Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DAIRY COUNCIL
Company Information for

THE DAIRY COUNCIL

210 HIGH HOLBORN, LONDON, WC1V 7EP,
Company Registration Number
00203597
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Dairy Council
THE DAIRY COUNCIL was founded on 1925-02-04 and has its registered office in London. The organisation's status is listed as "Active". The Dairy Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE DAIRY COUNCIL
 
Legal Registered Office
210 HIGH HOLBORN
LONDON
WC1V 7EP
Other companies in W1U
 
Filing Information
Company Number 00203597
Company ID Number 00203597
Date formed 1925-02-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB232893550  
Last Datalog update: 2023-11-06 08:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DAIRY COUNCIL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE DAIRY COUNCIL
The following companies were found which have the same name as THE DAIRY COUNCIL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE DAIRY (AIGBERTH) MANAGEMENT COMPANY LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2004-03-29
THE DAIRY (GB) LTD 43 COCHRANE STREET BATHGATE WEST LOTHIAN SCOTLAND EH48 4JF Dissolved Company formed on the 2011-03-09
THE DAIRY (HOPE BARTON BARNS) LIMITED HOPE BARTON BARNS BOLBERRY ROAD HOPE COVE KINGSBRIDGE DEVON TQ7 3HT Active Company formed on the 1990-11-28
THE DAIRY BATHGATE LTD 3 CAIRNGORM ROAD GRANGEMOUTH STIRLINGSHIRE FK3 0DF Dissolved Company formed on the 2012-12-31
THE DAIRY BUSINESS LIMITED 1 REDWOODS WAY CHURCH CROOKHAM FLEET GU52 8UL Active Company formed on the 2012-07-20
THE DAIRY ESTATE GREEN ENERGY LTD. 54 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ Active - Proposal to Strike off Company formed on the 2013-06-06
THE DAIRY GROUP LIMITED NEW AGRICULTURE HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Active Company formed on the 2004-08-13
THE DAIRY ICE CREAM CO (SCOTLAND) LTD MIRREN COURT ONE 119 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EA Active - Proposal to Strike off Company formed on the 2012-05-23
THE DAIRY KOMPANY LTD NO.1 THE BARNS HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT Active Company formed on the 2010-11-26
THE DAIRY LIMITED 43-45 TUNSTALL ROAD LONDON SW9 8BZ Active Company formed on the 1993-02-05
THE DAIRY MANAGEMENT (SCALFORD) LIMITED 1934 THE YARD EXPLORATION DRIVE LEICESTER LE4 5JF Active Company formed on the 2007-02-27
THE DAIRY MANAGEMENT COMPANY LIMITED CROSS CHAMBERS HIGH STREET NEWTOWN POWYS SY16 2NY Active Company formed on the 2004-08-12
THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED 1 DAIRY MEADOW GARFORD ABINGDON OX13 5PH Active Company formed on the 1993-07-05
THE DAIRY PUBLISHING LIMITED THE DAIRY 43-45 TUNSTALL ROAD LONDON ENGLAND SW9 8BZ Dissolved Company formed on the 2013-07-18
THE DAIRY QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED HINDWOODS LTD 9 DREADNOUGHT WALK LONDON SE10 9FP Active Company formed on the 2006-05-02
THE DAIRY TRADE FEDERATION LIMITED 210 HIGH HOLBORN LONDON WC1V 7EP Active Company formed on the 1994-08-01
THE DAIRY TRADER LIMITED WILLOWBROOK HOUSE 1 GLOVER COURT MIDDLETON MARKET HARBOROUGH LEICS LE16 8TQ Active Company formed on the 2009-10-14
THE DAIRY GIRL LTD 24 HOFFMAN SQUARE CHART STREET LONDON UNITED KINGDOM N1 6DH Dissolved Company formed on the 2014-03-03
THE DAIRY HOUSE LIMITED 22 NEW STREET HASLINGTON CREWE CW1 5PN Active Company formed on the 2014-06-27
THE DAIRY (UK) LIMITED 25 BRETON SIDE PLYMOUTH PL4 0BB Active - Proposal to Strike off Company formed on the 2014-09-23

