Swiss Milk Products Limited WAKEFIELD


Swiss Milk Products started in year 1961 as Private Limited Company with registration number 00701444. The Swiss Milk Products company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Wakefield at Trinity Park House. Postal code: WF2 8EE.

The firm has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swiss Milk Products Limited Address / Contact

Office Address Trinity Park House
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701444
Date of Incorporation Wed, 23rd Aug 1961
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 63 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 23 August 2017

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

David M.

Position: Director

Appointed: 09 October 2012

Resigned: 25 August 2015

Huan Q.

Position: Director

Appointed: 22 March 2010

Resigned: 09 October 2012

Huan Q.

Position: Secretary

Appointed: 22 March 2010

Resigned: 09 October 2012

Linda H.

Position: Director

Appointed: 22 July 2008

Resigned: 03 March 2010

Stephen H.

Position: Director

Appointed: 30 June 2006

Resigned: 01 August 2014

Jonathan L.

Position: Director

Appointed: 19 May 2006

Resigned: 22 July 2008

Linda H.

Position: Secretary

Appointed: 24 April 2006

Resigned: 03 March 2010

Carol W.

Position: Director

Appointed: 31 March 2005

Resigned: 16 April 2012

Robert H.

Position: Secretary

Appointed: 31 March 2005

Resigned: 24 April 2006

Pauline L.

Position: Secretary

Appointed: 18 July 2003

Resigned: 31 March 2005

George R.

Position: Director

Appointed: 28 March 2002

Resigned: 30 June 2006

Ian E.

Position: Director

Appointed: 05 May 2000

Resigned: 19 May 2006

Frances H.

Position: Secretary

Appointed: 30 September 1998

Resigned: 18 July 2003

Alan B.

Position: Director

Appointed: 01 May 1995

Resigned: 05 May 2000

Paul W.

Position: Director

Appointed: 07 November 1994

Resigned: 23 March 1998

Julian W.

Position: Director

Appointed: 24 June 1994

Resigned: 31 March 2005

David S.

Position: Secretary

Appointed: 24 June 1994

Resigned: 30 September 1998

Ian R.

Position: Director

Appointed: 03 February 1992

Resigned: 24 June 1994

Ian R.

Position: Secretary

Appointed: 03 February 1992

Resigned: 24 June 1994

David S.

Position: Director

Appointed: 03 February 1992

Resigned: 01 May 1995

John B.

Position: Director

Appointed: 03 February 1992

Resigned: 07 November 1994

Colin D.

Position: Director

Appointed: 30 January 1992

Resigned: 03 February 1992

Rosana R.

Position: Secretary

Appointed: 30 January 1992

Resigned: 03 February 1992

Colin W.

Position: Director

Appointed: 14 June 1991

Resigned: 03 February 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Convenience Foods Limited from Wakefield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convenience Foods Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02226886
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 30th July 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements