Background WavePink WaveYellow Wave

DELAMERE DAIRY LIMITED (03761294)

DELAMERE DAIRY LIMITED (03761294) is an active UK company. incorporated on 28 April 1999. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). DELAMERE DAIRY LIMITED has been registered for 26 years. Current directors include SALT, Edward John, SUTTON, Elizabeth Anne, WHISTON, Alan.

Company Number
03761294
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Yew Tree Farm, Knutsford, WA16 9BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
SALT, Edward John, SUTTON, Elizabeth Anne, WHISTON, Alan
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE DAIRY LIMITED

DELAMERE DAIRY LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). DELAMERE DAIRY LIMITED was registered 26 years ago.(SIC: 46330)

Status

active

Active since 26 years ago

Company No

03761294

LTD Company

Age

26 Years

Incorporated 28 April 1999

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Yew Tree Farm Bexton Lane Knutsford, WA16 9BH,

Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Dec 10
Director Joined
Nov 11
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Mar 19
Loan Cleared
Jun 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SUTTON, Elizabeth Anne

Active
Caldwell's Gate Lane, NorthwichCW9 6NX
Secretary
Appointed 28 Apr 1999

SALT, Edward John

Active
Bexton Lane, KnutsfordWA16 9BH
Born August 1977
Director
Appointed 01 Jan 2008

SUTTON, Elizabeth Anne

Active
Caldwell's Gate Lane, NorthwichCW9 6NX
Born August 1957
Director
Appointed 28 Apr 1999

WHISTON, Alan

Active
Yew Tree Farm, KnutsfordWA16 9BH
Born February 1962
Director
Appointed 22 Dec 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

BRUNT, Patrick Dennis John

Resigned
Long Lane, WinsfordCW7 4DN
Born October 1963
Director
Appointed 01 Dec 2011
Resigned 31 Jan 2025

COPE, Jonathan Michael David

Resigned
Yew Tree Farm, KnutsfordWA16 9BH
Born March 1962
Director
Appointed 27 Mar 2019
Resigned 22 Mar 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 28 Apr 1999
Resigned 28 Apr 1999

KEARNS, Paul

Resigned
Lower Feldy Green Farm House, NorthwichCW9 6LT
Born August 1961
Director
Appointed 28 Apr 1999
Resigned 25 Oct 2005

PARRY, David

Resigned
Yew Tree Farm, KnutsfordWA16 9BH
Born September 1968
Director
Appointed 22 Mar 2023
Resigned 30 Jun 2024

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 20 Oct 2008
Resigned 01 Dec 2010

SUTTON, Roger Charles Dennett

Resigned
Caldwell's Gate Lane, NorthwichCW9 6NX
Born September 1954
Director
Appointed 28 Apr 1999
Resigned 14 Nov 2017

Persons with significant control

1

Delamere Dairy Holdings Ltd

Active
Delamere Dairy Holdings, KnutsfordWA16 9BH

Nature of Control

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

Filing History

113

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Legacy
1 September 2023
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Auditors Resignation Company
8 December 2016
AUDAUD
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
7 May 2014
RESOLUTIONSResolutions
Resolution
6 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
24 September 2012
AAMDAAMD
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
28 April 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Miscellaneous
7 November 2008
MISCMISC
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
3 November 2008
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
123Notice of Increase in Nominal Capital
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Incorporation Company
28 April 1999
NEWINCIncorporation