Company NameDairy Crest Pension Trustees Limited
Company StatusActive
Company Number02047060
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Previous NamesLegibus 758 Limited and Dairy Crest Investments Limited

Business Activity

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

Directors

Director NameMr Andrew John Tredrea
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(28 years, 7 months after company formation)
Appointment Duration9 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kanishka Bandara Kevin Ambanpola
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(28 years, 7 months after company formation)
Appointment Duration9 years
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger James Robotham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr James Eric Aspinall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed21 June 2023(36 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 September 2007(21 years after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2009)
RoleRetired Finance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameMr John William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1993)
RoleManaging Director
Correspondence AddressCompton
14 Castle Road
Weybridge
Surrey
KT13 9RN
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Michael John Milburne Davey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1996)
RoleCreamery Production Supervisor
Correspondence AddressLane End
Bossiney
Tintagel
Cornwall
PL34 0AU
Director NameMichael Griffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1994)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilcornan
Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1QX
Director NameJohn Victor Stirland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1997)
RoleConsultant (Dairy Industry)
Correspondence AddressHazel Cottage
Church Lane
Yapton Arundel
West Sussex
BN18 0EH
Director NamePauline Doris Russell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1997)
RoleExport Services Manager
Correspondence Address194a Main Road
Hawkwell
Hockley
Essex
SS5 4EH
Director NameKenneth Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 1997)
RoleGeneral Manager
Correspondence Address1 Newleaze Gardens
Tetbury
Gloucestershire
GL8 8BY
Wales
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(8 years after company formation)
Appointment Duration24 years, 2 months (resigned 26 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameWilliam Robert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressColton Cottage
61 High Street Colton
Rugeley
Staffordshire
WS15 3LG
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameTimothy John Douglas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 September 2005)
RoleDairy Worker
Correspondence Address43 Paynes Meadow
Whitminster
Gloucestershire
GL2 7PS
Wales
Director NameNeil Anthony Macintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 2003)
RoleHuman Resources Director
Correspondence Address3 Richmond Road
Ealing
London
W5 5NS
Director NameMr John William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address22a Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Gareth Hopkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2008)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
1 Lion Lane
Haslemere
Surrey
GU27 1JF
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
21 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameDavid Flannigan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2007)
RoleDivisional Manging Director
Correspondence Address37 Belmont Heights
Hatch Warren
Basingstoke
Hampshire
RG22 4RW
Director NameSurinder Kumar Sehijpal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2008)
RoleButtermaker
Correspondence Address2 Ullswater Close
Priorslee
Telford
Salop
TF2 9RB
Director NameRobert Tansey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2012)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameRichard Norman Halkes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 September 2018)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameJohn Wayland Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2015)
RoleRetired External Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Toby John Brinsmead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years after company formation)
Appointment Duration1 year (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Richard John Wilkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Michael William Brydges
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Roger James Robotham
StatusResigned
Appointed26 November 2018(32 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2023)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websitedairycrestpensiontrustees.co.uk
Telephone01727 733150
Telephone regionSt Albans

