Background WavePink WaveYellow Wave

DAIRY SPARES LIMITED (03175412)

DAIRY SPARES LIMITED (03175412) is an active UK company. incorporated on 20 March 1996. with registered office in Whitchurch. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. DAIRY SPARES LIMITED has been registered for 30 years. Current directors include ROWLAND, Michael Langshaw.

Company Number
03175412
Status
active
Type
ltd
Incorporated
20 March 1996
Age
30 years
Address
Godwin House Mullbry Business Park, Whitchurch, SY13 1LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
ROWLAND, Michael Langshaw
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY SPARES LIMITED

DAIRY SPARES LIMITED is an active company incorporated on 20 March 1996 with the registered office located in Whitchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. DAIRY SPARES LIMITED was registered 30 years ago.(SIC: 46610)

Status

active

Active since 30 years ago

Company No

03175412

LTD Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

BONEFLEX LIMITED
From: 20 March 1996To: 15 April 1996
Contact
Address

Godwin House Mullbry Business Park Shakespeare Way Whitchurch, SY13 1LJ,

Previous Addresses

Godwin House Whitchurch Business Park Shakespeare Way Whitchurch Shropshire SY13 1LJ United Kingdom
From: 6 December 2016To: 6 December 2016
Unit 1 Civic Park Industrial Estate Waymills Whitchurch Shropshire SY13 1TT
From: 22 March 2010To: 6 December 2016
Unit 1 Civic Park Industrial Estate Waymills Whitchurch Shropshire SY13 1TT
From: 20 March 1996To: 22 March 2010
Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Capital Reduction
Mar 15
Share Buyback
Mar 15
Loan Cleared
Nov 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROWLAND, Michael Langshaw

Active
Mullbry Business Park, WhitchurchSY13 1LJ
Born July 1963
Director
Appointed 28 Aug 1996

BEACH, Melanie Jane

Resigned
The Spinney, WarwickCV35 9EW
Secretary
Appointed 25 Mar 1996
Resigned 28 Aug 1996

ROWLAND, Fiona Dobson

Resigned
The Old Rectory, WhitchurchSY13 4NU
Secretary
Appointed 28 Aug 1996
Resigned 01 Dec 2014

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 25 Mar 1996

GODWIN, Michael Dudley

Resigned
Flat 2 38 Portland Street, Leamington SpaCV32 5EY
Born February 1937
Director
Appointed 25 Mar 1996
Resigned 28 Aug 1996

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 20 Mar 1996
Resigned 25 Mar 1996

Persons with significant control

1

Mr Michael Langshaw Rowland

Active
Mullbry Business Park, WhitchurchSY13 1LJ
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 December 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 March 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Capital Cancellation Shares
10 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Resolution
12 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
3 October 2007
403b403b
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
3 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
26 April 2006
287Change of Registered Office
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
288288
Legacy
26 September 1996
287Change of Registered Office
Legacy
23 September 1996
225(1)225(1)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 April 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Legacy
3 April 1996
122122
Legacy
2 April 1996
287Change of Registered Office
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Incorporation Company
20 March 1996
NEWINCIncorporation