Company NameTickle's Dairies Limited
DirectorsJane Davies and Stephen Neil Davies
Company StatusActive
Company Number00782202
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Cottage
Ixworth Thorpe Road Bardwell
Bury St. Edmunds
Suffolk
IP31 1AQ
Secretary NameMrs Jane Davies
NationalityBritish
StatusCurrent
Appointed12 April 1991(27 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Cottage
Ixworth Thorpe Road Bardwell
Bury St. Edmunds
Suffolk
IP31 1AQ
Director NameStephen Neil Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(32 years, 4 months after company formation)
Appointment Duration28 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Cottage
Ixworth Thorpe Road Bardwell
Bury St. Edmunds
Suffolk
IP31 1AQ
Director NameMr Gordon William Tickle
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 1996)
RoleDairyman
Correspondence AddressWest House 67 High Road
Orsett
Grays
Essex
RM16 3HB

Contact

Websitewww.freebusinesslistings.info

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£45,687
Cash£60,663
Current Liabilities£61,211

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

6 September 1967Delivered on: 14 September 1967
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2, stuart road, grays, essex.
Outstanding
14 April 1964Delivered on: 23 April 1964
Persons entitled: Deats Dailies Limited

Classification: A registered charge
Secured details: For securing 2140.
Particulars: Undertaking & all its property & assets including uncalled capital.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
2 May 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Pk Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Pk Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Pk Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Jane Davies on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Jane Davies on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Stephen Neil Davies on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Stephen Neil Davies on 19 April 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
20 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 June 2000Return made up to 19/04/00; full list of members (6 pages)
6 June 2000Return made up to 19/04/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
28 June 1999Return made up to 19/04/99; no change of members (4 pages)
28 June 1999Return made up to 19/04/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 August 1998Registered office changed on 14/08/98 from: 115/117 cromwell road grays essex RM17 5HQ (1 page)
14 August 1998Registered office changed on 14/08/98 from: 115/117 cromwell road grays essex RM17 5HQ (1 page)
20 May 1998Return made up to 19/04/98; full list of members (5 pages)
20 May 1998Return made up to 19/04/98; full list of members (5 pages)
12 May 1997Return made up to 19/04/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 May 1997Return made up to 19/04/97; no change of members (4 pages)
6 June 1996Return made up to 19/04/96; full list of members (6 pages)
6 June 1996Return made up to 19/04/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 2 December 1995 (7 pages)
28 April 1996Accounts for a small company made up to 2 December 1995 (7 pages)
28 April 1996Accounts for a small company made up to 2 December 1995 (7 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
10 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
10 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
10 May 1995Accounts for a small company made up to 3 December 1994 (6 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)