Company NameWainsford's Dairy Limited
Company StatusActive
Company Number00510673
CategoryPrivate Limited Company
Incorporation Date18 August 1952(71 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Anthony John Suckling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(38 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSherbourne House Farm Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
Director NameMr Timothy John Groom
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(60 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Fieldings Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
Director NameAnna Eirlys Groom
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleDietician
Country of ResidenceEngland
Correspondence AddressSherbourne House Farm Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
Director NameMrs Anne Suckling
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House Farm Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
Director NameMrs Gertrude Elizabeth Foster
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1992)
RoleFarmer
Correspondence AddressSherbourne House Farm
Boxford
Colchester
Essex
CO6 5PD
Director NameMr Frederick John Suckling
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 1992)
RoleFarmer
Correspondence AddressSherbourne House Farm
Boxford
Colchester
Essex
CO6 5PD
Secretary NameMrs Ellen Lilian Suckling
NationalityBritish
StatusResigned
Appointed31 May 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressSherbourne House Farm
Boxford
Colchester
Essex
CO6 5PD
Secretary NameMrs Anne Suckling
NationalityBritish
StatusResigned
Appointed19 May 1993(40 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House Farm Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
Director NameMrs Anne Suckling
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(42 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House Farm
Edwardstone Sudbury
Suffolk
CO10 5PD

Contact

Telephone01787 210885
Telephone regionSudbury

Location

Registered AddressSherbourne House Farm Sherbourne Street
Edwardstone
Sudbury
Suffolk
CO10 5PD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEdwardstone
WardBoxford

Shareholders

520 at £1Anthony Suckling
26.00%
Ordinary
500 at £1Anne Suckling
25.00%
Ordinary
490 at £1Anna Eirlys Groom
24.50%
Ordinary
490 at £1Timothy Groom
24.50%
Ordinary

Financials

Year2014
Net Worth£96,829
Cash£5
Current Liabilities£155,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Charges

26 July 2004Delivered on: 3 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
2 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
7 July 2020Director's details changed (2 pages)
7 July 2020Director's details changed (2 pages)
6 July 2020Secretary's details changed for Mrs Anne Suckling on 6 July 2020 (1 page)
6 July 2020Change of details for Mr Anthony John Suckling as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Appointment of Anna Eirlys Groom as a director on 3 July 2020 (2 pages)
6 July 2020Appointment of Mrs Anne Suckling as a director on 3 July 2020 (2 pages)
6 July 2020Registered office address changed from Edwardstone Sudbury Suffolk CO10 5PD to Sherbourne House Farm Sherbourne Street Edwardstone Sudbury Suffolk CO10 5PD on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Anne Suckling as a secretary on 3 July 2020 (1 page)
6 July 2020Director's details changed for Mr Anthony John Suckling on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Anne Suckling as a director on 3 July 2020 (1 page)
6 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(6 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(6 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Appointment of Mr Timothy John Groom as a director (2 pages)
25 February 2013Appointment of Mr Timothy John Groom as a director (2 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Anthony John Suckling on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony John Suckling on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony John Suckling on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anne Suckling on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anne Suckling on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Anne Suckling on 1 May 2010 (2 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 May 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 May 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
18 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 July 2007Return made up to 25/05/07; full list of members (2 pages)
12 July 2007Return made up to 25/05/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
26 June 2006Return made up to 25/05/06; full list of members (2 pages)
26 June 2006Return made up to 25/05/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 June 2005Return made up to 25/05/05; full list of members (3 pages)
8 June 2005Return made up to 25/05/05; full list of members (3 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
3 August 2004Particulars of mortgage/charge (9 pages)
3 August 2004Particulars of mortgage/charge (9 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 June 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
19 June 2001Full accounts made up to 31 December 2000 (15 pages)
19 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
5 June 2000Full accounts made up to 31 December 1999 (15 pages)
5 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Return made up to 25/05/00; full list of members (6 pages)
2 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 1999Return made up to 25/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
1 June 1999Return made up to 25/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
27 April 1999Full accounts made up to 31 December 1998 (16 pages)
27 April 1999Full accounts made up to 31 December 1998 (16 pages)
4 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (13 pages)
18 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 May 1996Full accounts made up to 31 December 1995 (13 pages)
19 May 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 December 1994 (13 pages)
30 April 1995Full accounts made up to 31 December 1994 (13 pages)