Company NameDairy Crest Limited
Company StatusActive
Company Number02085882
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 3 months ago)
Previous NamesLegibus 828 Limited and Dairy Crest Foods Ltd.

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats
SIC 10512Butter and cheese production
SIC 10519Manufacture of other milk products

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(26 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Robert Thomas Arthur Willock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Roger James Robotham
StatusCurrent
Appointed21 September 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Christopher Ronald Thornton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(33 years, 2 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(33 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Benjamin Brownie Kent
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressUpper Warren Farm
Denners Hill
Great Missenden
Bucks
HP16 0JL
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleExecutive Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Director NameMr Geoffrey Richards John
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleChairman
Correspondence Address14 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMr Peter Alan Jacobs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
29 Daleham Gardens
London
NW3 5BY
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameGeorge Rigby Mason
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressHillock Farm
Hillock Lane Warton
Preston
Lancashire
PR4 1TP
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleChief Executive
Correspondence Address6 Leicester House
Thames Ditton
Surrey
KT7 0DA
Secretary NameMr John Newton Gilder
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressDairy Crest House
Portsmouth Road
Surbiton
Surrey
KT6 5QL
Director NameCyril Fidler
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleDairy Farming
Correspondence AddressWhitehouse Farm
Benhall
Saxmundham
Suffolk
IP17 1HL
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Graham Stewart Fish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Street
North Kilworth
Leicester
LE17 6EZ
Director NameMr Thomas Hugh Jones
Date of BirthMay 1949 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed01 August 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1996)
RoleFarmer
Country of ResidenceWales
Correspondence AddressMaes Mawr
Llanfechell
Amlwch
Gwynedd
LL68 0SE
Wales
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Director NameMr William Woodhouse Madders
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Coppenhall
Stafford
ST18 9BW
Director NameRichard Fletcher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1996)
RoleFarmer
Correspondence AddressTemple House Farm
Temple Balsall Knowle
Solihull
B93 0AN
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameMr Michael Dowdall
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressBeechwood House Beechwood Lane
Lavington Park
Petworth
West Sussex
GU28 0NA
Director NameWilliam Robert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 11 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 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2002(15 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 July 2019)
RoleMd Cheese
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
Appointed08 September 2003(16 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House
Fulready, Ettington
Stratford-Upon-Avon
Warwickshire
CV37 7PE
Director NameMr Martin Leonard Fisher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2009)
RoleGroup Operations Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hill House Woodway
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NP
Director NameRichard Steven Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2019)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed07 April 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Gordon Maughan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Michael Paul Barrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

150m at £1Dairy Crest Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,247,300,000
Net Worth£176,500,000
Cash£49,000,000
Current Liabilities£1,341,300,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 5 August 2021
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
17 April 2013Delivered on: 19 April 2013
Persons entitled: Dairy Crest Pension Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 July 2023Change of details for Dairy Crest Uk Limited as a person with significant control on 5 May 2019 (2 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
26 June 2023Termination of appointment of Roger James Robotham as a secretary on 26 June 2023 (1 page)
26 June 2023Appointment of Mrs Isobel Hinton as a secretary on 26 June 2023 (2 pages)
9 May 2023Director's details changed for Mr Robert Thomas Arthur Willock on 1 May 2023 (2 pages)
19 December 2022Full accounts made up to 31 March 2022 (45 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (44 pages)
19 October 2021Auditor's resignation (1 page)
19 October 2021Resolutions
  • RES13 ‐ Change of auditors 13/10/2021
(1 page)
5 August 2021Registration of charge 020858820002, created on 30 July 2021 (13 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
13 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 464,311,353
(4 pages)
13 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2021Full accounts made up to 31 March 2020 (43 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Robert Thomas Arthur Willock on 6 May 2020 (2 pages)
4 March 2020Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages)
4 March 2020Appointment of Mr Adam Braithwaite as a director on 3 March 2020 (2 pages)
4 March 2020Appointment of Mr Christopher Thornton as a director on 3 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Christopher Thornton on 3 March 2020 (2 pages)
2 January 2020Termination of appointment of Richard Steven Jones as a director on 31 December 2019 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (42 pages)
11 December 2019Director's details changed for Mr Robert Thomas Arthur Willock on 11 December 2019 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 May 2019Satisfaction of charge 020858820001 in full (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)
10 October 2018Full accounts made up to 31 March 2018 (55 pages)
21 September 2018Appointment of Mr Roger James Robotham as a secretary on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
