Background WavePink WaveYellow Wave

TM TELFORD DAIRY LIMITED (06338801)

TM TELFORD DAIRY LIMITED (06338801) is an active UK company. incorporated on 9 August 2007. with registered office in Market Drayton. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). TM TELFORD DAIRY LIMITED has been registered for 18 years. Current directors include HOLLINS, David Sutherland, JONES, Matthew Paul, WILLIAMS, Richard Trevor.

Company Number
06338801
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
HOLLINS, David Sutherland, JONES, Matthew Paul, WILLIAMS, Richard Trevor
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM TELFORD DAIRY LIMITED

TM TELFORD DAIRY LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Market Drayton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). TM TELFORD DAIRY LIMITED was registered 18 years ago.(SIC: 10519)

Status

active

Active since 18 years ago

Company No

06338801

LTD Company

Age

18 Years

Incorporated 9 August 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

NOM DAIRY UK LIMITED
From: 9 August 2007To: 9 September 2013
Contact
Address

Tern Valley Business Park Shrewsbury Road Market Drayton, TF9 3SQ,

Previous Addresses

Granville Road Donnington Wood Business Park Donnington Wood Telford Shropshire TF2 2NB
From: 9 August 2007To: 30 September 2013
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HOLLINS, David Sutherland

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born April 1966
Director
Appointed 20 Oct 2020

JONES, Matthew Paul

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born November 1988
Director
Appointed 05 Jul 2024

WILLIAMS, Richard Trevor

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born January 1978
Director
Appointed 22 Mar 2024

COOPER, David

Resigned
Rosehill, Market DraytonTF9 2JF
Secretary
Appointed 31 Dec 2008
Resigned 03 Sept 2013

MADDEN, Anna

Resigned
22 Royal Worcester Crescent, BromsgroveB60 2TA
Secretary
Appointed 09 Aug 2007
Resigned 31 Dec 2008

BARGETZI, Thomas

Resigned
Granville Road, TelfordTF2 7GJ
Born August 1960
Director
Appointed 21 Mar 2013
Resigned 03 Sept 2013

CLANCY, Paul Fabian

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1964
Director
Appointed 10 Oct 2013
Resigned 31 Dec 2020

COOK, Justin Richard

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 05 Jul 2024

COOPER, David John

Resigned
Granville Road, TelfordTF2 7GJ
Born January 1952
Director
Appointed 11 Oct 2011
Resigned 03 Sept 2013

DUNPHY, Colum Michael

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1989
Director
Appointed 08 Jul 2021
Resigned 05 Jul 2024

GREENBURY, Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 03 Sept 2013
Resigned 18 Dec 2018

KERS, Ronald Klaas Otto, Mr.

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 03 Sept 2013
Resigned 30 Apr 2017

LEE-EMERY, Roger

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1969
Director
Appointed 18 Sept 2020
Resigned 30 Jun 2021

MCINNES, Andrew Ronald

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1972
Director
Appointed 03 Sept 2013
Resigned 12 Jun 2017

MEREY, Bergen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 12 Jun 2017
Resigned 31 Dec 2020

NIGGEMANN, Dirk

Resigned
Granville Road, TelfordTF2 7GJ
Born January 1962
Director
Appointed 11 Oct 2011
Resigned 31 May 2013

POTTS, David Neil

Resigned
Kinton Nr Shrewsbury, ShropshireSY4 1AZ
Born November 1951
Director
Appointed 10 Nov 2008
Resigned 11 Oct 2011

SCHLENDER, Marten Jan Harm

Resigned
Hampton Drive, Market DraytonTF9 3RP
Born March 1965
Director
Appointed 11 Mar 2008
Resigned 31 Mar 2010

SCHUETZNER, Gerhard

Resigned
Kaiserweg 80, 6350 Going
Born March 1945
Director
Appointed 09 Aug 2007
Resigned 30 Apr 2009

SHATTLEITNER, Franz Josef

Resigned
Pogusch 24, St Lorenzen
Born March 1973
Director
Appointed 05 Jun 2009
Resigned 03 Sept 2013

SPECIALE, Domenico John

Resigned
Granville Road, TelfordTF2 7GJ
Born March 1969
Director
Appointed 01 Jan 2012
Resigned 04 Jun 2013

WEISSENBAECK, Christoph

Resigned
Wilhelminestrasse 95, 1160 Wien
Born August 1974
Director
Appointed 09 Aug 2007
Resigned 10 Nov 2008

WENISCH, Christoph

Resigned
Granville Road, TelfordTF2 7GJ
Born October 1963
Director
Appointed 11 Oct 2011
Resigned 21 Mar 2013

Persons with significant control

1

Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Auditors Resignation Company
20 November 2013
AUDAUD
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
18 December 2009
MG01MG01
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
353353
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
123Notice of Increase in Nominal Capital
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
353353
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
190190
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
29 February 2008
MEM/ARTSMEM/ARTS
Legacy
29 February 2008
123Notice of Increase in Nominal Capital
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2007
88(2)R88(2)R
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Legacy
10 December 2007
123Notice of Increase in Nominal Capital
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
88(2)R88(2)R
Incorporation Company
9 August 2007
NEWINCIncorporation