Company NameUnited Milk Plc
Company StatusDissolved
Company Number03686219
CategoryPublic Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameSecurewin Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressPeat House 2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Director NamePeter Bennett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1999)
RoleFarmer
Correspondence AddressNewleaze Farm Bowden
Henstridge
Templecombe
Somerset
BA8 0PG
Secretary NameChristopher Robin Austen
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 2000)
RoleCompany Director
Correspondence Address8 Harnwood Road
Salisbury
SP2 8DB
Director NameMr Percy Christopher Tory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Tarrant Rawston
Blandford Forum
Dorset
DT11 8SG
Director NameFrank Geoffrey Thompstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2003)
RoleFarmer
Correspondence AddressAnslow Park
Anslow
Burton On Trent
Staffordshire
DE13 9QE
Director NameRichard James Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2002)
RoleFarmer
Correspondence AddressFairlight Place
Fairlight
Hastings
East Sussex
TN35 5DT
Director NameAlan Clive Briscoe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 1999)
RoleFarmer
Correspondence AddressBlind Hall Farm Berkswell Hall
Meriden
Coventry
CV7 7BG
Director NameRoger King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2003)
RoleBusinessman
Correspondence AddressPreston Farm
Milverton
Taunton
Somerset
TA4 1PJ
Director NameDonald Michael Morris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2003)
RoleCEO
Correspondence Address241 Prescot Road
Aughton
Lancashire
L39 5AE
Director NameMr John Henry Whitworth Hole
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBradle Farm
Wareham
Dorset
BH20 5NU
Director NameBrian Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameBrian Chapman
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Spring Grove
Loughton
Essex
IG10 4QE
Director NamePaul Brian Pegden Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2002)
RoleConsultant
Correspondence Address29 Elmfield Avenue
Teddington
Middlesex
TW11 8BU
Director NameTerrence Rodney Frederick Stockley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressThe Cedars
The Woods
North Wood
Middlesex
HA6 3EX
Director NameRoderick John Goss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Secretary NameRoderick John Goss
NationalityBritish
StatusResigned
Appointed16 May 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Director NamePaul Lawrence Deakin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 December 2003)
RoleAccountant
Correspondence AddressWillow Cottage Barton Park Farm
Main Street Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AB
Director NamePeter Edward Bennet
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 December 2003)
RoleFarmer
Correspondence AddressNewleaze Farm Bowden
Templecombe
Somerset
BA8 0PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,498,000
Net Worth£8,499,000
Cash£696,000
Current Liabilities£9,290,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2014Notice of ceasing to act as receiver or manager (4 pages)
14 August 2014Receiver's abstract of receipts and payments to 1 August 2014 (3 pages)
14 August 2014Notice of ceasing to act as receiver or manager (4 pages)
14 August 2014Notice of ceasing to act as receiver or manager (4 pages)
14 August 2014Notice of ceasing to act as receiver or manager (4 pages)
14 August 2014Receiver's abstract of receipts and payments to 1 August 2014 (3 pages)
14 August 2014Receiver's abstract of receipts and payments to 1 August 2014 (3 pages)
19 November 2013Receiver's abstract of receipts and payments to 18 August 2013 (4 pages)
19 November 2013Receiver's abstract of receipts and payments to 18 August 2013 (4 pages)
14 October 2013Notice of ceasing to act as receiver or manager (4 pages)
14 October 2013Appointment of receiver or manager (4 pages)
14 October 2013Notice of ceasing to act as receiver or manager (4 pages)
14 October 2013Notice of ceasing to act as receiver or manager (4 pages)
14 October 2013Appointment of receiver or manager (4 pages)
14 October 2013Appointment of receiver or manager (4 pages)