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

2 at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
1 August 2023Termination of appointment of Roger James Robotham as a secretary on 21 June 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Appointment of Mrs Isobel Jean Hinton as a secretary on 21 June 2023 (2 pages)
11 July 2023Change of details for Dairy Crest Limited as a person with significant control on 5 May 2019 (2 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
21 October 2021Appointment of Mr James Eric Aspinall as a director on 1 October 2021 (2 pages)
19 October 2021Termination of appointment of David Michael Lattimore as a director on 30 September 2021 (1 page)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
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)
30 November 2018Appointment of Mr Roger James Robotham as a secretary on 26 November 2018 (2 pages)
30 November 2018Termination of appointment of Roger James Newton as a director on 26 November 2018 (1 page)
30 November 2018Termination of appointment of Roger James Newton as a secretary on 26 November 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
25 September 2018Termination of appointment of Richard Norman Halkes as a director on 11 September 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Gareth Hopkins as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Gareth Hopkins as a director on 9 October 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 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 August 2017Appointment of Mr Roger James Robotham as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Roger James Robotham as a director on 1 August 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (9 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)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Kanishka Bandara Kevin Ambanpola as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of John Wayland Brown as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Wayland Brown as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Michael William Brydges as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Michael William Brydges as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Andrew John Tredrea as a director on 1 April 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 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
(6 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
(6 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
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 August 2012Appointment of Mr Gareth Hopkins as a director (2 pages)
28 August 2012Appointment of Mr Gareth Hopkins as a director (2 pages)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 April 2012Appointment of Mr David Michael Lattimore as a director (2 pages)
2 April 2012Appointment of Mr David Michael Lattimore as a director (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 August 2011Memorandum and Articles of Association (21 pages)
19 August 2011Memorandum and Articles of Association (21 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 June 2011Appointment of Mr Michael William Brydges as a director (2 pages)
15 June 2011Termination of appointment of Richard Wilkinson as a director (1 page)
15 June 2011Termination of appointment of Richard Wilkinson as a director (1 page)
15 June 2011Appointment of Mr Michael William Brydges as a director (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 September 2010Appointment of Mr Richard John Wilkinson as a director (2 pages)
29 September 2010Termination of appointment of Toby Brinsmead as a director (1 page)
29 September 2010Appointment of Mr Richard John Wilkinson as a director (2 pages)
29 September 2010Termination of appointment of Toby Brinsmead as a director (1 page)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 July 2010 (2 pages)
24 August 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Robert Tansey on 30 July 2010 (2 pages)
23 August 2010Director's details changed for John Wayland Brown on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Roger James Newton on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Richard Norman Halkes on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Robert Tansey on 30 July 2010 (2 pages)
23 August 2010Secretary's details changed for Roger James Newton on 30 July 2010 (1 page)
23 August 2010Director's details changed for Roger James Newton on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages)
23 August 2010Secretary's details changed for Roger James Newton on 30 July 2010 (1 page)
23 August 2010Director's details changed for John Wayland Brown on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Richard Norman Halkes on 30 July 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 September 2009Director appointed mr toby brinsmead (1 page)
5 September 2009Director appointed mr toby brinsmead (1 page)
4 September 2009Appointment terminated director david lewis (1 page)
4 September 2009Appointment terminated director david lewis (1 page)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 March 2008Director appointed richard norman halkes (1 page)
18 March 2008Director appointed richard norman halkes (1 page)
5 March 2008Appointment terminated director gareth hopkins (1 page)
5 March 2008Appointment terminated director surinder sehijpal (1 page)
5 March 2008Appointment terminated director surinder sehijpal (1 page)
5 March 2008Appointment terminated director gareth hopkins (1 page)
5 March 2008Director appointed john wayland brown (2 pages)
5 March 2008Director appointed john wayland brown (2 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 September 2007Return made up to 01/08/07; no change of members (8 pages)
7 September 2007Return made up to 01/08/07; no change of members (8 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
8 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
14 September 2006Return made up to 01/08/06; full list of members (9 pages)
14 September 2006Return made up to 01/08/06; full list of members (9 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
1 November 2005Return made up to 01/08/05; no change of members (9 pages)
1 November 2005Return made up to 01/08/05; no change of members (9 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Return made up to 01/08/04; no change of members (9 pages)
25 August 2004Return made up to 01/08/04; no change of members (9 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003New director appointed (4 pages)
29 September 2003New director appointed (4 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
13 August 2003Return made up to 01/08/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(9 pages)
13 August 2003Return made up to 01/08/03; full list of members (9 pages)
13 August 2003Return made up to 01/08/03; full list of members (9 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
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 2002Return made up to 01/08/02; full list of members (8 pages)
8 August 2002Return made up to 01/08/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(8 pages)
8 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 October 2001Return made up to 17/07/01; full list of members (7 pages)
24 October 2001Return made up to 17/07/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(7 pages)
24 October 2001Return made up to 17/07/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 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 (8 pages)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(8 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(6 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 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 (7 pages)
25 August 1998Return made up to 01/08/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(7 pages)
25 August 1998Return made up to 01/08/98; no change of members (7 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
29 August 1997Return made up to 01/08/97; full list of members (8 pages)
29 August 1997Return made up to 01/08/97; full list of members (8 pages)
29 August 1997Return made up to 01/08/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/06/2021 under section 1088 of the Companies Act 2006
(8 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 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 (6 pages)
3 September 1996Return made up to 01/08/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2021 under section 1088 of the Companies Act 2006
(6 pages)
3 September 1996Return made up to 01/08/96; no change of members (6 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2021 under section 1088 of the Companies Act 2006
(2 pages)
18 September 1995New director appointed (2 pages)
22 August 1995Return made up to 01/08/95; change of members (8 pages)
22 August 1995Return made up to 01/08/95; change of members (8 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
28 September 1993Company name changed\certificate issued on 28/09/93 (2 pages)
28 September 1993Company name changed\certificate issued on 28/09/93 (2 pages)
18 August 1992Return made up to 01/08/92; no change of members (6 pages)
18 August 1992Return made up to 01/08/92; no change of members (6 pages)
28 October 1986Company name changed legibus 758 LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed legibus 758 LIMITED\certificate issued on 28/10/86 (2 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Certificate of Incorporation (1 page)