Company NameTrafford Park Dairy Limited
DirectorsDavid John Blease and Deborah Helen Blease
Company StatusActive
Company Number05964866
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr David John Blease
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr David John Blease
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleDairyman
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Deborah Helen Blease
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(13 years after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameBrian Leather
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameAnthony Cavanagh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 September 2021)
RoleSales
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitetraffordparkdairy.co.uk

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David John Blease
50.00%
Ordinary
50 at £1Deborah Blease
50.00%
Ordinary

Financials

Year2014
Net Worth£10,323
Cash£19,713
Current Liabilities£89,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Termination of appointment of Brian Leather as a director on 20 October 2022 (1 page)
20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 September 2021Termination of appointment of Anthony Cavanagh as a director on 24 September 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Director's details changed for Mr David John Blease on 5 November 2020 (2 pages)
5 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 November 2019Appointment of Mrs Deborah Helen Blease as a director on 14 October 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
12 November 2017Change of details for Mr David John Blease as a person with significant control on 6 November 2017 (2 pages)
12 November 2017Change of details for Mrs Deborah Helen Blease as a person with significant control on 6 November 2017 (2 pages)
12 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 November 2017Change of details for Mr David John Blease as a person with significant control on 6 November 2017 (2 pages)
12 November 2017Change of details for Mrs Deborah Helen Blease as a person with significant control on 6 November 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Director's details changed for David John Blease on 12 October 2012 (2 pages)
25 October 2012Secretary's details changed for David John Blease on 12 October 2012 (1 page)
25 October 2012Director's details changed for David John Blease on 12 October 2012 (2 pages)
25 October 2012Director's details changed for Anthony Cavanagh on 12 October 2012 (2 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for David John Blease on 12 October 2012 (1 page)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Brian Leather on 12 October 2012 (2 pages)
25 October 2012Director's details changed for Anthony Cavanagh on 12 October 2012 (2 pages)
25 October 2012Director's details changed for Brian Leather on 12 October 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Leather on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David John Blease on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David John Blease on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Leather on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Brian Leather on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for David John Blease on 1 October 2009 (2 pages)
5 February 2009Return made up to 12/10/08; full list of members (4 pages)
5 February 2009Return made up to 12/10/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Director appointed anthony cavanagh (2 pages)
4 July 2008Director appointed anthony cavanagh (2 pages)
19 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
19 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
10 December 2007Return made up to 12/10/07; full list of members (2 pages)
10 December 2007Return made up to 12/10/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
12 October 2006Incorporation (11 pages)
12 October 2006Incorporation (11 pages)