Company Information for DAIRY CREST UK LIMITED
5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DAIRY CREST UK LIMITED | |
Legal Registered Office | |
5 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY Other companies in KT10 | |
Company Number | 06679840 | |
---|---|---|
Company ID Number | 06679840 | |
Date formed | 2008-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 04:50:13 |
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 |
||
THOMAS ALEXANDER ATHERTON |
||
RICHARD STEVEN JONES |
||
ROBIN PAUL MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN LEONARD FISHER |
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 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 DAIRY PRODUCTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1966-05-12 | Active - Proposal to Strike off | |
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 | |
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 DAIRY PRODUCTS LIMITED | Director | 2015-04-01 | CURRENT | 1966-05-12 | 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 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 | |
DAIRY CREST LIMITED | Director | 2008-03-14 | CURRENT | 1986-12-23 | Active | |
AGRI ASSIST LIMITED | Director | 2015-12-23 | CURRENT | 2009-09-02 | Dissolved 2017-02-07 | |
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 (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 | |
DAIRY CREST FOOD INGREDIENTS UK LIMITED | Director | 2009-10-01 | CURRENT | 1993-01-15 | Dissolved 2015-05-19 | |
THE PROPER WELSH MILK COMPANY LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Dissolved 2016-08-09 | |
DAVIDSTOW CHEESE LIMITED | Director | 2009-09-11 | CURRENT | 2001-11-07 | Dissolved 2016-10-11 | |
COOMBE FARM DAIRIES LIMITED | Director | 2009-09-11 | CURRENT | 1977-04-15 | Dissolved 2018-08-07 | |
DAIRY CREST FOODTEC LIMITED | Director | 2008-04-15 | CURRENT | 1961-06-02 | Dissolved 2016-08-30 | |
DAIRY CREST FOODS LIMITED | Director | 2008-04-01 | CURRENT | 1982-03-09 | Dissolved 2015-05-19 | |
J.M.NUTTALL & CO. LIMITED | Director | 2008-04-01 | CURRENT | 1916-07-01 | Dissolved 2015-05-19 | |
MALVERN FARM FOODS LIMITED | Director | 2008-04-01 | CURRENT | 1985-06-26 | Dissolved 2015-05-19 | |
MENDIP DAIRY CREST LIMITED | Director | 2008-04-01 | CURRENT | 1984-07-09 | Dissolved 2015-05-19 | |
FERMANAGH CREAMERIES LIMITED | Director | 2008-04-01 | CURRENT | 1971-02-10 | Dissolved 2016-09-27 | |
FRYLIGHT LIMITED | Director | 2008-04-01 | CURRENT | 1964-03-13 | Dissolved 2016-09-27 | |
WENSLEYDALE DAIRY PRODUCTS LIMITED | Director | 2008-04-01 | CURRENT | 1957-07-09 | Active | |
DAIRY CREST (SERVICES) LIMITED | Director | 2008-04-01 | CURRENT | 1943-03-31 | Active - Proposal to Strike off | |
MOREHANDS LIMITED | Director | 2008-04-01 | CURRENT | 1964-09-23 | Dissolved 2018-06-05 | |
MAGNESS & USHER LIMITED | Director | 2008-04-01 | CURRENT | 1949-01-28 | Active - Proposal to Strike off | |
CRESSDENE LIMITED | Director | 2008-04-01 | CURRENT | 1969-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Dairy Crest Group as a person with significant control on 2019-05-05 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP539,488,438.37 | |
RP04SH01 | Second filing of capital allotment of shares GBP266,818,077.57 | |
RES13 | Resolutions passed:
| |
SH01 | 24/03/21 STATEMENT OF CAPITAL GBP 266818077570 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Thomas Alexander Atherton on 2020-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RONALD THORNTON | |
CH01 | Director's details changed for Mr Thomas Alexander Atherton on 2020-03-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVEN JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL MILLER | |
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 22/08/18, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 228820100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
RES06 | REDUCE ISSUED CAPITAL 17/05/2016 | |
RES01 | ALTER ARTICLES 17/05/2016 | |
RES01 | ALTER ARTICLES 17/05/2016 | |
SH20 | Statement by Directors | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 228820.1 | |
SH19 | Statement of capital on 2016-05-18 GBP 228,820.10 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 17/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 228820100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robin Paul Miller on 2015-04-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 228820100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 22/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN PAUL MILLER | |
AP01 | DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 22/08/12 FULL LIST | |
RES13 | COMPANY BUSINESS 12/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 02/10/08 STATEMENT OF CAPITAL GBP 228820100 | |
AR01 | 22/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN JONES / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FISHER | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 02/10/08 GBP SI 228820100@1=228820100 GBP IC 100/228820200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DAIRY CREST UK 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. |