14 October 2013Appointment of receiver or manager (4 pages)
14 October 2013Notice of ceasing to act as receiver or manager (4 pages)
11 October 2012Receiver's abstract of receipts and payments to 18 August 2012 (3 pages)
11 October 2012Receiver's abstract of receipts and payments to 18 August 2012 (3 pages)
23 September 2011Receiver's abstract of receipts and payments to 18 August 2011 (3 pages)
23 September 2011Receiver's abstract of receipts and payments to 18 August 2011 (3 pages)
5 November 2010Notice of ceasing to act as receiver or manager (2 pages)
5 November 2010Notice of ceasing to act as receiver or manager (2 pages)
13 October 2010Receiver's abstract of receipts and payments to 18 August 2010 (3 pages)
13 October 2010Receiver's abstract of receipts and payments to 18 August 2010 (3 pages)
2 October 2009Receiver's abstract of receipts and payments to 18 August 2009 (3 pages)
2 October 2009Receiver's abstract of receipts and payments to 18 August 2009 (3 pages)
30 September 2009Notice of ceasing to act as receiver or manager (1 page)
30 September 2009Notice of ceasing to act as receiver or manager (1 page)
2 September 2008Receiver's abstract of receipts and payments to 18 August 2008 (3 pages)
2 September 2008Receiver's abstract of receipts and payments to 18 August 2008 (3 pages)
4 September 2007Receiver's abstract of receipts and payments (3 pages)
4 September 2007Receiver's abstract of receipts and payments (3 pages)
22 September 2006Receiver's abstract of receipts and payments (3 pages)
22 September 2006Receiver's abstract of receipts and payments (3 pages)
22 September 2005Receiver's abstract of receipts and payments (3 pages)
22 September 2005Receiver's abstract of receipts and payments (3 pages)
19 October 2004Receiver's abstract of receipts and payments (5 pages)
19 October 2004Receiver's abstract of receipts and payments (5 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
13 November 2003Form 3.2 - s/ment of affairs (10 pages)
13 November 2003Administrative Receiver's report (11 pages)
13 November 2003Form 3.2 - s/ment of affairs (10 pages)
13 November 2003Administrative Receiver's report (11 pages)
17 October 2003Registered office changed on 17/10/03 from: epsom court epsom road white horse business park trowbridge wiltshire BA14 0XF (1 page)
17 October 2003Registered office changed on 17/10/03 from: epsom court epsom road white horse business park trowbridge wiltshire BA14 0XF (1 page)
26 August 2003Appointment of receiver/manager (1 page)
26 August 2003Appointment of receiver/manager (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
1 June 2003Ad 27/03/03--------- £ si 12@1=12 £ ic 11940344/11940356 (2 pages)
1 June 2003Ad 27/03/03--------- £ si 12@1=12 £ ic 11940344/11940356 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
27 January 2003Return made up to 21/12/02; bulk list available separately (11 pages)
27 January 2003Return made up to 21/12/02; bulk list available separately (11 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
9 January 2003Ad 16/04/02-11/07/02 £ si 670@1=670 £ ic 11939678/11940348 (8 pages)
9 January 2003Ad 16/04/02-11/07/02 £ si 670@1=670 £ ic 11939678/11940348 (8 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 31 March 2002 (22 pages)
11 October 2002Full accounts made up to 31 March 2002 (22 pages)
15 May 2002Registered office changed on 15/05/02 from: units 1-6 yarnbury court ballington manor, wylye, warminster wiltshire BA12 0QF (1 page)
15 May 2002Registered office changed on 15/05/02 from: units 1-6 yarnbury court ballington manor, wylye, warminster wiltshire BA12 0QF (1 page)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
7 March 2002Particulars of mortgage/charge (7 pages)
7 March 2002Particulars of mortgage/charge (7 pages)
20 February 2002Return made up to 21/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Return made up to 21/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2001Return made up to 21/12/00; full list of members (44 pages)
22 November 2001Return made up to 21/12/00; full list of members (44 pages)
24 October 2001Memorandum and Articles of Association (29 pages)
24 October 2001Memorandum and Articles of Association (29 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Full accounts made up to 31 March 2001 (28 pages)
