Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 25 February 2013(48 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | Mr David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Director Of Finance |
Correspondence Address | 4 Fair Lane Bywood Kenley Surrey CR8 5LF |
Secretary Name | Mr John Newton Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Pine Grange Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (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(38 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 | British |
Status | Resigned |
Appointed | 01 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(44 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 11 September 2009(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | dairycrest.co.uk |
---|
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
1.4k at £1 | Dairy Crest LTD 99.93% Ordinary |
---|---|
1 at £1 | Dairy Crest (Services) LTD 0.07% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 1965 | Delivered on: 29 March 1965 Persons entitled: R. A. R. Harris Classification: Debenture Secured details: £1000. Particulars: Floating security on property and uncalled capital. Outstanding |
---|---|
15 March 1965 | Delivered on: 29 March 1965 Satisfied on: 2 September 2003 Persons entitled: W. J. Harris Classification: Debenture Secured details: £1000. Particulars: Property & uncalled capital by way of floating capital. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Statement of capital on 25 May 2016
|
25 May 2016 | Statement of capital on 25 May 2016
|
16 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
16 May 2016 | Resolutions
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
21 April 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
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) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
2 March 2012 | Company name changed sturminster farms LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Company name changed sturminster farms LIMITED\certificate issued on 02/03/12
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Andrew Money on 1 January 2011 (1 page) |
4 January 2011 | Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Andrew Money on 1 January 2011 (1 page) |
4 January 2011 | Secretary's details changed for Andrew Money on 1 January 2011 (1 page) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
21 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
21 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
21 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
21 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
21 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
21 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
21 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
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 | 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) |
28 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
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) |
27 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 04/01/07; full list 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) |
23 January 2006 | Return made up to 04/01/06; 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) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
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) |
21 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 04/01/04; 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) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members
|
13 January 2003 | Return made up to 04/01/03; full list of members
|
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 | New director appointed (3 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) |
10 January 2002 | Return made up to 04/01/02; full list of members
|
10 January 2002 | Return made up to 04/01/02; full list of members
|
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) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 04/01/00; 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) |
30 December 1998 | Return made up to 04/01/99; no change of members (4 pages) |
30 December 1998 | Return made up to 04/01/99; 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) |
5 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 04/01/98; no change of members (4 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) |
17 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 04/01/97; 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) |
28 December 1995 | Return made up to 04/01/96; no change of members (4 pages) |
28 December 1995 | Return made up to 04/01/96; 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 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 June 1995 | Company name changed church farm dairies (marlborough ) LIMITED\certificate issued on 16/06/95 (10 pages) |
15 June 1995 | Company name changed church farm dairies (marlborough ) LIMITED\certificate issued on 16/06/95 (10 pages) |
15 January 1990 | Return made up to 05/01/90; full list of members (5 pages) |
15 January 1990 | Return made up to 05/01/90; full list of members (5 pages) |
14 November 1988 | Return made up to 31/08/88; full list of members (4 pages) |
14 November 1988 | Return made up to 31/08/88; full list of members (4 pages) |
11 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 December 1986 | Annual return made up to 10/12/86 (4 pages) |
18 December 1986 | Annual return made up to 10/12/86 (4 pages) |