Background WavePink WaveYellow Wave

YEW TREE DAIRY HOLDINGS LIMITED (15335874)

YEW TREE DAIRY HOLDINGS LIMITED (15335874) is an active UK company. incorporated on 8 December 2023. with registered office in Market Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YEW TREE DAIRY HOLDINGS LIMITED has been registered for 2 years. Current directors include HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh.

Company Number
15335874
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
Tern Valley Business Park Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW TREE DAIRY HOLDINGS LIMITED

YEW TREE DAIRY HOLDINGS LIMITED is an active company incorporated on 8 December 2023 with the registered office located in Market Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YEW TREE DAIRY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15335874

LTD Company

Age

2 Years

Incorporated 8 December 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to N/A

Next Due

Due by 8 December 2025
Period: 8 December 2023 - 31 December 2024

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
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 United Kingdom
From: 8 December 2023To: 7 January 2025
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Capital Update
Apr 24
Funding Round
Apr 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
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUTCHISON, Robert John

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born August 1979
Director
Appointed 29 Oct 2024

JONES, Matthew Paul

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born November 1988
Director
Appointed 29 Oct 2024

RANA, Major Singh

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born August 1966
Director
Appointed 29 Oct 2024

PLANT, Simon Paul

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 29 Oct 2024
Resigned 15 Oct 2025

WOODCOCK, Carl Alastair

Resigned
Coppull Hall Lane, ChorleyPR7 4LR
Born September 1976
Director
Appointed 08 Dec 2023
Resigned 29 Oct 2024

WOODCOCK, Ivan Raymond

Resigned
Coppull Hall Lane, ChorleyPR7 4LR
Born September 1971
Director
Appointed 08 Dec 2023
Resigned 29 Oct 2024

WOODCOCK, Timothy Alfred

Resigned
Coppull Hall Lane, ChorleyPR7 4LR
Born March 1967
Director
Appointed 08 Dec 2023
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Carl Alastair Woodcock

Ceased
Coppull Hall Lane, ChorleyPR7 4LR
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 29 Oct 2024

Mr Ivan Raymond Woodcock

Ceased
Coppull Hall Lane, ChorleyPR7 4LR
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 29 Oct 2024

Mr Timothy Alfred Woodcock

Ceased
Coppull Hall Lane, ChorleyPR7 4LR
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With 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
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
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Resolution
4 March 2024
RESOLUTIONSResolutions
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
Incorporation Company
8 December 2023
NEWINCIncorporation