Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 May 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(49 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 1992) |
Role | Managing Director |
Correspondence Address | Compton 14 Castle Road Weybridge Surrey KT13 9RN |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(49 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2013) |
Role | Finanace Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(65 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(65 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
255.1m at £1 | Dairy Crest France Holdings 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £254,444,000 |
Current Liabilities | £10,006,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (29 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Statement by Directors (1 page) |
24 February 2020 | Solvency Statement dated 13/02/20 (1 page) |
24 February 2020 | Statement of capital on 24 February 2020
|
20 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
8 July 2019 | Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 October 2018 | Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page) |
27 August 2010 | Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Mark Allen on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 30 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Mark Allen on 30 July 2010 (2 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
28 September 2009 | Ad 30/03/09\gbp si 223090167@1=223090167\gbp ic 32054434/255144601\ (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 19/03/08 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Nc inc already adjusted 19/03/08 (1 page) |
28 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
28 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 19/03/08 (1 page) |
28 September 2009 | Statement of affairs (5 pages) |
28 September 2009 | Nc inc already adjusted 19/03/08 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
28 September 2009 | Ad 30/03/09\gbp si 223090167@1=223090167\gbp ic 32054434/255144601\ (2 pages) |
28 September 2009 | Resolutions
|
22 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Nc inc already adjusted 30/03/09 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 13/08/07 (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 13/08/07 (1 page) |
11 September 2007 | New director appointed (4 pages) |
11 September 2007 | New director appointed (4 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
22 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 December 1992 | Company name changed\certificate issued on 01/12/92 (2 pages) |
1 December 1992 | Company name changed\certificate issued on 01/12/92 (2 pages) |
31 March 1943 | Incorporation (18 pages) |
31 March 1943 | Articles of association (6 pages) |
31 March 1943 | Incorporation (18 pages) |
31 March 1943 | Articles of association (6 pages) |