Weybridge
Surrey
KT13 0NY
Director Name | Mr Robert Thomas Arthur Willock |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Roger James Robotham |
---|---|
Status | Current |
Appointed | 21 September 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Christopher Ronald Thornton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(33 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(33 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Benjamin Brownie Kent |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Upper Warren Farm Denners Hill Great Missenden Bucks HP16 0JL |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Executive Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Director Name | Mr Geoffrey Richards John |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Chairman |
Correspondence Address | 14 Grove Mansions 236 Hammersmith Grove London W6 7EW |
Director Name | Mr Peter Alan Jacobs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 29 Daleham Gardens London NW3 5BY |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | George Rigby Mason |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Hillock Farm Hillock Lane Warton Preston Lancashire PR4 1TP |
Director Name | Mr Geoffrey Bar |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1991) |
Role | Chief Executive |
Correspondence Address | 6 Leicester House Thames Ditton Surrey KT7 0DA |
Secretary Name | Mr John Newton Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Dairy Crest House Portsmouth Road Surbiton Surrey KT6 5QL |
Director Name | Cyril Fidler |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Dairy Farming |
Correspondence Address | Whitehouse Farm Benhall Saxmundham Suffolk IP17 1HL |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Graham Stewart Fish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Street North Kilworth Leicester LE17 6EZ |
Director Name | Mr Thomas Hugh Jones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1996) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Maes Mawr Llanfechell Amlwch Gwynedd LL68 0SE Wales |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Director Name | Mr William Woodhouse Madders |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Coppenhall Stafford ST18 9BW |
Director Name | Richard Fletcher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1996) |
Role | Farmer |
Correspondence Address | Temple House Farm Temple Balsall Knowle Solihull B93 0AN |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Thorncombe Park Thorncombe Street Bramley Guildford Surrey GU5 0ND |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Mr Michael Dowdall |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Lavington Park Petworth West Sussex GU28 0NA |
Director Name | William Robert Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Colton Cottage 61 High Street Colton Rugeley Staffordshire WS15 3LG |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 July 2019) |
Role | Md Cheese |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House Fulready, Ettington Stratford-Upon-Avon Warwickshire CV37 7PE |
Director Name | Mr Martin Leonard Fisher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2009) |
Role | Group Operations Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Hill House Woodway Loosley Row Princes Risborough Buckinghamshire HP27 0NP |
Director Name | Richard Steven Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2019) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Gordon Maughan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Michael Paul Barrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150m at £1 | Dairy Crest Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,247,300,000 |
Net Worth | £176,500,000 |
Cash | £49,000,000 |
Current Liabilities | £1,341,300,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 July 2021 | Delivered on: 5 August 2021 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
17 April 2013 | Delivered 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 |
11 July 2023 | Change of details for Dairy Crest Uk Limited as a person with significant control on 5 May 2019 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
26 June 2023 | Termination of appointment of Roger James Robotham as a secretary on 26 June 2023 (1 page) |
26 June 2023 | Appointment of Mrs Isobel Hinton as a secretary on 26 June 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Robert Thomas Arthur Willock on 1 May 2023 (2 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (45 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (44 pages) |
19 October 2021 | Auditor's resignation (1 page) |
19 October 2021 | Resolutions
|
5 August 2021 | Registration of charge 020858820002, created on 30 July 2021 (13 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
13 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
13 April 2021 | Resolutions
|
16 February 2021 | Full accounts made up to 31 March 2020 (43 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Robert Thomas Arthur Willock on 6 May 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Adam Braithwaite as a director on 3 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Christopher Thornton as a director on 3 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Christopher Thornton on 3 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Richard Steven Jones as a director on 31 December 2019 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
11 December 2019 | Director's details changed for Mr Robert Thomas Arthur Willock on 11 December 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 May 2019 | Satisfaction of charge 020858820001 in full (1 page) |
7 May 2019 | Registered 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 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (55 pages) |
21 September 2018 | Appointment of Mr Roger James Robotham as a secretary on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
24 July 2018 | Termination of appointment of Michael Paul Barrington as a director on 24 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
12 September 2017 | Full accounts made up to 31 March 2017 (53 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (53 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (51 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (51 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 December 2015 | Termination of appointment of Michael John Sheldon as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Michael John Sheldon as a director on 23 December 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 March 2015 (47 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (47 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
3 November 2014 | Full accounts made up to 31 March 2014 (46 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (46 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 February 2014 | Appointment of Mr Michael John Sheldon as a director (2 pages) |
7 February 2014 | Appointment of Mr Michael John Sheldon as a director (2 pages) |
7 February 2014 | Termination of appointment of Arthur Reeves as a director (1 page) |
7 February 2014 | Termination of appointment of Arthur Reeves as a director (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (47 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (47 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
10 July 2013 | Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages) |
10 July 2013 | Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
24 May 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
24 May 2013 | Termination of appointment of Alastair Murray as a director (1 page) |
19 April 2013 | Registration of charge 020858820001 (29 pages) |
19 April 2013 | Registration of charge 020858820001 (29 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (49 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (49 pages) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
