Check the

DAIRYFORCE SERVICES LIMITED

Company
DAIRYFORCE SERVICES LIMITED (01462398)

DAIRYFORCE SERVICES

Phone: 01722 343 805
A⁺ rating

ABOUT DAIRYFORCE SERVICES LIMITED

- Whole Farm Business Consultancy Service

- to help produce quality milk for progressive herd owners and meet the requirement of milk buyers' specification

- to provide peace of mind for you to concentrate more of your valuable time to other business matters.

Having provided our service for in excess of 24 years, we can provide impartial advice on a variety of agricultural matters:

Through our sister company

, a national relief agency we are able to provide experienced staff to suit all requirements and all categories of work, when and wherever needed

Dairyforce Services Ltd, Agriculture House / Unit C, Old Sarum Park, Salisbury, Wiltshire SP4 6EB Tel: 01722 343805, Fax: 01722 335350

THE LARGEST INDEPENDENT CONTRACT HERDCARE COMPANY OPERATING THROUGHOUT THE UK

Dairyforce Services Ltd, Agriculture House / Unit C, Old Sarum Park, Salisbury, Wiltshire SP4 6EB Tel: 01722 343805, Fax: 01722 335350

KEY FINANCES

Year
2016
Assets
£1303.2k ▲ £539.66k (70.68 %)
Cash
£100.58k ▼ £-27.15k (-21.26 %)
Liabilities
£644.08k ▲ £292.83k (83.37 %)
Net Worth
£659.11k ▲ £246.83k (59.87 %)

REGISTRATION INFO

Company name
DAIRYFORCE SERVICES LIMITED
Company number
01462398
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
dairyforce.co.uk
Phones
01722 343 805
01722 335 350
Registered Address
AGRICULTURE HOUSE UNIT C,
OLD SARUM PARK OLD SARUM,
SALISBURY,
WILTSHIRE,
SP4 6EB

ECONOMIC ACTIVITIES

01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.

LAST EVENTS

01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 400,100
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Statement of capital following an allotment of shares on 15 September 2015 GBP 400,100

CHARGES

2 July 2008
Status
Outstanding
Delivered
5 July 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums standing to the credit of any one or more…

5 December 2000
Status
Satisfied on 12 June 2007
Delivered
11 December 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 August 1990
Status
Satisfied on 20 January 2001
Delivered
10 August 1990
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge undertaking and all property and…

30 May 1984
Status
Satisfied on 7 March 1991
Delivered
8 June 1984
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DAIRYFORCE SERVICES LIMITED DIRECTORS

Julie Claire Gordon

  Acting
Appointed
05 April 2009
Role
Secretary
Address
Harepath Farm, Burbage, Marlborough, Wiltshire, SN8 3BT
Name
GORDON, Julie Claire

Simon Andrew Stevenson Collier

  Acting
Appointed
11 September 2007
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
The Long Barn, Wolferstan Drive, Bishopdown, Salisbury, Wiltshire, United Kingdom, SP1 3XZ
Country Of Residence
United Kingdom
Name
COLLIER, Simon Andrew Stevenson

George William Gordon

  Acting
Appointed
11 September 2007
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Harepath Farm, Burbage, Marlborough, Wiltshire, SN8 3BT
Country Of Residence
United Kingdom
Name
GORDON, George William

Julie Claire Gordon

  Acting
Appointed
05 April 2009
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
Harepath Farm, Burbage, Marlborough, Wiltshire, SN8 3BT
Country Of Residence
United Kingdom
Name
GORDON, Julie Claire

Marilyn Doreen Day

  Resigned
Resigned
11 September 2007
Role
Secretary
Address
Hill Farm, Abbeydore, Hereford, HR2 0AG
Name
DAY, Marilyn Doreen

Sheila May Dobson

  Resigned
Appointed
11 September 2007
Resigned
05 April 2009
Role
Secretary
Address
The Long Barn, Wolferstan Drive, Salisbury, Wiltshire, SP1 3XZ
Name
DOBSON, Sheila May

Marilyn Doreen Day

  Resigned
Resigned
11 September 2007
Occupation
Agricutural Employment Agent
Role
Director
Age
73
Nationality
British
Address
Hill Farm, Abbeydore, Hereford, HR2 0AG
Name
DAY, Marilyn Doreen

Michael John Day

  Resigned
Resigned
11 September 2007
Occupation
Agricutural Employment Agent
Role
Director
Age
78
Nationality
British
Address
Hill Farm, Abbeydore, Hereford, HR2 0AG
Name
DAY, Michael John

Day Richard Michael Dr

  Resigned
Appointed
31 March 2004
Resigned
11 September 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Tigh Na Tobar, Green Leonachs Culbokie, Dingwall, Ross Shire, IV7 8JD
Country Of Residence
Scotland
Name
DAY, Richard Michael, Dr

Robert Edwin Day

  Resigned
Appointed
31 March 2004
Resigned
11 September 2007
Occupation
Marketing Manager
Role
Director
Age
50
Nationality
British
Address
32 Braeside, Binfield, Berks, RG12 8TY
Country Of Residence
United Kingdom
Name
DAY, Robert Edwin

Teresa Jones

  Resigned
Appointed
31 March 2004
Resigned
11 September 2007
Occupation
Office Manager
Role
Director
Age
50
Nationality
British
Address
11 Breinton Avenue, Hereford, Herefordshire, HR4 0JZ
Name
JONES, Teresa

REVIEWS


Check The Company
Excellent according to the company’s financial health.