Background WavePink WaveYellow Wave

STICHELTON DAIRY LIMITED (05552854)

STICHELTON DAIRY LIMITED (05552854) is an active UK company. incorporated on 2 September 2005. with registered office in Cuckney Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). STICHELTON DAIRY LIMITED has been registered for 20 years. Current directors include BROWN, Robin James, GOODWIN, Ian, LOCKWOOD, David and 1 others.

Company Number
05552854
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
Stichelton Dairy, Cuckney Mansfield, NG20 9NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BROWN, Robin James, GOODWIN, Ian, LOCKWOOD, David, SCHNEIDER, Joseph John
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICHELTON DAIRY LIMITED

STICHELTON DAIRY LIMITED is an active company incorporated on 2 September 2005 with the registered office located in Cuckney Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). STICHELTON DAIRY LIMITED was registered 20 years ago.(SIC: 10512)

Status

active

Active since 20 years ago

Company No

05552854

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Stichelton Dairy Collingthwaite Farm Cuckney Mansfield, NG20 9NP,

Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 18
Director Left
Mar 24
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Robin James

Active
Haddon Pastures, WorksopS80 3BL
Born November 1957
Director
Appointed 18 Sept 2006

GOODWIN, Ian

Active
Welbeck, WorksopS80 3LL
Born October 1961
Director
Appointed 28 Jun 2018

LOCKWOOD, David

Active
Stichelton Dairy, Cuckney MansfieldNG20 9NP
Born December 1964
Director
Appointed 25 Mar 2024

SCHNEIDER, Joseph John

Active
The Principals House, WorksopS80 3LR
Born May 1967
Director
Appointed 02 Sept 2005

HODGSON, Randolph Arthur

Resigned
Michaelchurch Escley, HerefordHR2 0PT
Secretary
Appointed 02 Sept 2005
Resigned 25 Mar 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Sept 2005
Resigned 05 Sept 2005

HODGSON, Randolph Arthur

Resigned
Michaelchurch Escley, HerefordHR2 0PT
Born September 1956
Director
Appointed 02 Sept 2005
Resigned 25 Mar 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Sept 2005
Resigned 05 Sept 2005

Persons with significant control

1

Mr Joseph John Schneider

Active
Stichelton Dairy, Cuckney MansfieldNG20 9NP
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Memorandum Articles
6 November 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Resolution
4 October 2012
RESOLUTIONSResolutions
Resolution
4 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
13 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
123Notice of Increase in Nominal Capital
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
287Change of Registered Office
Legacy
10 May 2006
287Change of Registered Office
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Incorporation Company
2 September 2005
NEWINCIncorporation