Background WavePink WaveYellow Wave

YEW TREE DAIRY LIMITED (07873565)

YEW TREE DAIRY LIMITED (07873565) is an active UK company. incorporated on 7 December 2011. with registered office in Market Drayton. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 2 other business activities. YEW TREE DAIRY LIMITED has been registered for 14 years.

Company Number
07873565
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
Tern Valley Business Park Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
SIC Codes
10511, 10519, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW TREE DAIRY LIMITED

YEW TREE DAIRY LIMITED is an active company incorporated on 7 December 2011 with the registered office located in Market Drayton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 2 other business activities. YEW TREE DAIRY LIMITED was registered 14 years ago.(SIC: 10511, 10519, 46330)

Status

active

Active since 14 years ago

Company No

07873565

LTD Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WCK TRANSPORT LIMITED
From: 7 December 2011To: 13 February 2015
Contact
Address

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

Previous Addresses

Yew Tree House Farm Coppull Hall Lane, Coppull Chorley Lancashire PR7 4LR
From: 7 December 2011To: 7 January 2025
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 15
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Oct 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 May 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Incorporation Company
7 December 2011
NEWINCIncorporation