Background WavePink WaveYellow Wave

TRETHOWAN'S DAIRY LIMITED (05077271)

TRETHOWAN'S DAIRY LIMITED (05077271) is an active UK company. incorporated on 18 March 2004. with registered office in Weston-Super-Mare. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). TRETHOWAN'S DAIRY LIMITED has been registered for 22 years. Current directors include KEMP, Geoff, PATRICK, John Leonard, TRETHOWAN, Martin Todd and 1 others.

Company Number
05077271
Status
active
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
The Dairy Cowslip Lane, Weston-Super-Mare, BS24 6AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
KEMP, Geoff, PATRICK, John Leonard, TRETHOWAN, Martin Todd, TRETHOWAN, Maugan Oliver David
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRETHOWAN'S DAIRY LIMITED

TRETHOWAN'S DAIRY LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Weston-Super-Mare. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). TRETHOWAN'S DAIRY LIMITED was registered 22 years ago.(SIC: 10512)

Status

active

Active since 22 years ago

Company No

05077271

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Dairy Cowslip Lane Hewish Weston-Super-Mare, BS24 6AH,

Previous Addresses

12 Station Terrace Llanybydder Carms SA40 9XX
From: 18 March 2004To: 6 November 2014
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Feb 20
Director Joined
Feb 20
New Owner
Mar 25
Director Joined
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TRETHOWAN, Martin Todd

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Secretary
Appointed 18 Mar 2004

KEMP, Geoff

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born October 1956
Director
Appointed 01 Oct 2025

PATRICK, John Leonard

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born August 1959
Director
Appointed 24 Jan 2020

TRETHOWAN, Martin Todd

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born November 1966
Director
Appointed 18 Mar 2004

TRETHOWAN, Maugan Oliver David

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born March 1969
Director
Appointed 18 Mar 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 18 Mar 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

2

Mr Martin Todd Trethowan

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2025

Mr Maugan Oliver David Trethowan

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
21 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
22 November 2006
287Change of Registered Office
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
88(2)R88(2)R
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Incorporation Company
18 March 2004
NEWINCIncorporation