Company Officers of THE DAIRY COUNCIL

Current Directors
Officer Role Date Appointed
KIRK JOHN HUNTER
Company Secretary 2010-06-09
JUDITH ANGELA BRYANS
Director 2006-04-01
PAUL VERNON
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
AFSHIN AMIRAHMADI
Director 2016-11-11 2018-06-28
THOMAS ALEXANDER ATHERTON
Director 2017-01-26 2018-06-28
GABRIEL D'ARCY
Director 2018-02-08 2018-06-28
ARTHUR RICHARD FEARNALL
Director 2014-08-22 2018-06-28
LYNDON ROGER CHARLES EDWARDS
Director 2014-03-14 2018-02-08
NIGEL JAMES BYHAM
Director 2014-03-14 2017-09-14
TOMOTHY DAVID DOBBIN
Director 2014-03-14 2017-09-14
MARK ALLEN
Director 2014-03-14 2017-01-26
KATE ALLUM
Director 2010-06-09 2015-05-15
AFSHIN AMIRAHMADI
Director 2009-04-01 2014-03-14
JAMES BEGG
Director 2000-09-08 2013-11-01
ROGER MALCOLM EVANS
Director 2010-06-09 2013-09-09
NICOLA ELIZABETH ANNE BURGHER-KENNEDY
Director 2009-04-03 2010-12-31
SIMON CHARLES BATES
Company Secretary 2009-04-03 2010-06-09
COLIN MATTHEW BUCK
Company Secretary 2004-02-06 2009-04-03
MARK ALLEN
Director 2008-09-10 2009-04-01
KENNETH JOHN BOYNS
Director 2007-02-14 2009-03-31
DAVID MAURICE CURRY
Director 2005-09-14 2008-09-10
KEVIN BELLAMY
Director 2005-09-14 2007-02-14
CHRISTOPHER PAUL BIRD
Director 1999-05-07 2004-08-14
IAN JONES
Company Secretary 2003-04-01 2003-12-31
DAVID CHARLES CREIGHTON BALFOUR
Company Secretary 1991-06-20 2003-04-01
ROBIN HENRY CHRISTIE
Director 2001-06-26 2003-04-01
JOHN ASDELL
Director 1995-12-01 2000-09-08
DAVID ROGER EVANS
Director 1991-06-20 2000-03-31
ANDREW RODNEY DARE
Director 1992-10-06 1998-08-07
ALEX BROWN
Director 1995-12-01 1998-07-17
JOHN STANLEY BOURLET BENNETT
Director 1991-06-20 1995-12-01
FINN CHRISTENSEN
Director 1994-09-07 1995-12-01
JOHN TREVOR BLACKBURN
Director 1991-06-20 1995-05-25
FRANK GEORGE BENNETT BLAKE
Director 1992-07-16 1994-02-16
MICHAEL JAMES BOLDERSTON
Director 1991-06-20 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANGELA BRYANS THE BRITISH CHEESE BOARD LIMITED Director 2015-01-01 CURRENT 1995-05-09 Active
JUDITH ANGELA BRYANS THE MILK RACE LIMITED Director 2014-01-29 CURRENT 2013-03-11 Active
JUDITH ANGELA BRYANS DIAL (2004) LIMITED Director 2013-10-01 CURRENT 2004-07-07 Active
JUDITH ANGELA BRYANS THE DAIRY TRADE FEDERATION LIMITED Director 2013-10-01 CURRENT 1994-08-01 Active
JUDITH ANGELA BRYANS SCOTTISH DAIRY ASSOCIATION Director 2013-10-01 CURRENT 1988-06-30 Active
JUDITH ANGELA BRYANS DAIRY ENERGY SAVINGS LIMITED Director 2013-10-01 CURRENT 2000-08-24 Active
JUDITH ANGELA BRYANS THE NATIONAL DAIRYMEN'S ASSOCIATION LIMITED Director 2013-10-01 CURRENT 1937-06-05 Active
JUDITH ANGELA BRYANS DAIRY MARKETING FORUM LIMITED Director 2010-02-09 CURRENT 2007-11-16 Active
PAUL VERNON THE BRITISH CHEESE BOARD LIMITED Director 2015-01-01 CURRENT 1995-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-01AP03Appointment of Mr Colin Matthew Buck as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Kirk John Hunter on 2020-12-01
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09MEM/ARTSARTICLES OF ASSOCIATION
2018-07-09RES13Resolutions passed:
  • Cease operatinons/ transfer of finances/ contracts/audit exemption/dispense with agm/ use of assets 28/06/2018
  • ALTER ARTICLES
2018-07-09RES01ALTER ARTICLES 28/06/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICK WHELAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARFIELD TAYLOR
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS PIETRANGELI
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINNES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLEY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH HANCOCK
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FEARNALL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL D'ARCY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ATHERTON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR RICHARD DAVID PEARMAN
2018-02-08AP01DIRECTOR APPOINTED MR GABRIEL D'ARCY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON ROGER CHARLES EDWARDS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAYWOOD
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TOMOTHY DOBBIN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BYHAM
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT NEVILLE
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KERS
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIOTZ-CARLSEN
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ANGELA BRYANS / 10/05/2017
2017-05-03AP01DIRECTOR APPOINTED MS SHELAGH MCCONE HANCOCK
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLACHER
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-01-31AP01DIRECTOR APPOINTED MR NEIL ANGUS KENNEDY
2017-01-31AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2017-01-26AP01DIRECTOR APPOINTED MR AFSHIN AMIRAHMADI
