Company NameTomlinson's Dairies Limited
Company StatusDissolved
Company Number03882919
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date20 January 2024 (3 months, 1 week ago)
Previous NameLiftover Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr John Andrew Tomlinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month (closed 20 January 2024)
RoleFarmer
Country of ResidenceWales
Correspondence AddressBrambles Farm Wern Road
The Wern
Wrexham
LL11 3DU
Wales
Director NameMr Philip Neil Tomlinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month (closed 20 January 2024)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Palmant Farm
Old Road, Minera
Wrexham
Clwyd
LL11 3YR
Wales
Secretary NameMr John Andrew Tomlinson
NationalityBritish
StatusClosed
Appointed31 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 20 January 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrambles Farm Wern Road
The Wern
Wrexham
LL11 3DU
Wales
Director NameRichard Robert Tomlinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2002)
RoleFarmer
Correspondence AddressPen Y Palmant Farm
Minera
Wrexham
LL11 2YR
Wales
Secretary NameRichard Robert Tomlinson
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2002)
RoleFarmer
Correspondence AddressPenypalmant Farm
Old Road, Minera
Wrexham
Clwyd
LL11 3YR
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.omlinson.com

Location

Registered AddressLevel 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£16,130,885
Gross Profit£3,497,061
Net Worth£5,979,621
Cash£19
Current Liabilities£6,465,357

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End28 March

Charges

10 April 2017Delivered on: 11 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 April 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 16 March 2017
Persons entitled: Finance Wales Investments (14) LTD

