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(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 May 2015) |
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(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | George Howie Wright |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathtay 45 Furze Hill Road Headley Down Bordon Hampshire GU35 8HA |
Director Name | Mr Arthur John Reeves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage High Street Chew Magna Bristol Avon BS18 8PR |
Director Name | Mr Simon Matthew Dudgeon Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton House Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Director Name | David John Gerhardt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage 86 Lyes Green Corsley Warminster Wiltshire BA12 7PA |
Secretary Name | Mr David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 24 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concord Southtown, West Pennard Glastonbury Somerset BA6 8NS |
Secretary Name | Mr Arthur John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage High Street Chew Magna Bristol Avon BS18 8PR |
Director Name | Christopher Johann Melchers |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1994) |
Role | Accountant |
Correspondence Address | 9 Wight House 5 Portsmouth Road Kingston-Upon-Thames Surrey KT1 2LX |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1997) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Woodlands Whistley Road Potterne Devizes Wiltshire SN10 5TB |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2006) |
Role | Executive Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Stephen Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Willows Water Stratford Buckingham Buckinghamshire MK18 5DU |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 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(18 years 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(22 years, 6 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(23 years, 9 months 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(25 years, 2 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 | www.dairycrest.co.uk |
---|---|
Telephone | 0800 3285629 |
Telephone region | Freephone |
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 |
1.4m at £1 | Dairy Crest LTD 73.12% Preference |
---|---|
500k at £1 | Dairy Crest LTD 26.88% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Statement by directors (1 page) |
24 December 2014 | Solvency statement dated 08/12/14 (1 page) |
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Resolutions
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders (6 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (6 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Thomas Alexander Atherton on 14 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Secretary's details changed for Andrew Money on 14 January 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Robin Paul Miller on 14 January 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
20 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
18 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
18 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
29 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 20/12/08; 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) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
13 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
13 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
3 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
13 January 2004 | Accounts made up to 31 March 2003 (2 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
9 September 2003 | Resolutions
|
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 20/12/02; full list of members
|
17 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
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) |
12 August 2002 | New director appointed (3 pages) |
7 August 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 20/12/01; full list of members
|
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: north hill house north parade frome somerset BA11 2AB (1 page) |
3 April 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
15 December 1997 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
24 July 1996 | Resolutions
|
28 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
18 April 1996 | Declaration of assistance for shares acquisition (2 pages) |
18 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
28 March 1996 | Company name changed mendip foods LIMITED\certificate issued on 29/03/96 (2 pages) |
12 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (29 pages) |
13 December 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 April 1993 | Ad 19/03/93--------- £ si 450000@1=450000 £ ic 1410000/1860000 (2 pages) |
29 March 1993 | £ nc 2000000/3000000 19/03/93 (1 page) |
29 March 1993 | Resolutions
|
26 August 1992 | Ad 19/02/92--------- £ si 640000@1=640000 £ ic 770000/1410000 (2 pages) |
28 January 1992 | Ad 13/12/91--------- £ si 270000@1 (2 pages) |
28 January 1992 | Nc inc already adjusted 13/12/91 (1 page) |
28 January 1992 | Resolutions
|
7 January 1992 | Return made up to 20/12/91; full list of members (8 pages) |
24 January 1990 | Return made up to 20/12/89; full list of members (7 pages) |
13 January 1988 | Return made up to 03/11/87; full list of members (8 pages) |