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILKIE
2017-01-12AP01DIRECTOR APPOINTED MR NICK WHELAN
2016-06-22AR0120/06/16 NO MEMBER LIST
2016-06-22AP01DIRECTOR APPOINTED MR TOMAS KIRSTEIN BRAMMER PIETRANGELI
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES GALLACHER
2015-11-16AP01DIRECTOR APPOINTED MR GARFIELD MARK TAYLOR
2015-11-12AP01DIRECTOR APPOINTED MR ANDREW RONALD MCINNES
2015-11-12AP01DIRECTOR APPOINTED MR ROBERT BISHOP GRAHAM
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEANE
2015-06-23AR0120/06/15 NO MEMBER LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLUM
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28AUDAUDITOR'S RESIGNATION
2015-05-11AP01DIRECTOR APPOINTED MR MARK ALLEN
2015-03-18AP01DIRECTOR APPOINTED MS JANE KAREN HAYWOOD
2015-03-18AP01DIRECTOR APPOINTED DR TOMOTHY DAVID DOBBIN
2015-03-18AP01DIRECTOR APPOINTED MR PAUL VERNON
2015-03-18AP01DIRECTOR APPOINTED MR LYNDON ROGER CHARLES EDWARDS
2015-02-04AP01DIRECTOR APPOINTED MR NIGEL JAMES BYHAM
2015-02-04AP01DIRECTOR APPOINTED MR WILLIAM GERARD KEANE
2015-02-04AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2015-02-04AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2015-02-04AP01DIRECTOR APPOINTED MR MICHAEL GERARD HANLEY
2015-02-04AP01DIRECTOR APPOINTED MR ARTHUR RICHARD FEARNALL
2015-02-04AP01DIRECTOR APPOINTED MR PETER GIOTZ-CARLSEN
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 91-93 BAKER STREET LONDON W1U 6QQ
2014-07-07AR0120/06/14 NO MEMBER LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILKS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR AFSHIN AMIRAHMADI
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEGG
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0120/06/13 NO MEMBER LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDERSON
2012-07-06AR0120/06/12 NO MEMBER LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AR0120/06/11 NO MEMBER LIST
2011-07-07AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BURGHER-KENNEDY
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AP01DIRECTOR APPOINTED MR ROGER EVANS
2010-07-14AR0120/06/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL SANDERSON / 09/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH ANNE BURGHER-KENNEDY / 09/06/2010
2010-07-14AP01DIRECTOR APPOINTED MRS KATE ALLUM
2010-07-14AP01DIRECTOR APPOINTED MR MARTYN KEVIN WILKS
2010-06-25AP03SECRETARY APPOINTED MR KIRK JOHN HUNTER
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON BATES
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH BRYANS / 08/07/2009
2009-07-15363aANNUAL RETURN MADE UP TO 20/06/09
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BURGHER / 06/06/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26288aDIRECTOR APPOINTED PETER HUMPHREYS
2009-05-22288aDIRECTOR APPOINTED AFSHIN AMIRAHMADI
2009-05-19288aDIRECTOR APPOINTED WILLIAM PAUL SANDERSON
2009-05-18RES01ADOPT ARTICLES 26/03/2009
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 4TH FLOOR HENRIETTA HOUSE 17-18 HENRIETTA STREET LONDON WC2E 8QH
2009-05-11288aDIRECTOR APPOINTED ALEXANDER CRAIG WILKIE
2009-05-11288aDIRECTOR APPOINTED NICOLA ELIZABETH ANNE BURGHER
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY NICHOLLS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BOYNS
2009-04-17288aSECRETARY APPOINTED MR SIMON CHARLES BATES
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY COLIN BUCK
2008-11-27RES01ALTER ARTICLES 29/10/2008
2008-10-28288aDIRECTOR APPOINTED MARK ALLEN
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID CURRY
2008-07-02363aANNUAL RETURN MADE UP TO 20/06/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17RES01ADOPT ARTICLES 14/09/2005
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PEACOCK
2007-07-24363aANNUAL RETURN MADE UP TO 20/06/07
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-20363sANNUAL RETURN MADE UP TO 20/06/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE DAIRY COUNCIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DAIRY COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION AND RENT DEPOSIT 1994-11-04 Outstanding COLETTE CELINE LITTMAN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DAIRY COUNCIL

Intangible Assets
Patents
We have not found any records of THE DAIRY COUNCIL registering or being granted any patents
Domain Names

THE DAIRY COUNCIL owns 1 domain names.

milk.co.uk  

Trademarks
We have not found any records of THE DAIRY COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DAIRY COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE DAIRY COUNCIL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DAIRY COUNCIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DAIRY COUNCIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DAIRY COUNCIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.