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 29 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at gwernygaseg road coedpoeth wrexham t/no CYM460117.
Outstanding
11 January 2012Delivered on: 17 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 February 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels M0RTGAGE
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage chattels being stainless steel insulated blackwater 68,000 litre milk silo 2002 6519,stainless steel insulated prominox 30,000 litre milk holding tank 2002 HNB125739,stainless steel insulated prominox 30,000 litre milk holding tank 2001 HNB125740 (for further details of chattel charged please refer to form MG01) the full benefit of any guarantee,waranty or obligation see image for full details.
Outstanding
8 April 2010Delivered on: 24 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being the dairy at five crosses industrial estate coedpoeth wrexham.
Outstanding
13 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H penypalmant dairy minera wrexham t/no CYM347123 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 July 2018Delivered on: 16 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as units 10 and 11 vauxhall industrial estate, ruabon, wrexham registered at the land registry with title number WA918541.
Outstanding
1 June 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s). Described within the mortgage.
Outstanding
16 June 2017Delivered on: 20 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
25 May 2017Delivered on: 26 May 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
24 April 2017Delivered on: 25 April 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the old dairy pen y palmant farm minera wrexham registered at h m land registry with title number CYM347123.
Outstanding
7 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Property known as freehold land lying on the west of gwernygaseg road, coedpoeth, wrexham registered at h m land registry with title number CYM460117.
Outstanding
7 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property: freehold property known as tomlinson's dairy five crosses industrial estate miners wrexham registered at h m land registry with title number CYM460117.
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 February 2002Delivered on: 5 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Notice of order removing administrator from office (12 pages)
1 February 2021Notice of appointment of a replacement or additional administrator (12 pages)
27 November 2020Administrator's progress report (21 pages)
7 September 2020Notice of extension of period of Administration (3 pages)
9 June 2020Registered office address changed from Five Crosses Industrial Estate Minera Wrexham LL11 3rd United Kingdom to Level 8 Central Square 29 Wellington Street Leeds LS1 4DL on 9 June 2020 (2 pages)
19 May 2020Administrator's progress report (22 pages)
9 January 2020Statement of affairs with form AM02SOA (20 pages)
7 January 2020Notice of deemed approval of proposals (3 pages)
12 December 2019Statement of administrator's proposal (37 pages)
4 December 2019Statement of affairs with form AM02SOA (17 pages)
22 October 2019Appointment of an administrator (3 pages)
20 June 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 June 2019Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
20 June 2019Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page)
23 May 2019Satisfaction of charge 038829190016 in part (1 page)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
16 July 2018Registration of charge 038829190019, created on 13 July 2018 (15 pages)
4 June 2018Registration of charge 038829190018, created on 1 June 2018 (18 pages)
14 April 2018Satisfaction of charge 2 in full (6 pages)
14 April 2018Satisfaction of charge 4 in full (7 pages)
20 March 2018Satisfaction of charge 038829190006 in full (4 pages)
20 March 2018Satisfaction of charge 5 in full (5 pages)
20 March 2018Satisfaction of charge 3 in full (4 pages)
20 March 2018Satisfaction of charge 1 in full (5 pages)
5 January 2018Full accounts made up to 31 March 2017 (28 pages)
5 January 2018Full accounts made up to 31 March 2017 (28 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
20 November 2017Change of details for Mr John Andrew Tomlinson as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr John Andrew Tomlinson as a person with significant control on 20 November 2017 (2 pages)
14 July 2017Statement of company's objects (2 pages)
14 July 2017Statement of company's objects (2 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Change of share class name or designation (2 pages)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 June 2017Registration of charge 038829190017, created on 16 June 2017 (13 pages)
20 June 2017Registration of charge 038829190017, created on 16 June 2017 (13 pages)
31 May 2017Registration of charge 038829190016, created on 31 May 2017 (15 pages)
31 May 2017Registration of charge 038829190016, created on 31 May 2017 (15 pages)
26 May 2017Registration of charge 038829190015, created on 25 May 2017 (23 pages)
26 May 2017Registration of charge 038829190015, created on 25 May 2017 (23 pages)
25 April 2017Registration of charge 038829190014, created on 24 April 2017 (14 pages)
25 April 2017Registration of charge 038829190014, created on 24 April 2017 (14 pages)
19 April 2017Registration of charge 038829190011, created on 7 April 2017 (7 pages)
19 April 2017Registration of charge 038829190013, created on 7 April 2017 (7 pages)
19 April 2017Registration of charge 038829190011, created on 7 April 2017 (7 pages)
19 April 2017Registration of charge 038829190013, created on 7 April 2017 (7 pages)
19 April 2017Registration of charge 038829190012, created on 7 April 2017 (7 pages)
19 April 2017Registration of charge 038829190012, created on 7 April 2017 (7 pages)
11 April 2017Registration of charge 038829190009, created on 10 April 2017 (13 pages)
11 April 2017Registration of charge 038829190010, created on 10 April 2017 (23 pages)
11 April 2017Registration of charge 038829190010, created on 10 April 2017 (23 pages)
11 April 2017Registration of charge 038829190009, created on 10 April 2017 (13 pages)
10 April 2017Registration of charge 038829190008, created on 10 April 2017 (26 pages)
10 April 2017Registration of charge 038829190008, created on 10 April 2017 (26 pages)
16 March 2017Registration of charge 038829190007, created on 7 March 2017 (22 pages)
16 March 2017Registration of charge 038829190007, created on 7 March 2017 (22 pages)
10 January 2017Full accounts made up to 31 March 2016 (30 pages)
10 January 2017Full accounts made up to 31 March 2016 (30 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
21 July 2016Registered office address changed from Pen Y Palmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR to Five Crosses Industrial Estate Minera Wrexham LL11 3rd on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Pen Y Palmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR to Five Crosses Industrial Estate Minera Wrexham LL11 3rd on 21 July 2016 (1 page)
1 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
29 July 2015Registration of charge 038829190006, created on 13 July 2015 (40 pages)
29 July 2015Registration of charge 038829190006, created on 13 July 2015 (40 pages)
16 December 2014Full accounts made up to 31 March 2014 (24 pages)
16 December 2014Full accounts made up to 31 March 2014 (24 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
30 April 2013Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 25 November 2012 with a full list of shareholders (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (24 pages)
4 January 2013Full accounts made up to 31 March 2012 (24 pages)
23 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
4 January 2012Full accounts made up to 31 March 2011 (23 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
22 October 2010Full accounts made up to 31 March 2010 (20 pages)
22 October 2010Full accounts made up to 31 March 2010 (20 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 25/11/08; full list of members (5 pages)
9 April 2009Return made up to 25/11/08; full list of members (5 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 25/11/07; full list of members (5 pages)
23 October 2008Return made up to 25/11/07; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 25/11/06; full list of members (8 pages)
30 January 2007Return made up to 25/11/06; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 25/11/05; full list of members (5 pages)
4 April 2006Return made up to 25/11/05; full list of members (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2004Return made up to 25/11/04; full list of members (8 pages)
16 December 2004Return made up to 25/11/04; full list of members (8 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
23 January 2002Return made up to 25/11/01; full list of members (7 pages)
23 January 2002Return made up to 25/11/01; full list of members (7 pages)
28 December 2000Return made up to 25/11/00; full list of members (7 pages)
28 December 2000Return made up to 25/11/00; full list of members (7 pages)
13 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
6 February 2000Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 February 2000Registered office changed on 06/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Registered office changed on 06/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
17 December 1999Company name changed liftover LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed liftover LIMITED\certificate issued on 20/12/99 (2 pages)
25 November 1999Incorporation (15 pages)
25 November 1999Incorporation (15 pages)