Company NameMedina Dairy Bolton Limited
DirectorMohammad Rafiq
Company StatusActive
Company Number06805624
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 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

Director NameMr Mohammad Rafiq
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Bradford Street
Bolton
BL2 1HT
Director NameMr Sheraz Hussain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Poolmans Road
Windsor
Berkshire
SL4 4PB
Director NameMr Mohammad Rafiq
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bradford Street
Bolton
Lancashire
BL2 1HT
Director NameMr Matthew Ian Molyneux
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Road
Windsor
Berkshire
SL4 5JL
Director NameMr Omar Shafiq
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hawker Avenue
Bolton
Lancashire
BL3 3AL

Location

Registered Address59 Bradford Street
Bolton
BL2 1HT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

2 at £1Mohammad Rafiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,354
Cash£6,909
Current Liabilities£405,730

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

29 July 2011Delivered on: 3 August 2011
Satisfied on: 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 May 2011Delivered on: 28 May 2011
Satisfied on: 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
19 January 2011Delivered on: 29 January 2011
Satisfied on: 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 January 2011Delivered on: 29 January 2011
Satisfied on: 12 February 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Registered office address changed from 19 Bradford Street Bolton Lancashire BL2 1HT to 54 Hawker Avenue Bolton Lancashire BL3 3AL on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Omar Shafiq on 1 June 2016 (2 pages)
23 May 2016Appointment of Mr Omar Shafiq as a director on 1 May 2016 (2 pages)
23 May 2016Termination of appointment of Mohammad Rafiq as a director on 30 April 2016 (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(13 pages)
17 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(13 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption full accounts made up to 31 January 2012 (6 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 February 2012Register inspection address has been changed from C/O Medina Dairy Bolton Limited 19 Bradford Street Bolton Lancashire BL2 1HT United Kingdom (1 page)
9 February 2012Register inspection address has been changed from C/O Medina Dairy Bolton Limited Medina Dairy House Vale Road Windsor Berkshire SL4 5JL United Kingdom (1 page)
9 February 2012Termination of appointment of Sheraz Hussain as a director (1 page)
9 February 2012Registered office address changed from Vale Road Windsor Berkshire SL4 5JL United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Vale Road Windsor Berkshire SL4 5JL United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Matthew Molyneux as a director (1 page)
9 February 2012Register(s) moved to registered office address (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Appointment of Mr Matthew Ian Molyneux as a director (2 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Mohammad Rafiq on 29 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
29 January 2009Incorporation (18 pages)