Cymru Dairy Limited LONDON


Cymru Dairy started in year 2005 as Private Limited Company with registration number 05562149. The Cymru Dairy company has been functioning successfully for nineteen years now and its status is liquidation. The firm's office is based in London at C/o Voscap. Postal code: W1K 3JN. Since 2008/01/22 Cymru Dairy Limited is no longer carrying the name Avon Dairy.

Cymru Dairy Limited Address / Contact

Office Address C/o Voscap
Office Address2 67 Grosvenor Street
Town London
Post code W1K 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562149
Date of Incorporation Tue, 13th Sep 2005
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022 (480 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 28th Jun 2023 (2023-06-28)
Last confirmation statement dated Tue, 14th Jun 2022

Company staff

Mumtaz K.

Position: Director

Appointed: 01 March 2010

Waheeda K.

Position: Director

Appointed: 01 November 2019

Resigned: 14 June 2022

Mukhtar A.

Position: Director

Appointed: 13 September 2012

Resigned: 01 November 2019

Mukhtar A.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 November 2019

Mumtaz K.

Position: Secretary

Appointed: 13 September 2005

Resigned: 18 July 2006

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 13 September 2005

Resigned: 13 September 2005

Ashok B.

Position: Nominee Secretary

Appointed: 13 September 2005

Resigned: 13 September 2005

Zaynab K.

Position: Director

Appointed: 13 September 2005

Resigned: 30 September 2011

People with significant control

Mumtaz K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Avon Dairy January 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312020-03-312021-03-31
Net Worth9 136-193 5669 58510 30721 963  
Balance Sheet
Cash Bank On Hand     28 5981 562
Current Assets1 201 347905 511837 467828 848769 5171 841 107850 526
Debtors1 156 014890 095812 869745 373735 4671 748 055771 612
Net Assets Liabilities     -62 098-48 802
Other Debtors     97 448145 512
Property Plant Equipment     135 587301 521
Total Inventories     64 45477 352
Cash Bank In Hand20 298606068 91721 548  
Net Assets Liabilities Including Pension Asset Liability9 136-193 5669 58510 30721 963  
Stocks Inventory25 03515 35624 53814 55812 502  
Tangible Fixed Assets184 629144 940108 33792 196180 416  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve9 036-193 6669 48510 20721 863  
Shareholder Funds9 136-193 5669 58510 30721 963  
Other
Accumulated Depreciation Impairment Property Plant Equipment     515 527549 593
Additions Other Than Through Business Combinations Property Plant Equipment      200 000
Amounts Owed By Group Undertakings Participating Interests     295 50271 180
Average Number Employees During Period     3235
Bank Overdrafts      218 665
Creditors     2 001 0781 163 135
Finance Lease Liabilities Present Value Total     87 86040 885
Increase From Depreciation Charge For Year Property Plant Equipment      34 066
Net Current Assets Liabilities-114 563-302 162-85 704-69 247-135 183-159 971-312 609
Other Creditors     109 304108 575
Property Plant Equipment Gross Cost     651 114851 114
Provisions For Liabilities Balance Sheet Subtotal     37 71437 714
Taxation Social Security Payable     6 21549 106
Total Assets Less Current Liabilities70 066-157 22222 63322 94945 233-24 384-11 088
Trade Creditors Trade Payables     1 797 699745 904
Trade Debtors Trade Receivables     1 355 105554 920
Creditors Due After One Year49 2012 382     
Creditors Due Within One Year1 315 9101 207 673923 171898 095904 700  
Fixed Assets184 629144 940108 33792 196180 416  
Number Shares Allotted    100  
Par Value Share    1  
Provisions For Liabilities Charges11 72933 96213 04812 64223 270  
Share Capital Allotted Called Up Paid   100100  
Tangible Fixed Assets Additions   14 000151 350  
Tangible Fixed Assets Cost Or Valuation369 744358 544358 544372 544493 619  
Tangible Fixed Assets Depreciation185 115213 604250 207280 348313 203  
Tangible Fixed Assets Depreciation Charged In Period 36 60336 60330 14152 810  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 114  19 955  
Tangible Fixed Assets Disposals 11 200  30 275  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Address change date: 2023/02/24. New Address: 67 Grosvenor Street London W1K 3JN. Previous address: 10 Lyon Close Cardiff CF11 8TZ Wales
filed on: 24th, February 2023
Free Download (2 pages)

Company search