Company NameCreamline Dairies Limited
Company StatusActive
Company Number00396381
CategoryPrivate Limited Company
Incorporation Date21 June 1945(78 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher David Swallow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(49 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence AddressCreamline Dairies Mellors Road
Trafford Park
Manchester
M17 1PB
Director NameHelga Hildegard Gertrud Swallow
Date of BirthDecember 1935 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed19 December 1994(49 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCreamline Dairies Mellors Road
Trafford Park
Manchester
M17 1PB
Secretary NameMr Christopher David Swallow
NationalityBritish
StatusCurrent
Appointed19 December 1994(49 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence AddressCreamline Dairies Mellors Road
Trafford Park
Manchester
M17 1PB
Director NameMr Robert Kenneth Berry Purvis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(50 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence AddressCreamline Dairies Mellors Road
Trafford Park
Manchester
M17 1PB
Director NameAnthony David Swallow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(56 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCreamline Dairies Mellors Road
Trafford Park
Manchester
M17 1PB
Director NameJennifer Chapman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address3 Forrester Street Roe Green
Worsley
Manchester
M28 2JL
Director NameMr Michael Roe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleManaging Director
Correspondence Address14 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Director NameMrs Nora Roe
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address7 Old Hall Lane
Worsley
Manchester
Lancashire
M28 2FG
Director NameMr William Sleath Roe
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleChairman
Correspondence Address7 Old Hall Lane
Worsley
Manchester
Lancashire
M28 2FG
Secretary NameMrs Nora Roe
NationalityBritish
StatusResigned
Appointed30 September 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address7 Old Hall Lane
Worsley
Manchester
Lancashire
M28 2FG
Director NameAnthony David Swallow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(50 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 The Fairways
Walton Heath Drive
Macclesfield
Cheshire
SK10 2SR

Contact

Websitecreamline.co.uk
Telephone0161 8730333
Telephone regionManchester

Location

Registered AddressCreamline Dairies
Mellors Road
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Swallow Holdings LTD
100.00%
Ordinary
1 at £1Swallow Holdings LTD & Helga Hildegard Gertrud Swallow
0.00%
Ordinary

Financials

Year2014
Turnover£32,646,738
Gross Profit£12,795,054
Net Worth£4,331,330
Cash£555,793
Current Liabilities£4,513,246

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

22 April 2014Delivered on: 24 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property on the east side of mellors road trafford park manchester t/no GM455474.
Outstanding
23 May 2000Delivered on: 1 June 2000
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
13 March 1957Delivered on: 26 March 1957
Satisfied on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land in weymouth road,wonton. Eccles , lancs and any rent charges created on sale thereof or any part thereof.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 28 September 2019 (33 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 29 September 2018 (33 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (30 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Full accounts made up to 24 September 2016 (30 pages)
16 June 2017Full accounts made up to 24 September 2016 (30 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 April 2016Full accounts made up to 26 September 2015 (25 pages)
20 April 2016Full accounts made up to 26 September 2015 (25 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(5 pages)
4 June 2015Full accounts made up to 27 September 2014 (24 pages)
4 June 2015Full accounts made up to 27 September 2014 (24 pages)
21 October 2014Registered office address changed from Weymouth Road Eccles Manchester Lancashire M30 8WL to Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Weymouth Road Eccles Manchester Lancashire M30 8WL to Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB on 21 October 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,000
(5 pages)
12 May 2014Full accounts made up to 30 September 2013 (22 pages)
12 May 2014Full accounts made up to 30 September 2013 (22 pages)
24 April 2014Registration of charge 003963810003 (13 pages)
24 April 2014Registration of charge 003963810003 (13 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 25,000
(5 pages)
21 May 2013Full accounts made up to 30 September 2012 (21 pages)
21 May 2013Full accounts made up to 30 September 2012 (21 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2012Statement of company's objects (2 pages)
23 February 2012Full accounts made up to 24 September 2011 (21 pages)
23 February 2012Full accounts made up to 24 September 2011 (21 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 May 2011Full accounts made up to 25 September 2010 (22 pages)
31 May 2011Full accounts made up to 25 September 2010 (22 pages)
19 October 2010Director's details changed for Robert Purvis on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page)
19 October 2010Director's details changed for Robert Purvis on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Robert Purvis on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page)
19 October 2010Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page)
6 October 2010Director's details changed for Anthony Swallow on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Anthony Swallow on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Anthony Swallow on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 26 September 2009 (22 pages)
27 May 2010Full accounts made up to 26 September 2009 (22 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 March 2009Full accounts made up to 27 September 2008 (21 pages)
30 March 2009Full accounts made up to 27 September 2008 (21 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 March 2008Full accounts made up to 29 September 2007 (22 pages)
11 March 2008Full accounts made up to 29 September 2007 (22 pages)
12 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
14 July 2006Full accounts made up to 24 September 2005 (18 pages)
14 July 2006Full accounts made up to 24 September 2005 (18 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
21 October 2005Return made up to 30/09/05; full list of members (8 pages)
8 August 2005Full accounts made up to 27 September 2004 (18 pages)
8 August 2005Full accounts made up to 27 September 2004 (18 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
5 July 2004Full accounts made up to 27 September 2003 (18 pages)
5 July 2004Full accounts made up to 27 September 2003 (18 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
28 August 2003Full accounts made up to 28 September 2002 (18 pages)
28 August 2003Full accounts made up to 28 September 2002 (18 pages)
19 November 2002Return made up to 30/09/02; full list of members (8 pages)
19 November 2002Return made up to 30/09/02; full list of members (8 pages)
22 July 2002Full accounts made up to 29 September 2001 (19 pages)
22 July 2002Full accounts made up to 29 September 2001 (19 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
18 October 2001Return made up to 30/09/01; full list of members (7 pages)
18 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 April 2001Full accounts made up to 30 September 2000 (20 pages)
10 April 2001Full accounts made up to 30 September 2000 (20 pages)
28 November 2000Company name changed industrial milk supplies LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed industrial milk supplies LIMITED\certificate issued on 29/11/00 (2 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Full accounts made up to 25 September 1999 (22 pages)
8 June 2000Full accounts made up to 25 September 1999 (22 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
3 August 1999Full accounts made up to 26 September 1998 (19 pages)
3 August 1999Full accounts made up to 26 September 1998 (19 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Full accounts made up to 27 September 1997 (19 pages)
12 June 1998Full accounts made up to 27 September 1997 (19 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997New director appointed (3 pages)
12 August 1997New director appointed (3 pages)
28 June 1997Full accounts made up to 28 September 1996 (22 pages)
28 June 1997Full accounts made up to 28 September 1996 (22 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Full accounts made up to 30 September 1995 (19 pages)
29 July 1996Full accounts made up to 30 September 1995 (19 pages)
26 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
21 August 1995Full accounts made up to 24 September 1994 (21 pages)
21 August 1995Full accounts made up to 24 September 1994 (21 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
28 September 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1945Incorporation (21 pages)
21 June 1945Incorporation (21 pages)