Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY MILK PRODUCTS LIMITED
Company Information for

COUNTY MILK PRODUCTS LIMITED

DEAN COURT, 85 ADLINGTON ROAD, WILMSLOW, CHESHIRE, SK9 2BT,
Company Registration Number
02873177
Private Limited Company
Active

Company Overview

About County Milk Products Ltd
COUNTY MILK PRODUCTS LIMITED was founded on 1993-11-18 and has its registered office in Wilmslow. The organisation's status is listed as "Active". County Milk Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COUNTY MILK PRODUCTS LIMITED
 
Legal Registered Office
DEAN COURT
85 ADLINGTON ROAD
WILMSLOW
CHESHIRE
SK9 2BT
Other companies in SK9
 
Telephone01625 586177
 
Filing Information
Company Number 02873177
Company ID Number 02873177
Date formed 1993-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB616004091  
Last Datalog update: 2024-04-06 19:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY MILK PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY MILK PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MARIE ELIZABETH LANGSLOW
Company Secretary 1993-12-31
STEVEN JAMES HOWARTH
Director 2017-11-03
JOHN NOEL LANGSLOW
Director 1993-12-31
MARK DAVID LANGSLOW
Director 2006-08-10
PHILIP JOHN LANGSLOW
Director 2006-08-10
TIMOTHY DANIEL LOWTH
Director 2015-08-25
PETER DAVID WHITE
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAN VREUGDENHIL
Director 1995-06-16 2002-05-01
A B & C SECRETARIAL LIMITED
Nominated Secretary 1993-11-18 1993-12-31
INHOCO FORMATIONS LIMITED
Nominated Director 1993-11-18 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES HOWARTH COUNTY FOOD INGREDIENTS LTD Director 2017-11-03 CURRENT 2017-03-31 Active
STEVEN JAMES HOWARTH THE PROTEIN PARTNERS LTD Director 2017-11-03 CURRENT 2016-09-23 Active
JOHN NOEL LANGSLOW COUNTY FOOD INGREDIENTS LTD Director 2017-11-27 CURRENT 2017-03-31 Active
JOHN NOEL LANGSLOW NEWER DAWN PROPERTIES LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MARK DAVID LANGSLOW BRAEFORGE INVESTMENT LIMITED Director 2012-04-18 CURRENT 2012-03-05 Active - Proposal to Strike off
PHILIP JOHN LANGSLOW PROVISION TRADE FEDERATION LIMITED Director 2013-11-20 CURRENT 1976-03-24 Active
PHILIP JOHN LANGSLOW MANCHESTER PROVISION EXCHANGE LIMITED Director 2009-09-01 CURRENT 1911-03-11 Active
PHILIP JOHN LANGSLOW WILMSLOW PARK MANAGEMENT LIMITED Director 2004-08-01 CURRENT 1984-05-14 Active
TIMOTHY DANIEL LOWTH NEWER DAWN PROPERTIES LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
TIMOTHY DANIEL LOWTH OAK LEAF DAIRY PRODUCTS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY DANIEL LOWTH BRAEFORGE INVESTMENT LIMITED Director 2014-10-21 CURRENT 2012-03-05 Active - Proposal to Strike off
TIMOTHY DANIEL LOWTH PROUD GOULBOURN MANAGEMENT SERVICES LIMITED Director 1998-08-18 CURRENT 1998-08-18 Active
PETER DAVID WHITE COUNTY FOOD INGREDIENTS LTD Director 2017-11-27 CURRENT 2017-03-31 Active
PETER DAVID WHITE THE PROTEIN PARTNERS LTD Director 2016-10-21 CURRENT 2016-09-23 Active
PETER DAVID WHITE OAK LEAF DAIRY PRODUCTS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-06Director's details changed for Mr Damon Murphy on 2024-01-26
2023-09-20Previous accounting period shortened from 31/12/22 TO 29/12/22
2023-09-19Previous accounting period extended from 30/12/22 TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-02SH0105/10/22 STATEMENT OF CAPITAL GBP 6456
2022-11-02SH08Change of share class name or designation
2022-10-31PSC04Change of details for Mr John Noel Langslow as a person with significant control on 2022-10-05
2022-10-28AP01DIRECTOR APPOINTED MR ALED DRYHURST DAVIES
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOSEPH SHELBOURN
2022-10-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-10-14Memorandum articles filed
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-14RES12Resolution of varying share rights or name
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-02RP04CS01
2021-12-01SH0123/11/18 STATEMENT OF CAPITAL GBP 5164
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-21CH01Director's details changed for Mr Philip John Langslow on 2021-01-21
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MARIE ELIZABETH LANGSLOW on 2021-01-21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR SIMON DAVID JOSEPH SHELBOURN
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HOWARTH
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06AP01DIRECTOR APPOINTED MR STEVEN JAMES HOWARTH
