Background WavePink WaveYellow Wave

KOSHER INDEPENDENT DAIRY SUPPLIES LTD (04132191)

KOSHER INDEPENDENT DAIRY SUPPLIES LTD (04132191) is an active UK company. incorporated on 28 December 2000. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). KOSHER INDEPENDENT DAIRY SUPPLIES LTD has been registered for 25 years. Current directors include KAUFMAN, Esther.

Company Number
04132191
Status
active
Type
ltd
Incorporated
28 December 2000
Age
25 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
KAUFMAN, Esther
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSHER INDEPENDENT DAIRY SUPPLIES LTD

KOSHER INDEPENDENT DAIRY SUPPLIES LTD is an active company incorporated on 28 December 2000 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). KOSHER INDEPENDENT DAIRY SUPPLIES LTD was registered 25 years ago.(SIC: 47290)

Status

active

Active since 25 years ago

Company No

04132191

LTD Company

Age

25 Years

Incorporated 28 December 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

88 Bewick Road Gateshead Tyne & Wear NE8 1RS
From: 28 December 2000To: 8 February 2021
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Dec 23
Director Left
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAUFMAN, Esther

Active
88 Bewick Road, GatesheadNE8 1RS
Secretary
Appointed 26 Oct 2006

KAUFMAN, Esther

Active
Bewick Road, GatesheadNE8 1RS
Born March 1953
Director
Appointed 01 Oct 2020

KAUFMAN, Bertha

Resigned
47 Windermere Street, GatesheadNE8 1TX
Secretary
Appointed 29 Dec 2000
Resigned 17 Feb 2006

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 28 Dec 2000
Resigned 29 Dec 2000

KAUFMAN, Israel Isaac

Resigned
Bury New Road, ManchesterM25 0TL
Born March 1979
Director
Appointed 01 Oct 2020
Resigned 01 Jan 2025

KAUFMAN, Jacob

Resigned
88 Bewick Road, GatesheadNE8 1RS
Born May 1949
Director
Appointed 26 Oct 2006
Resigned 07 Apr 2020

KAUFMAN, Josef

Resigned
47 Windermere Street, GatesheadNE8 1TU
Born November 1922
Director
Appointed 29 Dec 2000
Resigned 25 Feb 2006

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 28 Dec 2000
Resigned 29 Dec 2000

Persons with significant control

1

Mrs Ester Kaufman

Active
Bury New Road, ManchesterM25 0TL
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
29 July 2007
287Change of Registered Office
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
11 March 2002
88(2)R88(2)R
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
288aAppointment of Director or Secretary
Incorporation Company
28 December 2000
NEWINCIncorporation