Trafford Park
Manchester
M17 1PB
Director Name | Helga Hildegard Gertrud Swallow |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 December 1994(49 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB |
Secretary Name | Mr Christopher David Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1994(49 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB |
Director Name | Mr Robert Kenneth Berry Purvis |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1995(50 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB |
Director Name | Anthony David Swallow |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(56 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB |
Director Name | Jennifer Chapman |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 3 Forrester Street Roe Green Worsley Manchester M28 2JL |
Director Name | Mr Michael Roe |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Managing Director |
Correspondence Address | 14 Egerton Park Worsley Manchester Lancashire M28 2TR |
Director Name | Mrs Nora Roe |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 7 Old Hall Lane Worsley Manchester Lancashire M28 2FG |
Director Name | Mr William Sleath Roe |
---|---|
Date of Birth | July 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 1994) |
Role | Chairman |
Correspondence Address | 7 Old Hall Lane Worsley Manchester Lancashire M28 2FG |
Secretary Name | Mrs Nora Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | 7 Old Hall Lane Worsley Manchester Lancashire M28 2FG |
Director Name | Anthony David Swallow |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 The Fairways Walton Heath Drive Macclesfield Cheshire SK10 2SR |
Website | creamline.co.uk |
---|---|
Telephone | 0161 8730333 |
Telephone region | Manchester |
Registered Address | Creamline Dairies Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Swallow Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Swallow Holdings LTD & Helga Hildegard Gertrud Swallow 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,646,738 |
Gross Profit | £12,795,054 |
Net Worth | £4,331,330 |
Cash | £555,793 |
Current Liabilities | £4,513,246 |
Latest Accounts | 25 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2023 (6 months, 3 weeks from now) |
22 April 2014 | Delivered 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 2000 | Delivered 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 1957 | Delivered 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 |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
18 May 2021 | Full accounts made up to 26 September 2020 (34 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 28 September 2019 (33 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 29 September 2018 (33 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (30 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 24 September 2016 (30 pages) |
16 June 2017 | Full accounts made up to 24 September 2016 (30 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 April 2016 | Full accounts made up to 26 September 2015 (25 pages) |
20 April 2016 | Full accounts made up to 26 September 2015 (25 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 June 2015 | Full accounts made up to 27 September 2014 (24 pages) |
4 June 2015 | Full accounts made up to 27 September 2014 (24 pages) |
21 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
12 May 2014 | Full accounts made up to 30 September 2013 (22 pages) |
24 April 2014 | Registration of charge 003963810003 (13 pages) |
24 April 2014 | Registration of charge 003963810003 (13 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
21 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
23 February 2012 | Full accounts made up to 24 September 2011 (21 pages) |
23 February 2012 | Full accounts made up to 24 September 2011 (21 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Full accounts made up to 25 September 2010 (22 pages) |
31 May 2011 | Full accounts made up to 25 September 2010 (22 pages) |
19 October 2010 | Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Robert Purvis on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Robert Purvis on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Christopher David Swallow on 1 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Christopher David Swallow on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Robert Purvis on 1 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Anthony Swallow on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Anthony Swallow on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Anthony Swallow on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Helga Hildegard Gertrud Swallow on 1 October 2009 (2 pages) |
27 May 2010 | Full accounts made up to 26 September 2009 (22 pages) |
27 May 2010 | Full accounts made up to 26 September 2009 (22 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Full accounts made up to 27 September 2008 (21 pages) |
30 March 2009 | Full accounts made up to 27 September 2008 (21 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 29 September 2007 (22 pages) |
11 March 2008 | Full accounts made up to 29 September 2007 (22 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members
|
12 October 2007 | Return made up to 30/09/07; full list of members
|
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
14 July 2006 | Full accounts made up to 24 September 2005 (18 pages) |
14 July 2006 | Full accounts made up to 24 September 2005 (18 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
8 August 2005 | Full accounts made up to 27 September 2004 (18 pages) |
8 August 2005 | Full accounts made up to 27 September 2004 (18 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
5 July 2004 | Full accounts made up to 27 September 2003 (18 pages) |
5 July 2004 | Full accounts made up to 27 September 2003 (18 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
28 August 2003 | Full accounts made up to 28 September 2002 (18 pages) |
28 August 2003 | Full accounts made up to 28 September 2002 (18 pages) |
19 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
19 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 July 2002 | Full accounts made up to 29 September 2001 (19 pages) |
22 July 2002 | Full accounts made up to 29 September 2001 (19 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
28 November 2000 | Company name changed industrial milk supplies LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed industrial milk supplies LIMITED\certificate issued on 29/11/00 (2 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
8 June 2000 | Full accounts made up to 25 September 1999 (22 pages) |
8 June 2000 | Full accounts made up to 25 September 1999 (22 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
18 October 1999 | Return made up to 30/09/99; full list of members
|
3 August 1999 | Full accounts made up to 26 September 1998 (19 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (19 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Return made up to 30/09/98; full list of members
|
12 June 1998 | Full accounts made up to 27 September 1997 (19 pages) |
12 June 1998 | Full accounts made up to 27 September 1997 (19 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members
|
17 October 1997 | Return made up to 30/09/97; no change of members
|
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | New director appointed (3 pages) |
28 June 1997 | Full accounts made up to 28 September 1996 (22 pages) |
28 June 1997 | Full accounts made up to 28 September 1996 (22 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members
|
11 October 1996 | Return made up to 30/09/96; no change of members
|
29 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members
|
26 October 1995 | Return made up to 30/09/95; full list of members
|
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
21 August 1995 | Full accounts made up to 24 September 1994 (21 pages) |
21 August 1995 | Full accounts made up to 24 September 1994 (21 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
28 September 1994 | Return made up to 30/09/94; no change of members
|
28 September 1994 | Return made up to 30/09/94; no change of members
|
21 June 1945 | Incorporation (21 pages) |
21 June 1945 | Incorporation (21 pages) |