Get an alert when DAIRY PARTNERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

None on the register

Cash

£595K

-39.7% lowest in 4 filed years

Net assets

£11M

0% vs 2023

Employees

129

+4.9% highest in 3 filed years

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. DAIRY PARTNERS LIMITED 2007-09-04 → present
  2. OFFREDI THE CHEESE LTD. 1994-02-22 → 2007-09-04

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £290,468-£1,845,014-£49,199
Cash £4,253,048£1,885,451£986,567£595,259
Total assets less current liabilities £21,001,962£20,879,135
Net assets £12,831,033£10,986,019£10,987,364
Equity £11,039,088£6,999£26,798,487£31,986,224
Average employees 105123129
Wages £3,406,665£4,531,682£4,832,064

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
MCTERNAN, Christina Secretary 2016-05-01
BENNETT, Clive John Director 2007-07-03 Mar 1938 British
BENNETT, William John Director 2006-01-27 Aug 1975 British
PEEL, Robert William Director 2007-07-03 Jul 1966 British
WELCH, Steven Mark Director 2022-06-06 Mar 1962 British
Show 10 resigned officers
Name Role Appointed Resigned
OFFORD, Simon Paul Secretary 1994-03-01 2009-12-09
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-02-22 1994-02-22
MCTERNAN, Christina Director 2008-01-02 2016-05-01
OFFORD, Michael Barrie Director 1994-03-01 2006-01-27
OFFORD, Simon Paul Director 1994-03-01 2009-12-09
RAVENHALL, Carl Edward Director 2019-05-15 2020-07-13
STOREY, Paul David Director 2009-05-05 2011-11-22
TAYLOR, Garfield Mark Director 2014-01-01 2015-01-01
WATERS, John Joseph Director 2011-09-05 2014-02-14
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1994-02-22 1994-02-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Clive John Bennett Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Active
Mr Robert William Peel Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Mr William John Bennett Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 132 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-13 MA Memorandum articles
  • 2024-09-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-28 AA accounts Accounts with accounts type group PDF
2025-03-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-30 AA accounts Accounts with accounts type group PDF
2024-09-18 SH01 capital Capital allotment shares PDF
2024-09-13 MA incorporation Memorandum articles
2024-09-13 RESOLUTIONS resolution Resolution
2024-09-11 SH02 capital Capital alter shares subdivision
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-27 AA accounts Accounts with accounts type group PDF
2023-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-09-30 AA accounts Accounts with accounts type group PDF
2022-09-20 AD01 address Change registered office address company with date old address new address PDF
2022-06-07 AP01 officers Appoint person director company with name date PDF
2022-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-01 AA accounts Accounts with accounts type group
2021-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-31 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page