24 July 2018Termination of appointment of Michael Paul Barrington as a director on 24 July 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 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 (53 pages)
12 September 2017Full accounts made up to 31 March 2017 (53 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 October 2016Full accounts made up to 31 March 2016 (51 pages)
14 October 2016Full accounts made up to 31 March 2016 (51 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 December 2015Termination of appointment of Michael John Sheldon as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Michael John Sheldon as a director on 23 December 2015 (1 page)
2 October 2015Full accounts made up to 31 March 2015 (47 pages)
2 October 2015Full accounts made up to 31 March 2015 (47 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,000,000
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 150,000,000
(6 pages)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
3 November 2014Full accounts made up to 31 March 2014 (46 pages)
3 November 2014Full accounts made up to 31 March 2014 (46 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150,000,000
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150,000,000
(6 pages)
7 February 2014Appointment of Mr Michael John Sheldon as a director (2 pages)
7 February 2014Appointment of Mr Michael John Sheldon as a director (2 pages)
7 February 2014Termination of appointment of Arthur Reeves as a director (1 page)
7 February 2014Termination of appointment of Arthur Reeves as a director (1 page)
9 October 2013Full accounts made up to 31 March 2013 (47 pages)
9 October 2013Full accounts made up to 31 March 2013 (47 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
10 July 2013Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages)
10 July 2013Appointment of Mr Robert Thomas Arthur Willock as a director (2 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)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
24 May 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 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
19 April 2013Registration of charge 020858820001 (29 pages)
19 April 2013Registration of charge 020858820001 (29 pages)
3 October 2012Full accounts made up to 31 March 2012 (49 pages)
3 October 2012Full accounts made up to 31 March 2012 (49 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)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 December 2011Appointment of Mr Michael Paul Barrington as a director (2 pages)
1 December 2011Appointment of Mr Michael Paul Barrington as a director (2 pages)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(2 pages)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(2 pages)
3 October 2011Full accounts made up to 31 March 2011 (43 pages)
3 October 2011Full accounts made up to 31 March 2011 (43 pages)
22 September 2011Termination of appointment of Gordon Maughan as a director (1 page)
22 September 2011Termination of appointment of Gordon Maughan as a director (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 October 2010Full accounts made up to 31 March 2010 (43 pages)
22 October 2010Full accounts made up to 31 March 2010 (43 pages)
28 July 2010Annual return made up to 30 June 2010 (19 pages)
28 July 2010Annual return made up to 30 June 2010 (19 pages)
22 July 2010Director's details changed for Martyn Wilks on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Robert Tansey on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Alastair Sholto Neil Murray on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Robert Tansey on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Martyn Wilks on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Alastair Sholto Neil Murray on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mark Allen on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mark Allen on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages)
22 July 2010Secretary's details changed for Robin Paul Miller on 29 June 2010 (1 page)
22 July 2010Director's details changed for Mr Gordon Maughan on 29 June 2010 (2 pages)
22 July 2010Secretary's details changed for Robin Paul Miller on 29 June 2010 (1 page)
22 July 2010Director's details changed for Mr Gordon Maughan on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Arthur John Reeves on 30 June 2010 (2 pages)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
10 November 2009Appointment of Mr Gordon Maughan as a director (1 page)
10 November 2009Appointment of Mr Gordon Maughan as a director (1 page)
30 October 2009Termination of appointment of Martin Fisher as a director (1 page)
30 October 2009Termination of appointment of Martin Fisher as a director (1 page)
22 September 2009Full accounts made up to 31 March 2009 (41 pages)
22 September 2009Full accounts made up to 31 March 2009 (41 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
29 January 2009Full accounts made up to 31 March 2008 (42 pages)
29 January 2009Full accounts made up to 31 March 2008 (42 pages)
16 December 2008Appointment terminated director martin oakes (1 page)
16 December 2008Appointment terminated director martin oakes (1 page)
25 July 2008Return made up to 30/06/08; full list of members (5 pages)
25 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 April 2008Director's change of particulars / wilks martyn / 12/04/2008 (1 page)
28 April 2008Director's change of particulars / wilks martyn / 12/04/2008 (1 page)
18 April 2008Secretary appointed robin paul miller (2 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
27 March 2008Director appointed martin leonard fisher (2 pages)
27 March 2008Director appointed martin leonard fisher (2 pages)
18 March 2008Director appointed robert tansey (2 pages)
18 March 2008Director appointed robert tansey (2 pages)
18 March 2008Director appointed richard steven jones (2 pages)
18 March 2008Director appointed arthur john reeves (3 pages)
18 March 2008Director appointed arthur john reeves (3 pages)
18 March 2008Director appointed richard steven jones (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (36 pages)
23 January 2008Full accounts made up to 31 March 2007 (36 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
5 September 2007Return made up to 30/06/07; no change of members (8 pages)
5 September 2007Return made up to 30/06/07; no change of members (8 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
29 January 2007Nc inc already adjusted 09/01/07 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2007Nc inc already adjusted 09/01/07 (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 March 2006 (34 pages)
