Active - Proposal to Strike off
Company Information for DAIRY CREST DAIRY PRODUCTS LIMITED
5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
|
Company Registration Number
00879131
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DAIRY CREST DAIRY PRODUCTS LIMITED | ||
Legal Registered Office | ||
5 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY Other companies in KT10 | ||
Previous Names | ||
|
Company Number | 00879131 | |
---|---|---|
Company ID Number | 00879131 | |
Date formed | 1966-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-01-11 05:18:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN PAUL MILLER |
||
MARK ALLEN |
||
THOMAS ALEXANDER ATHERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUD BILBAO |
Director | ||
MARTYN KEVIN WILKS |
Director | ||
TOBY JOHN BRINSMEAD |
Director | ||
ARTHUR JOHN REEVES |
Director | ||
ROGER JAMES NEWTON |
Company Secretary | ||
JAMES ALFRED PARKER |
Director | ||
JOHN WILLIAM DRUMMOND HALL |
Director | ||
MICHAEL JOHN SHELDON |
Director | ||
IAN CAMERON LAURIE |
Director | ||
HUGH FOX |
Director | ||
WALTER JOHN HOULISTON |
Director | ||
KENNETH LOTT |
Director | ||
WILLIAM ROBERT BROWN |
Director | ||
GRAHAM STEWART FISH |
Director | ||
DAVID ALAN HARDING |
Director | ||
JOHN WILLIAM DRUMMOND HALL |
Director | ||
DAVID RODNEY LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROPER WELSH MILK COMPANY LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Dissolved 2016-08-09 | |
DAIRY CREST FACILITIES LIMITED | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
DAIRY CREST UK LIMITED | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
DAIRY CREST LIMITED | Company Secretary | 2008-04-07 | CURRENT | 1986-12-23 | Active | |
DAIRY CREST FOODS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1982-03-09 | Dissolved 2015-05-19 | |
WESSEX DAIRY PRODUCTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1997-08-06 | Dissolved 2016-09-27 | |
DAIRY CREST (SERVICES) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1943-03-31 | Active - Proposal to Strike off | |
DAIRY CREST FRANCE HOLDINGS 2 LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
CRESSDENE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1969-11-26 | Active - Proposal to Strike off | |
DAIRY CREST SHARE TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
DAIRY CREST GROUP LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-02-22 | Active | |
DAIRY CREST FRANCE HOLDINGS 1 LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
DC QUEST TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1997-10-10 | Active - Proposal to Strike off | |
WARBURTONS LIMITED | Director | 2017-01-01 | CURRENT | 1921-12-29 | Active | |
HOWDEN JOINERY GROUP PLC | Director | 2011-05-31 | CURRENT | 1987-05-07 | Active | |
DAIRY CREST FRANCE HOLDINGS 2 LIMITED | Director | 2007-08-13 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
DAIRY CREST FRANCE HOLDINGS 1 LIMITED | Director | 2007-08-13 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
DAIRY CREST FOODS LIMITED | Director | 2007-01-01 | CURRENT | 1982-03-09 | Dissolved 2015-05-19 | |
DAIRY CREST (SERVICES) LIMITED | Director | 2007-01-01 | CURRENT | 1943-03-31 | Active - Proposal to Strike off | |
CRESSDENE LIMITED | Director | 2007-01-01 | CURRENT | 1969-11-26 | Active - Proposal to Strike off | |
WESSEX DAIRY PRODUCTS LIMITED | Director | 2005-10-31 | CURRENT | 1997-08-06 | Dissolved 2016-09-27 | |
DAIRY CREST LIMITED | Director | 2002-07-26 | CURRENT | 1986-12-23 | Active | |
DAIRY CREST GROUP LIMITED | Director | 2002-07-19 | CURRENT | 1996-02-22 | Active | |
DAIRY UK LIMITED | Director | 2017-01-26 | CURRENT | 1985-12-13 | Active | |
DAIRY CREST FOOD INGREDIENTS LIMITED | Director | 2015-04-02 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
DAIRY CREST FRANCE HOLDINGS 2 LIMITED | Director | 2015-04-01 | CURRENT | 1997-11-24 | Active - Proposal to Strike off | |
MH FOODS LIMITED | Director | 2015-04-01 | CURRENT | 1977-10-19 | Active | |
MOREHANDS IP LIMITED | Director | 2015-04-01 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
DAVIDSTOW CHEESE LIMITED | Director | 2014-02-07 | CURRENT | 2001-11-07 | Dissolved 2016-10-11 | |
DAIRY CREST FOOD INGREDIENTS UK LIMITED | Director | 2013-06-26 | CURRENT | 1993-01-15 | Dissolved 2015-05-19 | |
THE PROPER WELSH MILK COMPANY LIMITED | Director | 2013-06-26 | CURRENT | 2009-09-11 | Dissolved 2016-08-09 | |
WESSEX DAIRY PRODUCTS LIMITED | Director | 2013-06-26 | CURRENT | 1997-08-06 | Dissolved 2016-09-27 | |
