ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dairy Futures

Dairy Futures is an active company incorporated on 25 May 2012 with the registered office located in Nottingham, Nottinghamshire. Dairy Futures was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08082968
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 25 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Cumberland Court
80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
Address changed on 5 Jun 2025 (3 months ago)
Previous address was 2 Coopers Cottages Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU United Kingdom
Telephone
01926711941
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Product Manager • British • Lives in UK • Born in Sep 1977
Director • Farm Manager • British • Lives in UK • Born in Dec 1959
Director • Farmer • British • Lives in UK • Born in Feb 1959
Director • Farmer • British • Lives in England • Born in Jan 1990
Director • Dairy Farmer • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grosvenor Farms Limited
Mr Mark Anthony Roach is a mutual person.
Active
Cogent Breeding Limited
Mr Mark Anthony Roach is a mutual person.
Active
WD Farmers Limited
David Homer is a mutual person.
Active
Acre Hill Farming Limited
Mr Paul John Eggleston is a mutual person.
Active
Dairy Futures Loan Company Limited
David Homer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£358.25K
Decreased by £7.64K (-2%)
Turnover
£7.9K
Increased by £3.41K (+76%)
Employees
1
Same as previous period
Total Assets
£378.92K
Decreased by £70.01K (-16%)
Total Liabilities
-£3.82K
Increased by £2.06K (+118%)
Net Assets
£375.1K
Decreased by £72.07K (-16%)
Debt Ratio (%)
1%
Increased by 0.62% (+158%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Inspection Address Changed
3 Months Ago on 5 Jun 2025
Mrs Rebecca Jane Miles Details Changed
3 Months Ago on 15 May 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Mrs Sophie Gregory Appointed
1 Year 4 Months Ago on 7 May 2024
Richard Trevor Lloyd Resigned
1 Year 4 Months Ago on 1 May 2024
Accounting Period Shortened
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
Get Credit Report
Discover Dairy Futures's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mrs Rebecca Jane Miles on 15 May 2025
Submitted on 19 Jun 2025
Register inspection address has been changed from 2 Coopers Cottages Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU United Kingdom to 1 Tree Tops Oak Drive Alderbury Salisbury Wiltshire SP5 3AH
Submitted on 5 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 25 May 2024 with no updates
Submitted on 12 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 May 2024
Appointment of Mrs Sophie Gregory as a director on 7 May 2024
Submitted on 10 May 2024
Termination of appointment of Richard Trevor Lloyd as a director on 1 May 2024
Submitted on 9 May 2024
Previous accounting period shortened from 31 May 2023 to 30 May 2023
Submitted on 21 Feb 2024
Register inspection address has been changed from 18 Farm Road Leamington Spa Warwickshire CV32 7RP to 2 Coopers Cottages Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year