ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Dairy Company Ltd

Kent Dairy Company Ltd is an active company incorporated on 21 January 2010 with the registered office located in Camberley, Surrey. Kent Dairy Company Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07132178
Private limited company
Age
15 years
Incorporated 21 January 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor Park View
Riverside Way
Camberley
GU15 3YL
United Kingdom
Address changed on 17 Sep 2024 (1 year 1 month ago)
Previous address was Unit 6&7 Spelmonden Farm Estate Goudhurst Cranbrook Kent TN17 1HE United Kingdom
Telephone
01732851910
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Nijjar Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D. Gibbon & Sons Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Dairies Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Nijjar Holdings Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Totally Welsh Limited
Vinesh Harakhchand Shah is a mutual person.
Active
RSN Property Limited
Vinesh Harakhchand Shah is a mutual person.
Active
SSL Foodservice Ltd
Vinesh Harakhchand Shah is a mutual person.
Active
Capital Milk Limited
Vinesh Harakhchand Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£76.35K
Decreased by £106.65K (-58%)
Turnover
£9.24M
Decreased by £13.42M (-59%)
Employees
172
Decreased by 14 (-8%)
Total Assets
£4.95M
Decreased by £961.21K (-16%)
Total Liabilities
-£2.96M
Decreased by £743.43K (-20%)
Net Assets
£1.99M
Decreased by £217.78K (-10%)
Debt Ratio (%)
60%
Decreased by 2.85% (-5%)
Latest Activity
Medium Accounts Submitted
21 Days Ago on 7 Oct 2025
Confirmation Submitted
8 Months Ago on 3 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Mr Edward Marriott Appointed
1 Year 6 Months Ago on 29 Apr 2024
David Roy Terry Resigned
1 Year 7 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
Accounting Period Shortened
2 Years 2 Months Ago on 10 Aug 2023
Nijjar Holdings Limited (PSC) Details Changed
2 Years 6 Months Ago on 24 Apr 2023
Get Credit Report
Discover Kent Dairy Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 28 December 2024
Submitted on 7 Oct 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 3 Feb 2025
Registered office address changed from Unit 6&7 Spelmonden Farm Estate Goudhurst Cranbrook Kent TN17 1HE United Kingdom to Second Floor Park View Riverside Way Camberley GU15 3YL on 17 September 2024
Submitted on 17 Sep 2024
Full accounts made up to 30 December 2023
Submitted on 11 Sep 2024
Termination of appointment of David Roy Terry as a director on 11 March 2024
Submitted on 29 Apr 2024
Appointment of Mr Edward Marriott as a secretary on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 23 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 12 Dec 2023
Previous accounting period shortened from 31 March 2023 to 31 December 2022
Submitted on 10 Aug 2023
Cessation of David Roy Terry as a person with significant control on 24 April 2023
Submitted on 26 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year