Company NameDairy Crest (Services) Limited
Company StatusDissolved
Company Number00379733
CategoryPrivate Limited Company
Incorporation Date31 March 1943(81 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameWensleydale Dairy Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(70 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 18 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(75 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed15 April 2019(76 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 18 May 2021)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(76 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(48 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr John William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(49 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1992)
RoleManaging Director
Correspondence AddressCompton
14 Castle Road
Weybridge
Surrey
KT13 9RN
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(49 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(49 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed01 August 1992(49 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(59 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(63 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(64 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2013)
RoleFinanace Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(65 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(65 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websitedairycrest.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

255.1m at £1Dairy Crest France Holdings 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£254,444,000
Current Liabilities£10,006,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2020Memorandum and Articles of Association (29 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2020Statement by Directors (1 page)
24 February 2020Solvency Statement dated 13/02/20 (1 page)
24 February 2020Statement of capital on 24 February 2020
  • GBP 2,551.45
(3 pages)
20 December 2019Full accounts made up to 31 March 2019 (16 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
8 July 2019Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
7 May 2019Registered 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 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
11 October 2018Full accounts made up to 31 March 2018 (15 pages)
5 October 2018Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 255,144,601
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 255,144,601
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 255,144,601
(4 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 255,144,601
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 255,144,601
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 255,144,601
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 31 March 2011 (11 pages)
28 November 2011Full accounts made up to 31 March 2011 (11 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page)
27 August 2010Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Mark Allen on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Alastair Sholto Neil Murray on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages)
27 August 2010Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page)
27 August 2010Director's details changed for Mr Alastair Sholto Neil Murray on 30 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Mark Allen on 30 July 2010 (2 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
28 September 2009Nc inc already adjusted 30/03/09 (1 page)
28 September 2009Ad 30/03/09\gbp si 223090167@1=223090167\gbp ic 32054434/255144601\ (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Nc inc already adjusted 19/03/08 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Statement of affairs (5 pages)
28 September 2009Nc inc already adjusted 19/03/08 (1 page)
28 September 2009Nc inc already adjusted 30/03/09 (1 page)
28 September 2009Nc inc already adjusted 30/03/09 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Nc inc already adjusted 19/03/08 (1 page)
28 September 2009Statement of affairs (5 pages)
28 September 2009Nc inc already adjusted 19/03/08 (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2009Nc inc already adjusted 30/03/09 (1 page)
28 September 2009Ad 30/03/09\gbp si 223090167@1=223090167\gbp ic 32054434/255144601\ (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2009Full accounts made up to 31 March 2009 (11 pages)
22 September 2009Full accounts made up to 31 March 2009 (11 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Nc inc already adjusted 30/03/09 (1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Nc inc already adjusted 30/03/09 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Nc inc already adjusted 13/08/07 (1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Nc inc already adjusted 13/08/07 (1 page)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (4 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 September 2006Return made up to 01/08/06; full list of members (7 pages)
4 September 2006Return made up to 01/08/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Return made up to 01/08/05; full list of members (7 pages)
6 October 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
8 August 2002New director appointed (3 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 December 1992Company name changed\certificate issued on 01/12/92 (2 pages)
1 December 1992Company name changed\certificate issued on 01/12/92 (2 pages)
31 March 1943Incorporation (18 pages)
31 March 1943Articles of association (6 pages)
31 March 1943Incorporation (18 pages)
31 March 1943Articles of association (6 pages)