Company NameCressdene Limited
Company StatusDissolved
Company Number00967012
CategoryPrivate Limited Company
Incorporation Date26 November 1969(54 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

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
Appointed21 September 2018(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2021)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 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(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 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(49 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NamePercival Norman Heriz-Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1993)
RoleSolicitor
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Director NameJohn Graham Worby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthway
Stoke Park Avenue Farnham Royal
Slough
SL2 3BJ
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2000)
RoleSecretary
Correspondence Address60 Wood Lane
London
W12 7RP
Secretary NameJames Frederick Burkitt
NationalityBritish
StatusResigned
Appointed07 October 1993(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2000)
RoleSecretary
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed03 July 2000(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleSecretary
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(32 years, 8 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 NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(34 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(37 years, 1 month 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 Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 4 months 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(38 years, 4 months 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

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

8.6m at £1Dairy Crest Jersey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,888,000

Accounts

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

Charges

11 June 1979Delivered on: 19 June 1979
Persons entitled:
Wilson Peek Limited
William Hutton & Son Limited

Classification: Debenture
Secured details: £865,508 due from the company to wilson peck limited and £91,675 due from the company to william hutton and sons limited.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill and uncalled capital.
Outstanding
11 June 1979Delivered on: 19 June 1979
Satisfied on: 17 May 2000
Persons entitled:
Wilson Peek Limited
William Hutton & Son Limited
Drayton Corporation Limited
Samual Montagu & Co Limited

Classification: Debenture
Secured details: £4,863,177.01 due from the company to samuel montagu and company limited and £2,520,694.78 due from the company to drayton corporation limited.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
1 April 1977Delivered on: 19 April 1977
Satisfied on: 17 May 2000
Persons entitled:
Wilson Peek Limited
William Hutton & Son Limited
Drayton Corporation Limited
Samual Montagu & Co Limited
Drayton Corporation Limited
Samuel Montagu & Co Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 24 may 1973.
Particulars: The right and title and interest of the company in the sums payable to the company under an agreement dated 7 may 1976 (for full details see doc 29).
Fully Satisfied
24 May 1973Delivered on: 6 October 1976
Satisfied on: 17 May 2000
Persons entitled:
Wilson Peek Limited
William Hutton & Son Limited
Drayton Corporation Limited
Samual Montagu & Co Limited
Drayton Corporation Limited
Samuel Montagu & Co Limited
Drayton Corporation Limited
Samuel Montgu & Co LTD

Classification: Legal charge
Secured details: £17,000.
Particulars: Beethoven house barkers pool, sheffield.
Fully Satisfied

Filing History

13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
11 September 2017Full accounts made up to 31 March 2017 (13 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 March 2016 (14 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,600,100
(4 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8,600,100
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 8,600,100
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Mark Allen on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Robin Paul Miller on 30 March 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Robin Paul Miller on 31 March 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 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)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 December 2007Full accounts made up to 31 March 2007 (8 pages)
15 June 2007Return made up to 31/03/07; full list of members (7 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
8 January 2007Full accounts made up to 31 March 2006 (8 pages)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (8 pages)
27 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
29 September 2004Full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (8 pages)
26 January 2004Return made up to 31/03/03; no change of members (4 pages)
13 January 2004New director appointed (3 pages)
26 August 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
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)
7 August 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 April 2001Ad 16/02/00--------- £ si 8600000@1 (2 pages)
18 April 2001Nc inc already adjusted 16/02/00 (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
20 July 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
18 May 2000Memorandum and Articles of Association (3 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000Return made up to 31/03/00; full list of members (5 pages)
5 March 2000Ad 16/02/00--------- £ si 8600000@1=8600000 £ ic 100/8600100 (2 pages)
5 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 May 1999Secretary's particulars changed;director's particulars changed (1 page)
8 April 1999Return made up to 31/03/99; no change of members (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 December 1996Auditor's resignation (1 page)
6 November 1996Full accounts made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 31/03/96; no change of members (5 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
3 April 1995Return made up to 31/03/95; change of members (14 pages)
19 June 1979Particulars of mortgage/charge (4 pages)