Background WavePink WaveYellow Wave

THE SOCIETY OF DAIRY TECHNOLOGY (03965383)

THE SOCIETY OF DAIRY TECHNOLOGY (03965383) is an active UK company. incorporated on 5 April 2000. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SOCIETY OF DAIRY TECHNOLOGY has been registered for 25 years. Current directors include ADAMS, Vincent, ANDREWS, Gary, BENNETT, Michael and 16 others.

Company Number
03965383
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 2000
Age
25 years
Address
1 Anvil Close, Newport, TF10 8PT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ADAMS, Vincent, ANDREWS, Gary, BENNETT, Michael, BURGESS, Kenneth John, Dr, CANDIDO, Luisa, Dr, COSGROVE, Micheál, DUCKWORTH, Alex, EDWARDS, Christopher William, EDWARDS, Nicholas Quentin, HAY, Christopher, JENKINS, Mark, MULLAN, Michael, Dr, O'MAHONY, Seamus Anthony, Dr, PINCHES, Michael, POWELL, Katie, ROWE, Paul, STACK, Alan, TUOHY, John, Dr, WHITLEY, Elizabeth Jane, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF DAIRY TECHNOLOGY

THE SOCIETY OF DAIRY TECHNOLOGY is an active company incorporated on 5 April 2000 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE SOCIETY OF DAIRY TECHNOLOGY was registered 25 years ago.(SIC: 94120)

Status

active

Active since 25 years ago

Company No

03965383

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1 Anvil Close Tibberton Newport, TF10 8PT,

Previous Addresses

Larnick Park Higher Larrick Trebullett Launceston Cornwall PL15 9QH
From: 28 January 2013To: 17 August 2018
21 Castle View Road Appleby in Westmorland Cumbria CA16 6HH
From: 5 April 2000To: 28 January 2013
Timeline

50 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Left
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 14
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

BURGESS, Kenneth John, Dr

Active
Selby Road, NottinghamNG2 7BP
Secretary
Appointed 12 Nov 2014

ADAMS, Vincent

Active
Davidstow, CamelfordPL32 9XW
Born June 1968
Director
Appointed 28 Nov 2024

ANDREWS, Gary

Active
Craghan Road, EnniskillenBT94 2BT
Born April 1980
Director
Appointed 13 Nov 2019

BENNETT, Michael

Active
Charlcote Crescent, CreweCW2 6UH
Born May 1968
Director
Appointed 24 Nov 2022

BURGESS, Kenneth John, Dr

Active
Selby Road, NottinghamNG2 7BP
Born April 1951
Director
Appointed 17 Feb 2009

CANDIDO, Luisa, Dr

Active
High Holborn, LondonWC1V 7EP
Born April 1987
Director
Appointed 11 Nov 2015

COSGROVE, Micheál

Active
Glenville, County Cork
Born August 1965
Director
Appointed 14 Nov 2018

DUCKWORTH, Alex

Active
Anvil Close, NewportTF10 8PT
Born October 1980
Director
Appointed 15 Nov 2017

EDWARDS, Christopher William

Active
Chatham Way, CreweCW1 5NU
Born June 1966
Director
Appointed 01 Jan 2014

EDWARDS, Nicholas Quentin

Active
Wirswall, WhitchurchSY13 4LA
Born December 1959
Director
Appointed 05 May 2015

HAY, Christopher

Active
Lovers Walk, DumfriesDG1 1LP
Born October 1983
Director
Appointed 24 Nov 2022

JENKINS, Mark

Active
Maes Abaty, WhitlandSA34 0HQ
Born June 1960
Director
Appointed 28 Nov 2024

MULLAN, Michael, Dr

Active
Dungannon Road, CookstownBT80 9AA
Born September 1951
Director
Appointed 01 Jan 2019

O'MAHONY, Seamus Anthony, Dr

Active
School Of Food And Nutritional Studies, Cork
Born September 1979
Director
Appointed 28 Nov 2024