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-19CH01Director's details changed for Mr Philip John Langslow on 2017-04-04
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 4900
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4900
2016-01-06AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-10AP01DIRECTOR APPOINTED PETER DAVID WHITE
2015-09-10AP01DIRECTOR APPOINTED MR TIMOTHY DANIEL LOWTH
2015-08-10SH03Purchase of own shares
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 4900
2015-07-28SH06Cancellation of shares. Statement of capital on 2015-04-22 GBP 4,900
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 6125
2014-12-19AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 6125
2013-12-03AR0118/11/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-02MEM/ARTSARTICLES OF ASSOCIATION
2012-10-02RES01ADOPT ARTICLES 02/10/12
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20MG01Particulars of a mortgage or charge / charge no: 2
2011-12-06AR0118/11/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0118/11/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM OAK HOUSE 137 GRAVEL LANE WILMSLOW CHESHIRE SK9 6EG
2010-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-17AR0118/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANGSLOW / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LANGSLOW / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL LANGSLOW / 01/10/2009
2009-08-03AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26AUDAUDITOR'S RESIGNATION
2008-12-15363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-01RES01ADOPT ARTICLES 26/08/2008
2008-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM GREENWAYS 3 HOLLY ROAD SOUTH WILMSLOW CHESHIRE SK9 1NG
2008-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-07363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-01-07363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS; AMEND
2004-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-16363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-05-27169£ IC 10000/6125 01/05/02 £ SR 3875@1=3875
2002-05-27288bDIRECTOR RESIGNED
2002-05-27RES13WAIVE ART 11-13 SEC 320 01/05/02
2002-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-12-10363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-12-24363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-26353LOCATION OF REGISTER OF MEMBERS
1999-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-09363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-12-04363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-12-13363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-19363sRETURN MADE UP TO 18/11/95; CHANGE OF MEMBERS
1995-06-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/95
1995-06-22SRES01ADOPT MEM AND ARTS 16/06/95
1995-06-22ORES04NC INC ALREADY ADJUSTED 16/06/95
1995-06-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to COUNTY MILK PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY MILK PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY MILK PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY MILK PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COUNTY MILK PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY MILK PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as COUNTY MILK PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY MILK PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COUNTY MILK PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0004041002Whey and modified whey, in powder, granules or other solid forms, without added sugar or other sweetening matter, of a protein content "nitrogen content x 6.38" of <= 15% by weight and a fat content, by weight, of <= 1,5%
2017-02-0004
2017-01-0004041002Whey and modified whey, in powder, granules or other solid forms, without added sugar or other sweetening matter, of a protein content "nitrogen content x 6.38" of <= 15% by weight and a fat content, by weight, of <= 1,5%
2016-10-0004
2016-09-0004
2016-03-004041002
2014-11-0104
2014-01-0119019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2013-05-0119019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2012-09-0119019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2012-07-0119019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2012-03-0119019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY MILK PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY MILK PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.