Creamline Dairies Limited TRAFFORD PARK


Founded in 1945, Creamline Dairies, classified under reg no. 00396381 is an active company. Currently registered at Creamline Dairies M17 1PB, Trafford Park the company has been in the business for seventy nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Sat, 24th Sep 2022. Since Wed, 29th Nov 2000 Creamline Dairies Limited is no longer carrying the name Industrial Milk Supplies.

At present there are 4 directors in the the firm, namely Anthony S., Robert P. and Helga S. and others. In addition one secretary - Christopher S. - is with the company. As of 29 April 2024, there were 5 ex directors - Anthony S., Nora R. and others listed below. There were no ex secretaries.

This company operates within the M30 8WL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0290422 . It is located at Unit 8, Appleby Road Bus, Kendal with a total of 69 carsand 9 trailers. It has seven locations in the UK.

Creamline Dairies Limited Address / Contact

Office Address Creamline Dairies
Office Address2 Mellors Road
Town Trafford Park
Post code M17 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00396381
Date of Incorporation Thu, 21st Jun 1945
Industry Other retail sale not in stores, stalls or markets
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 30th September
Company age 79 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Anthony S.

Position: Director

Appointed: 21 November 2001

Robert P.

Position: Director

Appointed: 12 October 1995

Helga S.

Position: Director

Appointed: 19 December 1994

Christopher S.

Position: Director

Appointed: 19 December 1994

Christopher S.

Position: Secretary

Appointed: 19 December 1994

Nora R.

Position: Secretary

Resigned: 19 February 1994

Anthony S.

Position: Director

Appointed: 31 August 1995

Resigned: 31 March 2000

Nora R.

Position: Director

Appointed: 30 September 1991

Resigned: 19 December 1994

Jennifer C.

Position: Director

Appointed: 30 September 1991

Resigned: 19 December 1994

Michael R.

Position: Director

Appointed: 30 September 1991

Resigned: 19 December 1994

William R.

Position: Director

Appointed: 30 September 1991

Resigned: 19 December 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Swallow Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Swallow Holdings Limited

Creamline Dairies Mellors Road, Trafford Park, Manchester, M17 1PB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2979029
Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Industrial Milk Supplies November 29, 2000

Transport Operator Data

Unit 8
Address Appleby Road Bus , Kendal Business Park
City Kendal
Post code LA9 6EW
Vehicles 4
Queens Avenue
Address Hurdsfield Industrial Estate
City Macclesfield
Post code SK10 2BN
Vehicles 11
Trailers 1
56-58 Red Bank
Address Cheetham Hill
City Manchester
Post code M8 8TS
Vehicles 20
Trailers 4
Creamline Dairies
Address Mellors Road , Trafford Park
City Manchester
Post code M17 1PB
Vehicles 16
Trailers 2
Weymouth Road
Address Eccles
City Manchester
Post code M30 8WL
Vehicles 6
Cream Line Dairies
Address Stockholm Road , Adswood
City Stockport
Post code SK3 9QT
Vehicles 10
Trailers 1
Holmesfield Road
Address Howley
City Warrington
Post code WA1 2DS
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 24th Sep 2022
filed on: 18th, April 2023
Free Download (35 pages)

Company search

Advertisements