17 October 2006Full accounts made up to 31 March 2006 (34 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 October 2005Full accounts made up to 31 March 2005 (29 pages)
13 October 2005Full accounts made up to 31 March 2005 (29 pages)
21 July 2005Return made up to 30/06/05; full list of members (8 pages)
21 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
13 April 2005Nc dec already adjusted 10/03/05 (1 page)
13 April 2005Nc dec already adjusted 10/03/05 (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 September 2004Full accounts made up to 31 March 2004 (27 pages)
29 September 2004Full accounts made up to 31 March 2004 (27 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 May 2004Amended full accounts made up to 31 March 2003 (26 pages)
13 May 2004Amended full accounts made up to 31 March 2003 (26 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
29 September 2003New director appointed (4 pages)
29 September 2003New director appointed (4 pages)
17 September 2003Full accounts made up to 31 March 2003 (26 pages)
17 September 2003Full accounts made up to 31 March 2003 (26 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (22 pages)
5 February 2003Full accounts made up to 31 March 2002 (22 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
26 September 2002Registered office changed on 26/09/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
26 September 2002Registered office changed on 26/09/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(8 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (20 pages)
4 February 2002Full accounts made up to 31 March 2001 (20 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
19 September 2000Nc inc already adjusted 07/09/00 (1 page)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 September 2000Memorandum and Articles of Association (20 pages)
19 September 2000Nc inc already adjusted 07/09/00 (1 page)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
19 September 2000Memorandum and Articles of Association (20 pages)
18 July 2000Full accounts made up to 31 March 2000 (18 pages)
18 July 2000Full accounts made up to 31 March 2000 (18 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(7 pages)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Memorandum and Articles of Association (22 pages)
20 September 1999Memorandum and Articles of Association (22 pages)
26 July 1999Return made up to 30/06/99; full list of members (9 pages)
26 July 1999Return made up to 30/06/99; full list of members (9 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(9 pages)
15 July 1999Full accounts made up to 31 March 1999 (18 pages)
15 July 1999Full accounts made up to 31 March 1999 (18 pages)
21 January 1999Full accounts made up to 31 March 1998 (18 pages)
21 January 1999Full accounts made up to 31 March 1998 (18 pages)
29 July 1998Return made up to 30/06/98; no change of members (6 pages)
29 July 1998Return made up to 30/06/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(6 pages)
29 July 1998Return made up to 30/06/98; no change of members (6 pages)
25 July 1997Return made up to 30/06/97; no change of members (6 pages)
25 July 1997Return made up to 30/06/97; no change of members (6 pages)
25 July 1997Return made up to 30/06/97; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27.05.2021 under section 1088 of the Companies Act 2006
(6 pages)
6 June 1997Full accounts made up to 31 March 1997 (18 pages)
6 June 1997Full accounts made up to 31 March 1997 (18 pages)
22 July 1996Return made up to 30/06/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01.06.2021 under section 1088 of the Companies Act 2006
(8 pages)
22 July 1996Return made up to 30/06/96; full list of members (8 pages)
22 July 1996Return made up to 30/06/96; full list of members (8 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
10 July 1996Declaration of assistance for shares acquisition (4 pages)
10 July 1996Declaration of assistance for shares acquisition (4 pages)
2 July 1996Full group accounts made up to 31 March 1996 (39 pages)
2 July 1996Full group accounts made up to 31 March 1996 (39 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
22 August 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 1995Full group accounts made up to 31 March 1995 (42 pages)
14 August 1995Full group accounts made up to 31 March 1995 (42 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01.06.2021 under section 1088 of the Companies Act 2006
(2 pages)
19 July 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
9 November 1994Memorandum and Articles of Association (18 pages)
9 November 1994Memorandum and Articles of Association (18 pages)
27 July 1994Full group accounts made up to 31 March 1994 (48 pages)
27 July 1994Full group accounts made up to 31 March 1994 (48 pages)
27 July 1993Full group accounts made up to 31 March 1993 (38 pages)
27 July 1993Full group accounts made up to 31 March 1993 (38 pages)
23 July 1992Full accounts made up to 31 March 1992 (28 pages)
23 July 1992Full accounts made up to 31 March 1992 (28 pages)
18 February 1992Secretary resigned;new secretary appointed (2 pages)
18 February 1992Secretary resigned;new secretary appointed (2 pages)
19 August 1991Full group accounts made up to 31 March 1991 (24 pages)
19 August 1991Full group accounts made up to 31 March 1991 (24 pages)
27 July 1990Full group accounts made up to 31 March 1990 (34 pages)
27 July 1990Full group accounts made up to 31 March 1990 (34 pages)
3 August 1988Full group accounts made up to 31 March 1988 (26 pages)
3 August 1988Full group accounts made up to 31 March 1988 (26 pages)
27 July 1988Return made up to 05/07/88; full list of members (9 pages)
27 July 1988Return made up to 05/07/88; full list of members (9 pages)
9 November 1987Wd 22/10/87 ad 22/09/87--------- £ si 149999998@1=149999998 £ ic 2/150000000 (2 pages)
9 November 1987Wd 22/10/87 ad 22/09/87--------- £ si 149999998@1=149999998 £ ic 2/150000000 (2 pages)
20 May 1987Company name changed dairy crest foods LTD.\certificate issued on 21/05/87 (2 pages)
20 May 1987Company name changed dairy crest foods LTD.\certificate issued on 21/05/87 (2 pages)
20 March 1987Company name changed legibus 828 LIMITED\certificate issued on 20/03/87 (2 pages)
20 March 1987Company name changed legibus 828 LIMITED\certificate issued on 20/03/87 (2 pages)
23 December 1986Incorporation (22 pages)
23 December 1986Certificate of Incorporation (1 page)
23 December 1986Certificate of Incorporation (1 page)
23 December 1986Incorporation (22 pages)