Background WavePink WaveYellow Wave

DELAMERE DAIRY HOLDINGS LIMITED (06714144)

DELAMERE DAIRY HOLDINGS LIMITED (06714144) is an active UK company. incorporated on 2 October 2008. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DELAMERE DAIRY HOLDINGS LIMITED has been registered for 17 years. Current directors include SALT, Edward John, SUTTON, Elizabeth Anne.

Company Number
06714144
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
Yew Tree Farm, Knutsford, WA16 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SALT, Edward John, SUTTON, Elizabeth Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE DAIRY HOLDINGS LIMITED

DELAMERE DAIRY HOLDINGS LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DELAMERE DAIRY HOLDINGS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06714144

LTD Company

Age

17 Years

Incorporated 2 October 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Yew Tree Farm Bexton Lane Knutsford, WA16 9BH,

Timeline

15 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Director Left
Nov 17
Loan Cleared
Jun 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SALT, Catherine

Active
Bexton Lane, KnutsfordWA16 9BH
Secretary
Appointed 28 Feb 2025

SALT, Edward John

Active
Bexton Lane, KnutsfordWA16 9BH
Born August 1977
Director
Appointed 02 Oct 2008

SUTTON, Elizabeth Anne

Active
Caldwell's Gate Lane, NorthwichCW9 6NX
Born August 1957
Director
Appointed 17 Oct 2008

SALT, Catherine June

Resigned
16 Church Street, NorthwichCW9 8NE
Secretary
Appointed 02 Oct 2008
Resigned 17 Oct 2008

SUTTON, Elizabeth Anne

Resigned
Yew Tree Farm, KnutsfordWA16 9BH
Secretary
Appointed 17 Oct 2008
Resigned 28 Feb 2025

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 20 Oct 2008
Resigned 01 Dec 2010

SUTTON, Roger Charles Dennett

Resigned
Caldwell's Gate Lane, NorthwichCW9 6NX
Born September 1954
Director
Appointed 17 Oct 2008
Resigned 14 Nov 2017

Persons with significant control

1

Mr Edward John Salt

Active
Bexton Lane, KnutsfordWA16 9BH
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Resolution
5 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Auditors Resignation Company
8 December 2016
AUDAUD
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts Amended With Accounts Type Group
24 September 2012
AAMDAAMD
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
2 October 2008
NEWINCIncorporation