8 August 2012 | Termination of appointment of Robert Tansey as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Appointment of Mr Michael Paul Barrington as a director (2 pages) |
1 December 2011 | Appointment of Mr Michael Paul Barrington as a director (2 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
3 October 2011 | Full accounts made up to 31 March 2011 (43 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (43 pages) |
22 September 2011 | Termination of appointment of Gordon Maughan as a director (1 page) |
22 September 2011 | Termination of appointment of Gordon Maughan as a director (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (43 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (43 pages) |
28 July 2010 | Annual return made up to 30 June 2010 (19 pages) |
28 July 2010 | Annual return made up to 30 June 2010 (19 pages) |
22 July 2010 | Director's details changed for Martyn Wilks on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Tansey on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Tansey on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Martyn Wilks on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alastair Sholto Neil Murray on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Allen on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Allen on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 29 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Robin Paul Miller on 29 June 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Gordon Maughan on 29 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Robin Paul Miller on 29 June 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Gordon Maughan on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Arthur John Reeves on 30 June 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
10 November 2009 | Appointment of Mr Gordon Maughan as a director (1 page) |
10 November 2009 | Appointment of Mr Gordon Maughan as a director (1 page) |
30 October 2009 | Termination of appointment of Martin Fisher as a director (1 page) |
30 October 2009 | Termination of appointment of Martin Fisher as a director (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (41 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (41 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (42 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (42 pages) |
16 December 2008 | Appointment terminated director martin oakes (1 page) |
16 December 2008 | Appointment terminated director martin oakes (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / wilks martyn / 12/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / wilks martyn / 12/04/2008 (1 page) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
27 March 2008 | Director appointed martin leonard fisher (2 pages) |
27 March 2008 | Director appointed martin leonard fisher (2 pages) |
18 March 2008 | Director appointed robert tansey (2 pages) |
18 March 2008 | Director appointed robert tansey (2 pages) |
18 March 2008 | Director appointed richard steven jones (2 pages) |
18 March 2008 | Director appointed arthur john reeves (3 pages) |
18 March 2008 | Director appointed arthur john reeves (3 pages) |
18 March 2008 | Director appointed richard steven jones (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (36 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (36 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 30/06/07; no change of members (8 pages) |
5 September 2007 | Return made up to 30/06/07; no change of members (8 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
29 January 2007 | Nc inc already adjusted 09/01/07 (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 January 2007 | Nc inc already adjusted 09/01/07 (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
25 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (29 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (29 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
13 April 2005 | Nc dec already adjusted 10/03/05 (1 page) |
13 April 2005 | Nc dec already adjusted 10/03/05 (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
29 September 2004 | Full accounts made up to 31 March 2004 (27 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (27 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 May 2004 | Amended full accounts made up to 31 March 2003 (26 pages) |
13 May 2004 | Amended full accounts made up to 31 March 2003 (26 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
29 September 2003 | New director appointed (4 pages) |
29 September 2003 | New director appointed (4 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (26 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
19 September 2000 | Nc inc already adjusted 07/09/00 (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (20 pages) |
19 September 2000 | Nc inc already adjusted 07/09/00 (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Memorandum and Articles of Association (20 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
20 September 1999 | Memorandum and Articles of Association (22 pages) |
20 September 1999 | Memorandum and Articles of Association (22 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members
|
15 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members
|
29 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members
|
6 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
6 June 1997 | Full accounts made up to 31 March 1997 (18 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members
|
22 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
10 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
2 July 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
2 July 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
22 August 1995 | Return made up to 30/06/95; no change of members
|
22 August 1995 | Return made up to 30/06/95; no change of members
|
14 August 1995 | Full group accounts made up to 31 March 1995 (42 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (42 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed
|
19 July 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
9 November 1994 | Memorandum and Articles of Association (18 pages) |
9 November 1994 | Memorandum and Articles of Association (18 pages) |
27 July 1994 | Full group accounts made up to 31 March 1994 (48 pages) |
27 July 1994 | Full group accounts made up to 31 March 1994 (48 pages) |
27 July 1993 | Full group accounts made up to 31 March 1993 (38 pages) |
27 July 1993 | Full group accounts made up to 31 March 1993 (38 pages) |
23 July 1992 | Full accounts made up to 31 March 1992 (28 pages) |
23 July 1992 | Full accounts made up to 31 March 1992 (28 pages) |
18 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 August 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
19 August 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
27 July 1990 | Full group accounts made up to 31 March 1990 (34 pages) |
27 July 1990 | Full group accounts made up to 31 March 1990 (34 pages) |
3 August 1988 | Full group accounts made up to 31 March 1988 (26 pages) |
3 August 1988 | Full group accounts made up to 31 March 1988 (26 pages) |
27 July 1988 | Return made up to 05/07/88; full list of members (9 pages) |
27 July 1988 | Return made up to 05/07/88; full list of members (9 pages) |
9 November 1987 | Wd 22/10/87 ad 22/09/87--------- £ si 149999998@1=149999998 £ ic 2/150000000 (2 pages) |
9 November 1987 | Wd 22/10/87 ad 22/09/87--------- £ si 149999998@1=149999998 £ ic 2/150000000 (2 pages) |
20 May 1987 | Company name changed dairy crest foods LTD.\certificate issued on 21/05/87 (2 pages) |
20 May 1987 | Company name changed dairy crest foods LTD.\certificate issued on 21/05/87 (2 pages) |
20 March 1987 | Company name changed legibus 828 LIMITED\certificate issued on 20/03/87 (2 pages) |
20 March 1987 | Company name changed legibus 828 LIMITED\certificate issued on 20/03/87 (2 pages) |
23 December 1986 | Incorporation (22 pages) |
23 December 1986 | Certificate of Incorporation (1 page) |
23 December 1986 | Certificate of Incorporation (1 page) |
23 December 1986 | Incorporation (22 pages) |