Background WavePink WaveYellow Wave

THE CENTRE FOR DAIRY INFORMATION LIMITED (05409255)

THE CENTRE FOR DAIRY INFORMATION LIMITED (05409255) is an active UK company. incorporated on 31 March 2005. with registered office in Telford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). THE CENTRE FOR DAIRY INFORMATION LIMITED has been registered for 21 years. Current directors include HARMITT, Melanie.

Company Number
05409255
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2005
Age
21 years
Address
Scope House, Telford, TF1 7EX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
HARMITT, Melanie
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR DAIRY INFORMATION LIMITED

THE CENTRE FOR DAIRY INFORMATION LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Telford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). THE CENTRE FOR DAIRY INFORMATION LIMITED was registered 21 years ago.(SIC: 01629)

Status

active

Active since 21 years ago

Company No

05409255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 March 2005

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Scope House Hortonwood 33 Telford, TF1 7EX,

Previous Addresses

Speir House Stafford Park 1 Telford TF3 3BD England
From: 20 April 2017To: 8 March 2023
Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB
From: 31 March 2005To: 20 April 2017
Timeline

27 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Sept 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 22
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HARMITT, Melanie

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 17 Mar 2017

HARMITT, Melanie

Active
Hortonwood 33, TelfordTF1 7EX
Born October 1972
Director
Appointed 29 Jun 2023

BARKER, Sally Irene

Resigned
Scotsbridge House, RickmansworthWD3 3BB
Secretary
Appointed 15 Aug 2016
Resigned 16 Mar 2017

EVANS, Richard Peter

Resigned
Scots Hill, RickmansworthWD3 3BB
Secretary
Appointed 22 May 2013
Resigned 18 Oct 2014

WATSON, Gregory

Resigned
5 The Beechams, MursleyMK17 0RX
Secretary
Appointed 31 Mar 2005
Resigned 22 May 2013

KERRY SECRETARIAL SERVICES LTD

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 18 Oct 2014
Resigned 15 Aug 2016

BIRKLE, Andrew Charles

Resigned
Wymeswold, LoughboroughLE12 6SE
Born April 1955
Director
Appointed 28 Sept 2011
Resigned 18 Sept 2013

BOWN, Richard Ashley

Resigned
Scots Hill, RickmansworthWD3 3BB
Born July 1968
Director
Appointed 18 Sept 2013
Resigned 20 Jan 2017

COBB, Nicholas Daniel

Resigned
North Ground Dairy, DorchesterDT2 8DP
Born January 1976
Director
Appointed 11 Aug 2005
Resigned 27 Sept 2011

COCHRANE, John Drennan

Resigned
Lanfine, DarvelKA17 0LJ
Born August 1945
Director
Appointed 15 Dec 2010
Resigned 22 May 2013

COPE, Sue

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1968
Director
Appointed 16 Apr 2018
Resigned 12 May 2022

CUTLER, Neil Richard

Resigned
Stafford Park 1, TelfordTF3 3BD
Born September 1957
Director
Appointed 06 Jun 2012
Resigned 05 Dec 2017

GUE, Timothy Michael

Resigned
Huddlestone Farm, SteyningBN44 3AO
Born July 1958
Director
Appointed 11 Aug 2005
Resigned 27 Sept 2011

HEWITT, David Edwin

Resigned
40 Clements Road, RickmansworthWD3 5JT
Born May 1948
Director
Appointed 21 Apr 2005
Resigned 24 Apr 2008

HUNTER, Brian Thomas

Resigned
6 Novara Park, AntrimBT41 1PA
Born February 1947
Director
Appointed 11 Aug 2005
Resigned 27 Sept 2011

HUNTER, Duncan James

Resigned
Stafford Park 1, TelfordTF3 3BD
Born July 1970
Director
Appointed 22 May 2013
Resigned 16 Apr 2018

JONES, Richard Guiver

Resigned
Stafford Park 1, TelfordTF3 3BD
Born May 1968
Director
Appointed 29 Mar 2017
Resigned 24 Nov 2017

MARSH, John Stanley, Professor Sir

Resigned
15 Adams Way, ReadingRG6 5UT
Born October 1931
Director
Appointed 31 Mar 2005
Resigned 13 May 2015

READER, John Thomas Charles

Resigned
Cloisters Farm, BrackleyNN13 5SD
Born June 1956
Director
Appointed 25 Apr 2007
Resigned 27 Sept 2011

SMALE, Michael Frederick

Resigned
Hortonwood 33, TelfordTF1 7EX
Born May 1960
Director
Appointed 12 May 2022
Resigned 28 Jun 2023

WARD, Gregory Andrew

Resigned
146 Ember Lane, EsherKT10 8EJ
Born April 1960
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2010

WESTAWAY, Paul James

Resigned
Brooklyn Cottage, Upton BishopHR9 7UP
Born May 1969
Director
Appointed 11 Aug 2005
Resigned 27 Sept 2011

WINTERS, Marco

Resigned
40 The Beeches, WrexhamLL12 9NX
Born September 1970
Director
Appointed 25 Apr 2007
Resigned 27 Sept 2011
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
17 October 2022
AAMDAAMD
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Miscellaneous
11 April 2014
MISCMISC
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Made Up Date
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Made Up Date
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Made Up Date
8 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
18 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Resolution
28 April 2005
RESOLUTIONSResolutions
Incorporation Company
31 March 2005
NEWINCIncorporation