Background WavePink WaveYellow Wave

FOOD&DAIRY LTD (12501856)

FOOD&DAIRY LTD (12501856) is an active UK company. incorporated on 6 March 2020. with registered office in Truro. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 1 other business activities. FOOD&DAIRY LTD has been registered for 6 years. Current directors include STRELZYN-CLARKE, Francis Henry.

Company Number
12501856
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
Tanglewood Penelewey, Truro, TR3 6QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
STRELZYN-CLARKE, Francis Henry
SIC Codes
10511, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD&DAIRY LTD

FOOD&DAIRY LTD is an active company incorporated on 6 March 2020 with the registered office located in Truro. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 1 other business activity. FOOD&DAIRY LTD was registered 6 years ago.(SIC: 10511, 46330)

Status

active

Active since 6 years ago

Company No

12501856

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

CORNISH DAIRY DIRECT LTD
From: 6 March 2020To: 6 May 2021
Contact
Address

Tanglewood Penelewey Feock Truro, TR3 6QU,

Previous Addresses

Greymare Farm, Lostwithiel Cornwall PL22 0LW England
From: 9 July 2025To: 25 February 2026
Unit 2 st. Columb Major Business Park St. Columb TR9 6SX England
From: 6 May 2021To: 9 July 2025
Greymare Farm Lostwithiel Cornwall PL22 0LW United Kingdom
From: 6 March 2020To: 6 May 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Director Left
Jan 23
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STRELZYN-CLARKE, Francis Henry

Active
LostwithielPL22 0LW
Born April 1985
Director
Appointed 06 Mar 2020

HYDLEMAN, Louis Jules

Resigned
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 18 Feb 2021
Resigned 24 Jun 2024

STEUART, Bruce

Resigned
St. Columb Major Business Park, St. ColumbTR9 6SX
Born June 1985
Director
Appointed 18 Feb 2021
Resigned 14 Jan 2023

Persons with significant control

2

Mr George William Clarke

Active
LostwithielPL22 0LW
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Francis Henry Strelzyn-Clarke

Active
LostwithielPL22 0LW
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 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 Total Exemption Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2020
NEWINCIncorporation