Background WavePink WaveYellow Wave

EHRMANN CORNISH DAIRY LIMITED (06155887)

EHRMANN CORNISH DAIRY LIMITED (06155887) is an active UK company. incorporated on 13 March 2007. with registered office in Lostwithiel. The company operates in the Manufacturing sector, engaged in unknown sic code (10511). EHRMANN CORNISH DAIRY LIMITED has been registered for 19 years. Current directors include EHRMANN, Maximilian, FEHR, Markus, HARDT, Kurt and 2 others.

Company Number
06155887
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
Greymare Farm, Lostwithiel, PL22 0LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
EHRMANN, Maximilian, FEHR, Markus, HARDT, Kurt, SCHMID, Johannes Georg, STRELZYN-CLARKE, Francis Henry
SIC Codes
10511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHRMANN CORNISH DAIRY LIMITED

EHRMANN CORNISH DAIRY LIMITED is an active company incorporated on 13 March 2007 with the registered office located in Lostwithiel. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511). EHRMANN CORNISH DAIRY LIMITED was registered 19 years ago.(SIC: 10511)

Status

active

Active since 19 years ago

Company No

06155887

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CORNISH FARM DAIRY LIMITED
From: 26 March 2007To: 25 June 2024
CORNISH FARM DAIRIES LIMITED
From: 13 March 2007To: 26 March 2007
Contact
Address

Greymare Farm Lostwithiel, PL22 0LW,

Previous Addresses

Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 23 April 2010To: 11 May 2010
Ridge Grove Russell Street Tavistock PL19 8BE
From: 13 March 2007To: 23 April 2010
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Sept 10
Funding Round
May 11
Loan Secured
Feb 14
Director Left
May 15
Director Joined
Feb 16
Share Issue
May 16
Share Issue
Jun 16
Share Issue
Aug 17
Share Issue
Aug 17
Loan Secured
Nov 19
Share Issue
May 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Director Joined
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Mar 24
Director Left
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Capital Reduction
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Jul 24
Share Issue
Jul 24
Share Buyback
Jul 24
Funding Round
Jan 25
Director Joined
Jan 26
Director Left
Jan 26
12
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EHRMANN, Maximilian

Active
LostwithielPL22 0LW
Born August 1999
Director
Appointed 24 Jun 2024

FEHR, Markus

Active
LostwithielPL22 0LW
Born May 1972
Director
Appointed 24 Jun 2024

HARDT, Kurt

Active
LostwithielPL22 0LW
Born April 1970
Director
Appointed 24 Jun 2024

SCHMID, Johannes Georg

Active
LostwithielPL22 0LW
Born April 1968
Director
Appointed 01 Jan 2026

STRELZYN-CLARKE, Francis Henry

Active
LostwithielPL22 0LW
Born April 1985
Director
Appointed 01 Sept 2007

CLARKE, Francis William

Resigned
Greymare Farm, LostwithielPL22 0LW
Secretary
Appointed 13 Mar 2007
Resigned 24 Jun 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Mar 2007
Resigned 13 Mar 2007

BERNE, Paul Michael

Resigned
Lostwithiel, CornwallPL22 0LW
Born March 1974
Director
Appointed 25 May 2023
Resigned 31 Dec 2025

CLARKE, Francis William

Resigned
Greymare Farm, LostwithielPL22 0LW
Born August 1954
Director
Appointed 13 Mar 2007
Resigned 24 Jun 2024

CLARKE, George William

Resigned
Greymare Farm, LostwithielPL22 0LW
Born August 1988
Director
Appointed 01 Sept 2007
Resigned 24 Jun 2024

CLARKE, Rachel Jane

Resigned
Greymare Farm, LostwithielPL22 0LW
Born November 1957
Director
Appointed 13 Mar 2007
Resigned 22 May 2023

CREBO, Stuart

Resigned
Dinneford Street, ExeterEX5 5NU
Born October 1953
Director
Appointed 01 Jul 2010
Resigned 01 May 2015

HYDLEMAN, Louis Jules

Resigned
LostwithielPL22 0LW
Born November 1956
Director
Appointed 01 Jan 2016
Resigned 24 Jun 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Mar 2007
Resigned 13 Mar 2007

Persons with significant control

4

1 Active
3 Ceased

Ehrmann Uk Ltd

Active
Edmund Street, BirminghamB3 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
Greymare Farm, LostwithielPL22 0LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2023
Ceased 24 Jun 2024

Mrs Rachel Jane Clarke

Ceased
LostwithielPL22 0LW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mr Francis William Clarke

Ceased
LostwithielPL22 0LW
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 December 2024
RP04SH01RP04SH01
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 July 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
3 July 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
3 July 2024
SH06Cancellation of Shares
Memorandum Articles
1 July 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
19 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Resolution
3 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Resolution
12 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
23 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Legacy
6 August 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
88(2)R88(2)R
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2007
NEWINCIncorporation