Nunton Dairy Management Company Limited SALISBURY


Founded in 2002, Nunton Dairy Management Company, classified under reg no. 04523992 is an active company. Currently registered at 5 The Old Dairy Odstock Road SP5 4HB, Salisbury the company has been in the business for 22 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 14 directors in the the company, namely Michelle A., Shirley S. and John M. and others. In addition one secretary - Theresa C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nunton Dairy Management Company Limited Address / Contact

Office Address 5 The Old Dairy Odstock Road
Office Address2 Nunton
Town Salisbury
Post code SP5 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04523992
Date of Incorporation Mon, 2nd Sep 2002
Industry Combined facilities support activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Theresa C.

Position: Secretary

Appointed: 01 January 2022

Michelle A.

Position: Director

Appointed: 06 June 2021

Shirley S.

Position: Director

Appointed: 14 May 2021

John M.

Position: Director

Appointed: 01 September 2020

Ann A.

Position: Director

Appointed: 01 September 2020

Timothy O.

Position: Director

Appointed: 30 August 2016

Michael S.

Position: Director

Appointed: 04 November 2014

Shelmerdine M.

Position: Director

Appointed: 04 September 2013

Christine M.

Position: Director

Appointed: 20 August 2013

Patricia M.

Position: Director

Appointed: 23 July 2008

Stephen L.

Position: Director

Appointed: 15 September 2004

Theresa C.

Position: Director

Appointed: 09 June 2004

Susan V.

Position: Director

Appointed: 21 October 2003

Sally N.

Position: Director

Appointed: 21 October 2003

Melissa B.

Position: Director

Appointed: 21 October 2003

Timothy O.

Position: Secretary

Appointed: 19 October 2018

Resigned: 01 January 2022

David I.

Position: Secretary

Appointed: 26 October 2015

Resigned: 19 October 2018

Theresa C.

Position: Secretary

Appointed: 05 October 2012

Resigned: 26 October 2015

Michael O.

Position: Director

Appointed: 01 March 2012

Resigned: 30 August 2016

Susan V.

Position: Secretary

Appointed: 10 October 2009

Resigned: 05 October 2012

John S.

Position: Director

Appointed: 02 September 2008

Resigned: 14 May 2021

David I.

Position: Secretary

Appointed: 01 November 2006

Resigned: 09 October 2009

Caroline M.

Position: Director

Appointed: 27 October 2006

Resigned: 03 November 2014

Andrew P.

Position: Director

Appointed: 15 September 2004

Resigned: 23 July 2008

Alexander S.

Position: Secretary

Appointed: 20 November 2003

Resigned: 01 November 2006

John E.

Position: Director

Appointed: 18 November 2003

Resigned: 02 September 2008

Christine E.

Position: Director

Appointed: 18 November 2003

Resigned: 08 October 2004

Margaret W.

Position: Director

Appointed: 21 October 2003

Resigned: 22 October 2003

Nigel B.

Position: Director

Appointed: 21 October 2003

Resigned: 04 September 2013

David A.

Position: Director

Appointed: 21 October 2003

Resigned: 27 October 2006

Rachel H.

Position: Director

Appointed: 21 October 2003

Resigned: 09 June 2004

Virginia R.

Position: Director

Appointed: 21 October 2003

Resigned: 19 August 2013

David I.

Position: Director

Appointed: 21 October 2003

Resigned: 26 April 2021

Peter A.

Position: Director

Appointed: 21 October 2003

Resigned: 04 October 2019

Alexander S.

Position: Director

Appointed: 21 October 2003

Resigned: 01 March 2012

Simon M.

Position: Director

Appointed: 21 October 2003

Resigned: 01 September 2020

Christopher C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 20 November 2003

Paul M.

Position: Director

Appointed: 02 September 2002

Resigned: 06 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets6 3467 6229 64211 58512 782
Net Assets Liabilities6 3467 6229 64211 58512 782
Other
Net Current Assets Liabilities6 3467 6229 64211 58512 782
Total Assets Less Current Liabilities6 3467 6229 64211 58512 782

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 5 the Old Dairy Odstock Road Nunton Salisbury Wiltshire SP5 4HB. Change occurred on Saturday 2nd September 2023. Company's previous address: 12 the Old Dairy Nunton Salisbury Wiltshire SP5 4HB England.
filed on: 2nd, September 2023
Free Download (1 page)

Company search