Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENDIP DAIRY CREST LIMITED
Company Information for

MENDIP DAIRY CREST LIMITED

ESHER, SURREY, KT10,
Company Registration Number
01831303
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Mendip Dairy Crest Ltd
MENDIP DAIRY CREST LIMITED was founded on 1984-07-09 and had its registered office in Esher. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
MENDIP DAIRY CREST LIMITED
 
Legal Registered Office
ESHER
SURREY
 
Previous Names
MENDIP FOODS LIMITED29/03/1996
Filing Information
Company Number 01831303
Date formed 1984-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-05-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-09 13:14:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MENDIP DAIRY CREST LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-02-25
THOMAS ALEXANDER ATHERTON
Director 2009-09-11
ROBIN PAUL MILLER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MONEY
Company Secretary 2009-09-11 2013-02-25
ROBIN PAUL MILLER
Company Secretary 2008-04-01 2009-09-11
MARK ALLEN
Director 2007-01-01 2009-09-11
ROGER JAMES NEWTON
Company Secretary 1995-11-30 2008-04-01
ROGER JAMES NEWTON
Director 2002-07-26 2008-04-01
JOHN WILLIAM DRUMMOND HALL
Director 1995-11-30 2006-12-31
IAN CAMERON LAURIE
Director 1995-09-21 2003-08-10
WALTER JOHN HOULISTON
Director 1991-12-20 2002-07-26
SIMON MATTHEW DUDGEON OLIVER
Director 1991-12-20 1998-11-30
STEPHEN PRICE
Director 1995-11-30 1997-11-30
MICHAEL JOHN DAVIES
Director 1995-09-21 1997-03-28
DAVID JOHN GERHARDT
Director 1991-12-20 1997-03-28
ARTHUR JOHN REEVES
Director 1991-12-20 1997-03-28
ARTHUR JOHN REEVES
Company Secretary 1992-02-24 1995-11-30
CHRISTOPHER JOHANN MELCHERS
Director 1992-07-01 1994-10-21
GEORGE HOWIE WRIGHT
Director 1991-12-20 1992-06-22
DAVID JOHNSON
Company Secretary 1991-12-20 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MH FOODS LIMITED Director 2015-04-01 CURRENT 1977-10-19 Active
THOMAS ALEXANDER ATHERTON MOREHANDS IP LIMITED Director 2015-04-01 CURRENT 1981-02-09 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAVIDSTOW CHEESE LIMITED Director 2014-02-07 CURRENT 2001-11-07 Dissolved 2016-10-11
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON MAGNESS & USHER LIMITED Director 2009-09-11 CURRENT 1949-01-28 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER AGRI ASSIST LIMITED Director 2015-12-23 CURRENT 2009-09-02 Dissolved 2017-02-07
ROBIN PAUL MILLER DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
ROBIN PAUL MILLER DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
ROBIN PAUL MILLER DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
ROBIN PAUL MILLER UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
ROBIN PAUL MILLER DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2009-10-01 CURRENT 1993-01-15 Dissolved 2015-05-19
ROBIN PAUL MILLER THE PROPER WELSH MILK COMPANY LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2016-08-09
ROBIN PAUL MILLER DAVIDSTOW CHEESE LIMITED Director 2009-09-11 CURRENT 2001-11-07 Dissolved 2016-10-11
ROBIN PAUL MILLER COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER DAIRY CREST FOODTEC LIMITED Director 2008-04-15 CURRENT 1961-06-02 Dissolved 2016-08-30
ROBIN PAUL MILLER DAIRY CREST FOODS LIMITED Director 2008-04-01 CURRENT 1982-03-09 Dissolved 2015-05-19
ROBIN PAUL MILLER J.M.NUTTALL & CO. LIMITED Director 2008-04-01 CURRENT 1916-07-01 Dissolved 2015-05-19
ROBIN PAUL MILLER MALVERN FARM FOODS LIMITED Director 2008-04-01 CURRENT 1985-06-26 Dissolved 2015-05-19
ROBIN PAUL MILLER FERMANAGH CREAMERIES LIMITED Director 2008-04-01 CURRENT 1971-02-10 Dissolved 2016-09-27
ROBIN PAUL MILLER FRYLIGHT LIMITED Director 2008-04-01 CURRENT 1964-03-13 Dissolved 2016-09-27
ROBIN PAUL MILLER WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2008-04-01 CURRENT 1957-07-09 Active
ROBIN PAUL MILLER DAIRY CREST (SERVICES) LIMITED Director 2008-04-01 CURRENT 1943-03-31 Active - Proposal to Strike off
ROBIN PAUL MILLER MOREHANDS LIMITED Director 2008-04-01 CURRENT 1964-09-23 Dissolved 2018-06-05
ROBIN PAUL MILLER MAGNESS & USHER LIMITED Director 2008-04-01 CURRENT 1949-01-28 Active - Proposal to Strike off
ROBIN PAUL MILLER CRESSDENE LIMITED Director 2008-04-01 CURRENT 1969-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 16/04/2015
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-27DS01APPLICATION FOR STRIKING-OFF
2014-12-24SH20STATEMENT BY DIRECTORS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24SH1924/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-24CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-24RES06REDUCE ISSUED CAPITAL 08/12/2014
2014-12-22AR0120/12/14 FULL LIST
2014-06-11AA31/03/14 TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1860000
2013-12-20AR0120/12/13 FULL LIST
2013-11-15AA31/03/13 TOTAL EXEMPTION FULL
2013-02-25AP03SECRETARY APPOINTED MRS ISOBEL JEAN HINTON
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MONEY
2012-12-21AR0120/12/12 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-12-20AR0120/12/11 FULL LIST
2011-02-01AR0120/12/10 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 14/01/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ATHERTON / 14/01/2011
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MONEY / 14/01/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0120/12/09 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-01-20AP01DIRECTOR APPOINTED THOMAS ALEXANDER ATHERTON
2010-01-18AP03SECRETARY APPOINTED ANDREW MONEY
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER NEWTON
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED ROBIN PAUL MILLER
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2008-02-13363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-27363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-26288bDIRECTOR RESIGNED
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-07288bDIRECTOR RESIGNED
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-13363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: NORTH HILL HOUSE NORTH PARADE FROME SOMERSET BA11 2AB
1999-04-03288bDIRECTOR RESIGNED
1998-12-24363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-12-15288bDIRECTOR RESIGNED
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MENDIP DAIRY CREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENDIP DAIRY CREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-09 Satisfied CREDIT LYONNAIS
DEBENTURE 1984-10-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MENDIP DAIRY CREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENDIP DAIRY CREST LIMITED
Trademarks
We have not found any records of MENDIP DAIRY CREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENDIP DAIRY CREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MENDIP DAIRY CREST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MENDIP DAIRY CREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENDIP DAIRY CREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENDIP DAIRY CREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.