MANOR FARM DAIRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

12/12/2412 December 2024 Change of details for Mr Stephen John Vickery as a person with significant control on 2021-04-06

View Document

12/12/2412 December 2024 Change of details for Mr David Thomas Vickery as a person with significant control on 2021-04-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Notification of Andrew Richard Vickery as a person with significant control on 2021-04-06

View Document

12/12/2412 December 2024 Notification of Vickery Holdings Limited as a person with significant control on 2021-04-06

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Appointment of Mr Andrew Richard Vickery as a director on 2023-10-16

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/02/219 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERY / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERY / 18/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VICKERY / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERY / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS VICKERY / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS VICKERY / 18/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063394190003

View Document

10/03/2010 March 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

09/10/199 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VICKERY / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERY / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS VICKERY / 21/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VICKERY / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS VICKERY / 12/08/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM WILLOWCREEK FARM HOLYWELL YEOVIL SOMERSET BA22 9NG

View Document

18/02/1618 February 2016 Registered office address changed from , Willowcreek Farm Holywell, Yeovil, Somerset, BA22 9NG to Manor Farm Hilfield Dorchester Dorset DT2 7BA on 2016-02-18

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD VICKERY

View Document

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY VICKERY / 10/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN VICKERY / 10/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN VICKERY / 10/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VICKERY / 10/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS VICKERY / 10/08/2010

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM WILLOCREEK FARM HOLYWELL YEOVIL SOMERSET BA22 9NG

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED RICHARD VICKERY

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED SALLY VICKERY

View Document

25/09/0725 September 2007

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: MANCHESTER HOUSE, HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL

View Document

13/08/0713 August 2007

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/08/0713 August 2007 £ NC 1000/100000 10/08/07

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company