DAIRY CREST (SERVICES) LIMITED | Director | 2013-06-26 | CURRENT | 1943-03-31 | Active - Proposal to Strike off | |
DAIRY CREST FACILITIES LIMITED | Director | 2013-06-26 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
DAIRY CREST FRANCE HOLDINGS 1 LIMITED | Director | 2013-06-26 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
DC QUEST TRUSTEES LIMITED | Director | 2013-06-26 | CURRENT | 1997-10-10 | Active - Proposal to Strike off | |
DAIRY CREST UK LIMITED | Director | 2013-06-26 | CURRENT | 2008-08-22 | Active | |
DAIRY CREST LIMITED | Director | 2013-05-23 | CURRENT | 1986-12-23 | Active | |
DAIRY CREST GROUP LIMITED | Director | 2013-05-23 | CURRENT | 1996-02-22 | Active | |
FERMANAGH CREAMERIES LIMITED | Director | 2010-03-31 | CURRENT | 1971-02-10 | Dissolved 2016-09-27 | |
DAIRY CREST SHARE TRUSTEES LIMITED | Director | 2010-01-22 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
DAIRY CREST (FOSTON) LIMITED | Director | 2010-01-22 | CURRENT | 2002-11-06 | Active - Proposal to Strike off | |
UNIGATE DAIRIES LIMITED | Director | 2010-01-22 | CURRENT | 1941-06-26 | Active | |
MILLWAY DAIRY CREST LIMITED | Director | 2009-09-11 | CURRENT | 1987-11-02 | Dissolved 2014-06-10 | |
EXPRESS FOOD SERVICE LIMITED | Director | 2009-09-11 | CURRENT | 1957-05-29 | Dissolved 2014-06-10 | |
COOMBE FARM FOODS LIMITED | Director | 2009-09-11 | CURRENT | 1980-12-02 | Dissolved 2014-01-21 | |
THE DOVEDALE CREAMERY LIMITED | Director | 2009-09-11 | CURRENT | 1928-06-11 | Dissolved 2014-06-10 | |
EXPRESS DAIRY LIMITED | Director | 2009-09-11 | CURRENT | 1939-03-18 | Dissolved 2014-06-10 | |
COOMBE FARM FOODS HOLDINGS LIMITED | Director | 2009-09-11 | CURRENT | 1977-05-23 | Dissolved 2014-06-10 | |
J.M.NUTTALL & CO. LIMITED | Director | 2009-09-11 | CURRENT | 1916-07-01 | Dissolved 2015-05-19 | |
MALVERN FARM FOODS LIMITED | Director | 2009-09-11 | CURRENT | 1985-06-26 | Dissolved 2015-05-19 | |
MENDIP DAIRY CREST LIMITED | Director | 2009-09-11 | CURRENT | 1984-07-09 | Dissolved 2015-05-19 | |
DAIRY CREST FOODTEC LIMITED | Director | 2009-09-11 | CURRENT | 1961-06-02 | Dissolved 2016-08-30 | |
FRYLIGHT LIMITED | Director | 2009-09-11 | CURRENT | 1964-03-13 | Dissolved 2016-09-27 | |
WENSLEYDALE DAIRY PRODUCTS LIMITED | Director | 2009-09-11 | CURRENT | 1957-07-09 | Active | |
MOREHANDS LIMITED | Director | 2009-09-11 | CURRENT | 1964-09-23 | Dissolved 2018-06-05 | |
MAGNESS & USHER LIMITED | Director | 2009-09-11 | CURRENT | 1949-01-28 | Active - Proposal to Strike off | |
COOMBE FARM DAIRIES LIMITED | Director | 2009-09-11 | CURRENT | 1977-04-15 | Dissolved 2018-08-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Thomas Alexander Atherton on 2020-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adam Braithwaite on 2020-03-03 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-24 GBP 1,000.00 | |
CAP-SS | Solvency Statement dated 13/02/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM BRAITHWAITE | |
CH01 | Director's details changed for Mr Thomas Alexander Atherton on 2018-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM Claygate House Littleworth Road Esher Surrey KT10 9PN | |
AP01 | DIRECTOR APPOINTED MR MAXIME THERRIEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mrs Isobel Jean Hinton as company secretary on 2018-09-21 | |
TM02 | Termination of appointment of Robin Paul Miller on 2018-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUD BILBAO | |
RES15 | CHANGE OF NAME 23/12/2015 | |
CERTNM | Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN KEVIN WILKS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr Mark Allen on 2013-06-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KEVIN WILKS / 29/08/2013 | |
AR01 | 01/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 29/06/2013 | |
AP01 | DIRECTOR APPOINTED MR MARTYN KEVIN WILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY BRINSMEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN BRINSMEAD / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUD BILBAO / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 30/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 30/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR TOBY JOHN BRINSMEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR REEVES | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ROBIN PAUL MILLER | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER NEWTON | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAIRY CREST DAIRY PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DAIRY CREST DAIRY PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |