The Fresh Milk Company Limited REDHILL


Founded in 2006, The Fresh Milk Company, classified under reg no. 05800177 is an active company. Currently registered at Red Central RH1 1SH, Redhill the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 30, 2010 The Fresh Milk Company Limited is no longer carrying the name L.n.c.d. Private Label.

The company has 2 directors, namely Michael C., Naigee G.. Of them, Naigee G. has been with the company the longest, being appointed on 7 October 2013 and Michael C. has been with the company for the least time - from 1 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neale P. who worked with the the company until 28 March 2007.

The Fresh Milk Company Limited Address / Contact

Office Address Red Central
Office Address2 60 High Street
Town Redhill
Post code RH1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05800177
Date of Incorporation Fri, 28th Apr 2006
Industry
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 01 June 2020

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Naigee G.

Position: Director

Appointed: 07 October 2013

Hugues M.

Position: Director

Appointed: 31 July 2018

Resigned: 01 June 2020

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 17 June 2016

Resigned: 20 August 2018

Mark T.

Position: Director

Appointed: 14 July 2014

Resigned: 31 July 2018

Matthew G.

Position: Director

Appointed: 15 March 2010

Resigned: 31 August 2012

Michel P.

Position: Director

Appointed: 31 July 2008

Resigned: 01 June 2020

Filippo D.

Position: Director

Appointed: 28 March 2007

Resigned: 16 May 2008

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2007

Resigned: 17 June 2016

Andrew S.

Position: Director

Appointed: 28 April 2006

Resigned: 14 July 2014

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

Neale P.

Position: Secretary

Appointed: 28 April 2006

Resigned: 28 March 2007

Neale P.

Position: Director

Appointed: 28 April 2006

Resigned: 28 March 2007

Marc D.

Position: Director

Appointed: 28 April 2006

Resigned: 15 March 2010

Thierry L.

Position: Director

Appointed: 28 April 2006

Resigned: 08 July 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Lactalis Mclelland Limited from Stranraer, Scotland. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lactalis Mclelland Limited

The Creamery Commerce Road, Stranraer, Scotland, DG9 7DA, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc014583
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

L.n.c.d. Private Label March 30, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
On January 8, 2024 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements