Background WavePink WaveYellow Wave

THE DAIRY HOUSE LIMITED (09105948)

THE DAIRY HOUSE LIMITED (09105948) is an active UK company. incorporated on 27 June 2014. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE DAIRY HOUSE LIMITED has been registered for 11 years. Current directors include EDWARDS, Christopher William.

Company Number
09105948
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
20, Oakland Avenue, Crewe Oakland Avenue, Crewe, CW1 5PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDWARDS, Christopher William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAIRY HOUSE LIMITED

THE DAIRY HOUSE LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE DAIRY HOUSE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09105948

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

20, Oakland Avenue, Crewe Oakland Avenue Haslington Crewe, CW1 5PB,

Previous Addresses

22 New Street Haslington Crewe CW1 5PN England
From: 27 May 2019To: 18 March 2026
20 Oakland Avenue Haslington Crewe CW1 5PB England
From: 4 February 2019To: 27 May 2019
Smithy Cottage Stowford Crewe Cheshire CW1 5XP England
From: 22 November 2017To: 4 February 2019
17 Chatham Way Haslington Cheshire CW1 5NU
From: 27 June 2014To: 22 November 2017
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 17
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS, Emily Sarah

Active
Oakland Avenue, CreweCW1 5PB
Secretary
Appointed 01 Jul 2024

EDWARDS, Christopher William

Active
Oakland Avenue, CreweCW1 5PB
Born June 1966
Director
Appointed 27 Jun 2014

EDWARDS, Tracey Diane

Resigned
Chatham Way, HaslingtonCW1 5NU
Born August 1968
Director
Appointed 27 Jun 2014
Resigned 09 Sept 2017

Persons with significant control

1

Mr Christopher William Edwards

Active
Chatham Way, HaslingtonCW1 5NU
Born June 1966

Nature of Control

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

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Incorporation Company
27 June 2014
NEWINCIncorporation