2 October 2001Full accounts made up to 31 March 2001 (28 pages)
6 September 2001Particulars of mortgage/charge (6 pages)
6 September 2001Particulars of mortgage/charge (6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
19 May 2001Particulars of mortgage/charge (6 pages)
19 May 2001Particulars of mortgage/charge (6 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Memorandum and Articles of Association (28 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 March 2001Memorandum and Articles of Association (28 pages)
1 February 2001Ad 22/12/00--------- £ si 9414819@1=9414819 £ ic 1888856/11303675 (3 pages)
1 February 2001Ad 22/12/00--------- £ si 9414819@1=9414819 £ ic 1888856/11303675 (3 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
15 January 2001Particulars of mortgage/charge (7 pages)
15 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
31 July 2000Prospectus (58 pages)
31 July 2000Prospectus (58 pages)
12 July 2000Prospectus (6 pages)
12 July 2000Prospectus (6 pages)
7 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(30 pages)
7 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(30 pages)
6 July 2000Statement of affairs (34 pages)
6 July 2000Statement of affairs (34 pages)
6 July 2000Ad 29/07/99--------- £ si 348518@1 (44 pages)
6 July 2000Ad 29/07/99--------- £ si 348518@1 (44 pages)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
22 June 2000Full accounts made up to 31 March 2000 (16 pages)
6 June 2000Ad 29/07/99--------- £ si 417963@1 (42 pages)
6 June 2000Ad 30/03/00--------- £ si 14@1=14 £ ic 1534589/1534603 (4 pages)
6 June 2000Ad 01/10/99--------- £ si 846094@1 (43 pages)
6 June 2000Ad 30/03/00--------- £ si 14@1=14 £ ic 1534589/1534603 (4 pages)
6 June 2000Ad 30/03/00--------- £ si 5735@1=5735 £ ic 1534603/1540338 (4 pages)
6 June 2000Ad 29/07/99--------- £ si 417963@1 (42 pages)
6 June 2000Ad 01/10/99--------- £ si 846094@1 (43 pages)
6 June 2000Ad 30/03/00--------- £ si 5735@1=5735 £ ic 1534603/1540338 (4 pages)
1 June 2000Prospectus (36 pages)
1 June 2000Prospectus (36 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
26 May 2000Nc inc already adjusted 23/02/99 (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
26 May 2000Nc inc already adjusted 23/02/99 (1 page)
22 April 2000Registered office changed on 22/04/00 from: units 1-6 ballington manor wylye warminster wiltshire BA12 0QF (1 page)
22 April 2000Registered office changed on 22/04/00 from: units 1-6 ballington manor wylye warminster wiltshire BA12 0QF (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
17 March 2000Registered office changed on 17/03/00 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
8 March 2000Return made up to 21/12/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2000Return made up to 21/12/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Ad 29/07/99--------- £ si 790@1=790 £ ic 2/792 (41 pages)
10 February 2000Ad 29/07/99--------- £ si 790@1=790 £ ic 2/792 (41 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
28 October 1999New director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (1 page)
4 August 1999Prospectus (4 pages)
4 August 1999Prospectus (4 pages)
28 June 1999Application to commence business (2 pages)
28 June 1999Certificate of authorisation to commence business and borrow (1 page)
28 June 1999Application to commence business (2 pages)
28 June 1999Certificate of authorisation to commence business and borrow (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1999Prospectus (22 pages)
1 April 1999Prospectus (22 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 March 1999Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
26 February 1999Memorandum and Articles of Association (33 pages)
26 February 1999Memorandum and Articles of Association (33 pages)
24 February 1999Company name changed securewin PUBLIC LIMITED COMPANY\certificate issued on 24/02/99 (8 pages)
24 February 1999Company name changed securewin PUBLIC LIMITED COMPANY\certificate issued on 24/02/99 (8 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 December 1998Incorporation (17 pages)
21 December 1998Incorporation (17 pages)