St Beunos Dairy Ltd

DataGardener
st beunos dairy ltd
in liquidation
Micro

St Beunos Dairy Ltd

09798559Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD
Incorporated

28/09/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

10511

Risk

not scored

Company Overview

Registration, classification & business activity

St Beunos Dairy Ltd (09798559) is a private limited with share capital incorporated on 28/09/2015 (10 years old) and registered in manchester, M23BD. The company operates under SIC code 10511 - liquid milk and cream production.

St beunos dairy ltd is a food production company based out of sinclair accounting 5 church road south woolton village, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 10511
Micro
Incorporated 28/09/2015
M23BD
1 employees

Financial Overview

Total Assets

£1.61M

Liabilities

£1.31M

Net Assets

£308.3K

Cash

£15.6K

Key Metrics

1

Employees

1

Directors

8

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:06-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Resolution
Category:Resolution
Date:05-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:13-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:10-10-2021
Capital Allotment Shares
Category:Capital
Date:09-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Resolution
Category:Resolution
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Capital Allotment Shares
Category:Capital
Date:30-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2020
Capital Allotment Shares
Category:Capital
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Resolution
Category:Resolution
Date:07-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Incorporation Company
Category:Incorporation
Date:28-09-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date31/05/2022
Latest Accounts31/12/2020

Trading Addresses

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered
Cromlech Fields, Y Ffor, Pwllheli, Gwynedd, LL536UW

Related Companies

1

Contact

07468496882
sales@st-beunos-dairy.co.uk
st-beunos-dairy.co.uk
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD