Uxbridge
UB8 1JG
Director Name | Mr Yves Jacques Victor Legros |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Yoplait Ceo |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni 92100 Boulogne-Billancourt France |
Director Name | Mr GaËL Yann Serje Durand |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2023(32 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni 92100 Boulogne-Billancourt France |
Director Name | Mr Geoffrey Bar |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Chief Executive |
Correspondence Address | 6 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Miss Helen Veronica Dearsley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Financial Analyst |
Correspondence Address | 148 Ballards Way Croydon Surrey CR0 5RG |
Director Name | Mr Francis Martin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 29 July 1991) |
Role | Deputy General Manager |
Correspondence Address | 13 Rue De Lane Reine Blanche 75013 Paris Foreign |
Director Name | Patrick Julien |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2003) |
Role | Financial Manager |
Correspondence Address | 3 Villa Jocelyn Paris 75016 France Foreign |
Secretary Name | Mr John Newton Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Pine Grange Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Nicolas Benoit Mari Le Chatelier |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 May 1992) |
Role | Chief Executive |
Correspondence Address | 2 Avenue De La Foret Compiegne (Oise) France |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 16 years (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Patrick Assier De Pompignan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | 17 Avenue Freanco-Russe Paris 75007 |
Director Name | Jackie Raymond Fromion |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1998) |
Role | Managing Director |
Correspondence Address | 30 Rue De Versailles Chevreuse Yvelines 78460 |
Director Name | Elisabeth Anne Marie Chantal Fleuriot |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2001) |
Role | Director General Europe |
Correspondence Address | 10 Rue Du General Camou Paris 75007 France Foreign |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Didier Lefevre |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 1 Avenue Du Tilleul Croissy Sur Seine 78290 France |
Director Name | Pierre-Yves Ballif |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2001(9 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 14 December 2001) |
Role | General Manager |
Correspondence Address | 14 Av Mac Mahon Paris 75017 Foreign |
Director Name | Bruno Duberga |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2003) |
Role | General Manager |
Correspondence Address | 5 Rue Berteaux Dumas Nevilly Sur Seine 92200 France |
Director Name | Lucien Fa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Director Name | Stephane Dalyac |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2003(12 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2014) |
Role | Marketing Erd Dir |
Country of Residence | France |
Correspondence Address | Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Director Name | William Sothern Haywood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 34 Alma Lane Farnham Surrey GU9 0LH |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(17 years after company formation) |
Appointment Duration | 11 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Director Name | Richard Steven Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 9 Moor Lane Rickmansworth Herts WD3 1LE |
Secretary Name | Mr Neil Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2013) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA |
Director Name | Mr StÉPhane Leconte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Vice-President Supply Chain |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni Boulogne-Billancourt 92641 |
Director Name | Mr Olivier Faujour |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 June 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni Boulogne-Billancourt 92641 |
Director Name | Mr Richard Bouchier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2016) |
Role | Yoplait Group Cfo |
Country of Residence | France |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr David Leslie Cox |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(24 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Mark Daniel Beakhouse |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2018) |
Role | Sbu Finance Director |
Country of Residence | France |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Gregor Ivanschits |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 June 2018(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 2019) |
Role | Vp Finance Europe/Australia & Exec Dir Yoplait Jv |
Country of Residence | Switzerland |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Jana Marie-Rose Gaffaney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mrs Anne-Laure Jacquemart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2021) |
Role | Yoplait Jv Finance Director |
Country of Residence | France |
Correspondence Address | Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Jerome Bernard Etienne Labalette |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2021(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2023) |
Role | Sodima Ceo |
Country of Residence | France |
Correspondence Address | 150 Rue Gallieni 92100 Boulogne-Billancourt France |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | yoplait.co.uk |
---|---|
Telephone | 0800 3580401 |
Telephone region | Freephone |
Registered Address | Fourth Floor, Charter Building Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
82.7k at £1 | Sodima Sas 51.96% Ordinary |
---|---|
76.5k at £1 | Yoplait Investments LTD 48.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,988,000 |
Gross Profit | £61,215,000 |
Net Worth | £16,475,000 |
Cash | £7,870,000 |
Current Liabilities | £21,520,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 April 1995 | Delivered on: 27 April 1995 Satisfied on: 22 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 February 2021 | Full accounts made up to 31 May 2020 (23 pages) |
---|---|
12 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 26 May 2019 (23 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 27 May 2018 (22 pages) |
25 January 2019 | Termination of appointment of Gregor Ivanschits as a director on 25 January 2019 (1 page) |
7 November 2018 | Termination of appointment of David Benjamin Zucco as a director on 22 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Olivier Faujour as a director on 14 June 2018 (1 page) |
7 November 2018 | Termination of appointment of Mark Daniel Beakhouse as a director on 22 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Gregor Ivanschits as a director on 14 June 2018 (2 pages) |
7 November 2018 | Appointment of Ms Jana Marie-Rose Gaffaney as a director on 22 October 2018 (2 pages) |
7 November 2018 | Appointment of Mrs Anne-Laure Jacquemart as a director on 22 October 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 March 2018 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
23 March 2018 | Notification of General Mills, Inc. as a person with significant control on 20 March 2018 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
19 March 2018 | Full accounts made up to 28 May 2017 (25 pages) |
29 June 2017 | Appointment of Mr Benjamin Pearman as a director on 24 April 2017 (2 pages) |
29 June 2017 | Appointment of Mr Benjamin Pearman as a director on 24 April 2017 (2 pages) |
28 June 2017 | Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page) |
28 June 2017 | Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page) |
4 April 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
22 March 2017 | Full accounts made up to 29 May 2016 (18 pages) |
22 March 2017 | Full accounts made up to 29 May 2016 (18 pages) |
16 March 2017 | Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages) |
16 March 2017 | Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages) |
15 March 2017 | Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page) |
15 March 2017 | Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page) |
7 July 2016 | Termination of appointment of Stéphane Leconte as a director on 1 June 2016 (1 page) |
7 July 2016 | Termination of appointment of David Cox as a director on 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Stéphane Leconte as a director on 1 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Markus Muehleisen as a director on 1 January 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Cox as a director on 31 December 2015 (1 page) |
7 July 2016 | Appointment of Mr Markus Muehleisen as a director on 1 January 2016 (2 pages) |
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 February 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 February 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
17 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
17 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 April 2015 | Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Cox as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Cox as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Cox as a director on 1 April 2015 (2 pages) |
10 February 2015 | Registered office address changed from Harman House George Street Uxbridge Middlesex UB8 1QQ England to Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Harman House George Street Uxbridge Middlesex UB8 1QQ England to Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Ground Floor St. Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ on 10 February 2015 (1 page) |
13 November 2014 | Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages) |
13 November 2014 | Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page) |
13 November 2014 | Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages) |
3 October 2014 | Full accounts made up to 30 April 2014 (21 pages) |
3 October 2014 | Full accounts made up to 30 April 2014 (21 pages) |
15 August 2014 | Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page) |
15 August 2014 | Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 January 2014 | Appointment of Mr Richard Bouchier as a director (2 pages) |
16 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
16 January 2014 | Appointment of Mr Richard Bouchier as a director (2 pages) |
16 January 2014 | Termination of appointment of Neil Smith as a director (1 page) |
18 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
18 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
22 November 2012 | Full accounts made up to 30 April 2012 (20 pages) |
4 July 2012 | Appointment of Mr Stéphane Leconte as a director (2 pages) |
4 July 2012 | Appointment of Mr Stéphane Leconte as a director (2 pages) |
3 July 2012 | Termination of appointment of Lucien Fa as a director (1 page) |
3 July 2012 | Appointment of Mr Olivier Faujour as a director (2 pages) |
3 July 2012 | Termination of appointment of Pierre Perrin as a director (1 page) |
3 July 2012 | Termination of appointment of Pierre Perrin as a director (1 page) |
3 July 2012 | Termination of appointment of Lucien Fa as a director (1 page) |
3 July 2012 | Appointment of Mr Olivier Faujour as a director (2 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Auditor's resignation (1 page) |
21 February 2012 | Auditor's resignation (1 page) |
24 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
17 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Lucien Fa on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lucien Fa on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lucien Fa on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page) |
16 March 2010 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 16 March 2010 (2 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (26 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (26 pages) |
7 July 2009 | Return made up to 02/04/09; full list of members; amend (7 pages) |
7 July 2009 | Return made up to 02/04/09; full list of members; amend (7 pages) |
17 June 2009 | Director's change of particulars / lucien fa / 01/02/2009 (1 page) |
17 June 2009 | Director's change of particulars / lucien fa / 01/02/2009 (1 page) |
17 June 2009 | Director's change of particulars / stephane dalyac / 01/10/2008 (1 page) |
17 June 2009 | Director's change of particulars / stephane dalyac / 01/10/2008 (1 page) |
30 April 2009 | Location of register of members (non legible) (1 page) |
30 April 2009 | Location of register of members (non legible) (1 page) |
27 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
24 April 2009 | Secretary appointed mr neil smith (1 page) |
24 April 2009 | Secretary appointed mr neil smith (1 page) |
23 April 2009 | Director's change of particulars / neil smith / 20/09/2003 (1 page) |
23 April 2009 | Director's change of particulars / neil smith / 20/09/2003 (1 page) |
23 April 2009 | Appointment terminated secretary robin miller (1 page) |
23 April 2009 | Appointment terminated secretary robin miller (1 page) |
1 April 2009 | Memorandum and Articles of Association (21 pages) |
1 April 2009 | Appointment terminated director mark allen (1 page) |
1 April 2009 | Appointment terminated director martyn wilks (1 page) |
1 April 2009 | Appointment terminated director mark allen (1 page) |
1 April 2009 | Appointment terminated director richard jones (1 page) |
1 April 2009 | Appointment terminated director alastair murray (1 page) |
1 April 2009 | Memorandum and Articles of Association (21 pages) |
1 April 2009 | Appointment terminated director richard jones (1 page) |
1 April 2009 | Appointment terminated director martyn wilks (1 page) |
1 April 2009 | Appointment terminated director alastair murray (1 page) |
31 March 2009 | Memorandum and Articles of Association (16 pages) |
31 March 2009 | Memorandum and Articles of Association (16 pages) |
28 March 2009 | Return made up to 02/04/07; full list of members; amend (9 pages) |
28 March 2009 | Return made up to 02/04/06; full list of members; amend (9 pages) |
28 March 2009 | Return made up to 02/04/07; full list of members; amend (9 pages) |
28 March 2009 | Return made up to 02/04/08; full list of members; amend (9 pages) |
28 March 2009 | Return made up to 02/04/06; full list of members; amend (9 pages) |
28 March 2009 | Return made up to 02/04/08; full list of members; amend (9 pages) |
27 March 2009 | Company name changed yoplait dairy crest LIMITED\certificate issued on 27/03/09 (3 pages) |
27 March 2009 | Company name changed yoplait dairy crest LIMITED\certificate issued on 27/03/09 (3 pages) |
8 December 2008 | Director appointed richard steven jones (3 pages) |
8 December 2008 | Director appointed richard steven jones (3 pages) |
1 May 2008 | Secretary appointed robin paul miller (2 pages) |
1 May 2008 | Appointment terminated secretary roger newton (1 page) |
1 May 2008 | Director appointed wilks martyn (3 pages) |
1 May 2008 | Appointment terminated director william haywood (1 page) |
1 May 2008 | Secretary appointed robin paul miller (2 pages) |
1 May 2008 | Director appointed wilks martyn (3 pages) |
1 May 2008 | Appointment terminated secretary roger newton (1 page) |
1 May 2008 | Appointment terminated director william haywood (1 page) |
15 April 2008 | Full accounts made up to 30 June 2007 (24 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (24 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 02/04/07; no change of members (10 pages) |
15 June 2007 | Return made up to 02/04/07; no change of members (10 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
26 May 2006 | Return made up to 02/04/06; full list of members (10 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members (10 pages) |
29 December 2005 | Certificate of reduction of issued capital (1 page) |
29 December 2005 | Certificate of reduction of issued capital (1 page) |
22 December 2005 | Reduction of iss capital and minute (oc) (3 pages) |
22 December 2005 | Reduction of iss capital and minute (oc) (3 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
1 December 2005 | Full accounts made up to 30 June 2005 (24 pages) |
1 December 2005 | Full accounts made up to 30 June 2005 (24 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 02/04/05; full list of members (10 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members (10 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (24 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (24 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
30 March 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (4 pages) |
23 October 2003 | New director appointed (4 pages) |
22 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
22 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Resolutions
|
13 April 2003 | Return made up to 02/04/03; full list of members
|
13 April 2003 | Return made up to 02/04/03; full list of members
|
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (3 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members
|
18 April 2001 | Return made up to 02/04/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | Return made up to 02/04/99; no change of members (8 pages) |
20 May 1999 | Return made up to 02/04/99; no change of members (8 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 May 1998 | Memorandum and Articles of Association (18 pages) |
7 May 1998 | Memorandum and Articles of Association (18 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members
|
27 April 1998 | Return made up to 02/04/98; full list of members
|
20 April 1998 | £ nc 150000/31400000 26/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Ad 26/03/98--------- £ si 31250000@1=31250000 £ ic 150000/31400000 (2 pages) |
20 April 1998 | Ad 26/03/98--------- £ si 31250000@1=31250000 £ ic 150000/31400000 (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | £ nc 150000/31400000 26/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 02/04/97; no change of members (6 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
4 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
18 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
18 April 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
14 June 1991 | Memorandum and Articles of Association (24 pages) |
14 June 1991 | New director appointed (8 pages) |
14 June 1991 | Ad 03/06/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
14 June 1991 | Ad 03/06/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
14 June 1991 | Memorandum and Articles of Association (24 pages) |
14 June 1991 | Conve 03/06/91 (1 page) |
14 June 1991 | New director appointed (8 pages) |
14 June 1991 | Conve 03/06/91 (1 page) |
11 June 1991 | Company name changed shelfco (no. 615) LIMITED\certificate issued on 12/06/91 (2 pages) |
11 June 1991 | Company name changed shelfco (no. 615) LIMITED\certificate issued on 12/06/91 (2 pages) |
2 April 1991 | Certificate of incorporation (1 page) |
2 April 1991 | Incorporation (20 pages) |
2 April 1991 | Incorporation (20 pages) |
2 April 1991 | Certificate of incorporation (1 page) |