, WILLIAMS, Richard Trevor.

Company Number
02092691
Status
active
Type
ltd
Incorporated
23 January 1987
Age
39 years
Address
Shrewsbury Rd, Shropshire, TF9 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Matthew Paul, RANA, Major Singh, WILLIAMS, Richard Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER DAIRY (U.K.) LIMITED

MULLER DAIRY (U.K.) LIMITED is an active company incorporated on 23 January 1987 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MULLER DAIRY (U.K.) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02092691

LTD Company

Age

39 Years

Incorporated 23 January 1987

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Shrewsbury Rd Market Drayton Shropshire, TF9 3SQ,

Timeline

35 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Funding Round
Jan 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Dec 21
Capital Update
Nov 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

JONES, Matthew Paul

Active
Shrewsbury Rd, ShropshireTF9 3SQ
Born November 1988
Director
Appointed 05 Jul 2024

RANA, Major Singh

Active
Shrewsbury Rd, ShropshireTF9 3SQ
Born August 1966
Director
Appointed 07 Jul 2021

WILLIAMS, Richard Trevor

Active
Shrewsbury Rd, ShropshireTF9 3SQ
Born January 1978
Director
Appointed 22 Mar 2024

HARE, David Andrew

Resigned
14 Old Coppice, ShrewsburySY3 0BP
Secretary
Appointed 01 Aug 1993
Resigned 01 Aug 1998

MATTINSON, Florian Nikolai Edward

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Secretary
Appointed 01 Aug 1998
Resigned 31 Oct 2010

WOOD, Kenneth Leslie

Resigned
The Mill, SambrookTF10 8AL
Secretary
Appointed N/A
Resigned 01 Aug 1993

CLANCY, Paul Fabian

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born June 1964
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2020

COOK, Justin Richard

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 05 Jul 2024

DUNPHY, Colum Michael

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born May 1989
Director
Appointed 13 Jul 2021
Resigned 05 Jul 2024

ECCLES, Gharry Abraham

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born August 1966
Director
Appointed 01 Mar 2010
Resigned 09 Jan 2012

GIBSON, John Frederick

Resigned
Orchard Farmhouse Cowfold Lane, HookRG27 9BP
Born September 1951
Director
Appointed 01 Mar 1996
Resigned 27 Jul 1998

GILLILAND, Stewart Charles

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born February 1957
Director
Appointed 21 Apr 2008
Resigned 01 Mar 2010

GREENBURY, Lee

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born December 1963
Director
Appointed 14 May 2013
Resigned 18 Dec 2018

GREENBURY, Lee

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born December 1963
Director
Appointed 27 Oct 2011
Resigned 04 Jul 2012

HARE, David Andrew

Resigned
14 Old Coppice, ShrewsburySY3 0BP
Born March 1950
Director
Appointed 01 Aug 1998
Resigned 28 Feb 2002

HARRISON, Andrew

Resigned
2 Kingswood Avenue, CreweCW2 5QY
Born October 1964
Director
Appointed 01 Apr 2004
Resigned 30 Jun 2005

INPONG, Michael Inthavy

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born October 1974
Director
Appointed 18 Sept 2020
Resigned 14 Dec 2021

JONES, William Sebastian

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born May 1963
Director
Appointed 07 Dec 2010
Resigned 11 Oct 2013

KAMPS, Heiner

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born May 1955
Director
Appointed 09 Jan 2012
Resigned 14 May 2013

KERS, Ronald Klaas Otto, Mr.

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born July 1969
Director
Appointed 09 Jan 2012
Resigned 30 Apr 2017

LAND, Sian Louise

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born November 1967
Director
Appointed 21 Apr 2008
Resigned 12 Feb 2011

LEE-EMERY, Roger

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born June 1969
Director
Appointed 05 Oct 2020
Resigned 30 Jun 2021

LLEWELLYN-DAVIES, Peter

Resigned
Nobl-Y-Barn, ChesterCH3 7AF
Born April 1958
Director
Appointed 15 Apr 2003
Resigned 07 Oct 2003

MCINNES, Andrew Ronald

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born August 1972
Director
Appointed 11 Oct 2013
Resigned 12 Jun 2017

MEREY, Bergen

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born May 1965
Director
Appointed 12 Jun 2017
Resigned 31 Dec 2020

MULLER, Stefan

Resigned
Shrewsbury Rd, ShropshireTF9 3SQ
Born July 1967
Director
Appointed 10 May 2006
Resigned 09 Jan 2012

MULLER, Theo

Resigned
Holzwiesstr. 49, Erlenbach
Born January 1940
Director
Appointed N/A
Resigned 11 May 2006

SCHUTZNER, Gerhard

Resigned
Waldstrasse 4, 89o Lettenbach
Born March 1945
Director
Appointed N/A
Resigned 22 Jun 1995

WOOD, Kenneth Leslie

Resigned
The Mill, SambrookTF10 8AL
Born February 1951
Director
Appointed N/A
Resigned 01 Apr 2004

Persons with significant control

1

Shrewsbury Road, ShropshireTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
CAP-SSCAP-SS
Legacy
1 December 2023
SH20SH20
Resolution
1 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2017
AAAnnual Accounts
Legacy
3 November 2017
PARENT_ACCPARENT_ACC
Legacy
7 October 2017
GUARANTEE2GUARANTEE2
Legacy
7 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2016
AAAnnual Accounts
Legacy
16 December 2016
PARENT_ACCPARENT_ACC
Legacy
16 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
6 October 2015
AGREEMENT2AGREEMENT2
Legacy
6 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Made Up Date
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Miscellaneous
21 December 2011
MISCMISC
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Resolution
29 November 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Made Up Date
10 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Made Up Date
12 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Made Up Date
13 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Miscellaneous
1 June 2006
MISCMISC
Accounts With Made Up Date
12 May 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288cChange of Particulars
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Miscellaneous
1 December 1998
MISCMISC
Auditors Resignation Company
1 December 1998
AUDAUD
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
24 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 1993
AAAnnual Accounts
Accounts With Made Up Date
31 May 1992
AAAnnual Accounts
Legacy
16 March 1992
287Change of Registered Office
Legacy
3 March 1992
363b363b
Legacy
29 June 1991
363aAnnual Return
Accounts With Made Up Date
23 November 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
29 September 1987
288288
Legacy
29 September 1987
287Change of Registered Office
Legacy
3 April 1987
224224
Legacy
2 February 1987
288288
Incorporation Company
23 January 1987
NEWINCIncorporation
Certificate Incorporation
23 January 1987
CERTINCCertificate of Incorporation