PINCHES, Michael

Active
Rowan Road, Market DraytonTF9 1RF
Born February 1952
Director
Appointed 14 Nov 2018

POWELL, Katie

Active
Hardens Close, ChippenhamSN15 3AA
Born May 1998
Director
Appointed 28 Nov 2024

ROWE, Paul

Active
Cross Park, Pembroke DockSA72 6SW
Born October 1969
Director
Appointed 28 Oct 2025

STACK, Alan

Active
1 Angle Close, UxbridgeUB10 0BS
Born June 1952
Director
Appointed 05 Apr 2000

TUOHY, John, Dr

Active
Corrin, Fermoy
Born December 1953
Director
Appointed 12 Nov 2011

WHITLEY, Elizabeth Jane, Dr

Active
Trebullett, LauncestonPL15 9QH
Born December 1956
Director
Appointed 13 Nov 2019

SHEARD, Richard George

Resigned
Wicksted House, WhitchurchSY13 4LE
Secretary
Appointed 16 Aug 2006
Resigned 12 Nov 2014

STACK, Alan

Resigned
1 Angle Close, UxbridgeUB10 0BS
Secretary
Appointed 31 May 2004
Resigned 16 Aug 2006

WALTON, Maurice Tom

Resigned
21 Castle View Road, Appleby In WestmorlandCA16 6HH
Secretary
Appointed 05 Apr 2000
Resigned 15 Nov 2000

WILBEY, Rodney Andrew

Resigned
Little Haven, ReadingRG2 7HG
Secretary
Appointed 15 Nov 2000
Resigned 31 May 2004

ARMSTRONG, David Lyons, Dr

Resigned
31 West Drive, Bognor RegisPO21 4LY
Born January 1925
Director
Appointed 05 Apr 2000
Resigned 30 Jul 2008

ASKEW, Christopher Edward

Resigned
248 London Road, WarringtonWA4 5DF
Born August 1948
Director
Appointed 05 Apr 2000
Resigned 08 Nov 2017

BOUCHIER, Paul, Dr

Resigned
Anvil Close, NewportTF10 8PT
Born September 1971
Director
Appointed 09 Nov 2015
Resigned 15 Feb 2024

BOUGH, Joshua

Resigned
Belfry Road, DroitwichWR9 7QX
Born July 1994
Director
Appointed 01 Mar 2015
Resigned 08 Nov 2017

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Born September 1951
Director
Appointed 14 Nov 2001
Resigned 12 Nov 2014

BRYANT, James Chandler

Resigned
112 Macdonald Road, LightwaterGU18 5XZ
Born November 1962
Director
Appointed 05 Apr 2000
Resigned 15 Nov 2000

CLARKE, Ritchie

Resigned
Anvil Close, NewportTF10 8PT
Born July 1989
Director
Appointed 15 Nov 2017
Resigned 21 Feb 2025

DAVIES, Sian

Resigned
Stad Ty Cerrig, NefynLL53 6HL
Born February 1981
Director
Appointed 04 Oct 2023
Resigned 28 Nov 2024

DOYLE, James Augustus

Resigned
Winch House, OswestrySY10 9QZ
Born August 1940
Director
Appointed 15 Nov 2000
Resigned 13 Nov 2002

GORDON, Ian Reginald, Doctor

Resigned
26 Pre Colomb, VersoixFOREIGN
Born March 1940
Director
Appointed 16 Aug 2006
Resigned 28 Nov 2024

HAMBLY, John Humphrey Alan

Resigned
Higher Barley, ExeterEX4 1TA
Born August 1949
Director
Appointed 14 Nov 2001
Resigned 29 Jan 2014
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Memorandum Articles
11 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288cChange of Particulars
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
225Change of Accounting Reference Date
Memorandum Articles
5 October 2000
MEM/ARTSMEM/ARTS
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
288aAppointment of Director or Secretary
Incorporation Company
5 April 2000
NEWINCIncorporation