Company NameYoplait UK Limited
Company StatusActive
Company Number02597128
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Previous NamesShelfco (No. 615) Limited and Yoplait Dairy Crest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Nicholas Daniel Wishman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleYoplait Uk Ltd Managing Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Charter Building Charter Place
Uxbridge
UB8 1JG
Director NameMr Yves Jacques Victor Legros
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleYoplait Ceo
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni 92100
Boulogne-Billancourt
France
Director NameMr GaËL Yann Serje Durand
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2023(32 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni 92100
Boulogne-Billancourt
France
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleChief Executive
Correspondence Address6 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameMiss Helen Veronica Dearsley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleFinancial Analyst
Correspondence Address148 Ballards Way
Croydon
Surrey
CR0 5RG
Director NameMr Francis Martin
Date of BirthMay 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1991(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 29 July 1991)
RoleDeputy General Manager
Correspondence Address13 Rue De Lane Reine Blanche
75013 Paris
Foreign
Director NamePatrick Julien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleFinancial Manager
Correspondence Address3 Villa Jocelyn
Paris 75016
France
Foreign
Secretary NameMr John Newton Gilder
NationalityBritish
StatusResigned
Appointed29 May 1991(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressPine Grange
Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameNicolas Benoit Mari Le Chatelier
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1991(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 25 May 1992)
RoleChief Executive
Correspondence Address2 Avenue De La Foret
Compiegne (Oise)
France
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration16 years (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NamePatrick Assier De Pompignan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2000)
RoleManaging Director
Correspondence Address17 Avenue Freanco-Russe
Paris
75007
Director NameJackie Raymond Fromion
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1998)
RoleManaging Director
Correspondence Address30 Rue De Versailles
Chevreuse
Yvelines
78460
Director NameElisabeth Anne Marie Chantal Fleuriot
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2001)
RoleDirector General Europe
Correspondence Address10 Rue Du General Camou
Paris 75007
France
Foreign
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameDidier Lefevre
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address1 Avenue Du Tilleul
Croissy Sur Seine
78290
France
Director NamePierre-Yves Ballif
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2001(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 14 December 2001)
RoleGeneral Manager
Correspondence Address14 Av Mac Mahon
Paris
75017
Foreign
Director NameBruno Duberga
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2003)
RoleGeneral Manager
Correspondence Address5 Rue Berteaux Dumas
Nevilly Sur Seine
92200
France
Director NameLucien Fa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2002(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressGround Floor St. Andrews House
Portsmouth Road
Esher
Surrey
KT10 9SA
Director NameStephane Dalyac
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2003(12 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 October 2014)
RoleMarketing Erd Dir
Country of ResidenceFrance
Correspondence AddressGround Floor St. Andrews House
Portsmouth Road
Esher
Surrey
KT10 9SA
Director NameWilliam Sothern Haywood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
34 Alma Lane
Farnham
Surrey
GU9 0LH
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed24 April 2008(17 years after company formation)
Appointment Duration11 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameRichard Steven Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2009)
RoleCompany Director
Correspondence Address9 Moor Lane
Rickmansworth
Herts
WD3 1LE
Secretary NameMr Neil Anthony Smith
NationalityBritish
StatusResigned
Appointed26 March 2009(17 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2013)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressGround Floor St. Andrews House
Portsmouth Road
Esher
Surrey
KT10 9SA
Director NameMr StÉPhane Leconte
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleVice-President Supply Chain
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni
Boulogne-Billancourt
92641
Director NameMr Olivier Faujour
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2018)
RoleCEO
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni
Boulogne-Billancourt
92641
Director NameMr Richard Bouchier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2016)
RoleYoplait Group Cfo
Country of ResidenceFrance
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr David Leslie Cox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(24 years after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Mark Daniel Beakhouse
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2018)
RoleSbu Finance Director
Country of ResidenceFrance
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Gregor Ivanschits
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed14 June 2018(27 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 2019)
RoleVp Finance Europe/Australia & Exec Dir Yoplait Jv
Country of ResidenceSwitzerland
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Jana Marie-Rose Gaffaney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMrs Anne-Laure Jacquemart
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleYoplait Jv Finance Director
Country of ResidenceFrance
Correspondence AddressHarman House Floor 5
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Jerome Bernard Etienne Labalette
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2021(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2023)
RoleSodima Ceo
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni 92100
Boulogne-Billancourt
France
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteyoplait.co.uk
Telephone0800 3580401
Telephone regionFreephone

Location

Registered AddressFourth Floor, Charter Building
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

82.7k at £1Sodima Sas
51.96%
Ordinary
76.5k at £1Yoplait Investments LTD
48.04%
Ordinary

Financials

Year2014
Turnover£147,988,000
Gross Profit£61,215,000
Net Worth£16,475,000
Cash£7,870,000
Current Liabilities£21,520,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

20 April 1995Delivered 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

Filing History

17 February 2021Full accounts made up to 31 May 2020 (23 pages)
12 January 2021Register 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 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 26 May 2019 (23 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 27 May 2018 (22 pages)
25 January 2019Termination of appointment of Gregor Ivanschits as a director on 25 January 2019 (1 page)
7 November 2018Termination of appointment of David Benjamin Zucco as a director on 22 October 2018 (1 page)
7 November 2018Termination of appointment of Olivier Faujour as a director on 14 June 2018 (1 page)
7 November 2018Termination of appointment of Mark Daniel Beakhouse as a director on 22 October 2018 (1 page)
7 November 2018Appointment of Mr Gregor Ivanschits as a director on 14 June 2018 (2 pages)
7 November 2018Appointment of Ms Jana Marie-Rose Gaffaney as a director on 22 October 2018 (2 pages)
7 November 2018Appointment of Mrs Anne-Laure Jacquemart as a director on 22 October 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Register 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 2018Notification of General Mills, Inc. as a person with significant control on 20 March 2018 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
19 March 2018Full accounts made up to 28 May 2017 (25 pages)
29 June 2017Appointment of Mr Benjamin Pearman as a director on 24 April 2017 (2 pages)
29 June 2017Appointment of Mr Benjamin Pearman as a director on 24 April 2017 (2 pages)
28 June 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page)
28 June 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page)
4 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
22 March 2017Full accounts made up to 29 May 2016 (18 pages)
22 March 2017Full accounts made up to 29 May 2016 (18 pages)
16 March 2017Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages)
16 March 2017Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages)
15 March 2017Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page)
15 March 2017Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page)
7 July 2016Termination of appointment of Stéphane Leconte as a director on 1 June 2016 (1 page)
7 July 2016Termination of appointment of David Cox as a director on 31 December 2015 (1 page)
7 July 2016Termination of appointment of Stéphane Leconte as a director on 1 June 2016 (1 page)
7 July 2016Appointment of Mr Markus Muehleisen as a director on 1 January 2016 (2 pages)
7 July 2016Termination of appointment of David Cox as a director on 31 December 2015 (1 page)
7 July 2016Appointment of Mr Markus Muehleisen as a director on 1 January 2016 (2 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 159,237
(7 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 159,237
(7 pages)
29 February 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 February 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
17 December 2015Full accounts made up to 30 April 2015 (20 pages)
17 December 2015Full accounts made up to 30 April 2015 (20 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 159,237
(7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 159,237
(7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 159,237
(7 pages)
2 April 2015Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr David Benjamin Zucco as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Cox as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Cox as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David Cox as a director on 1 April 2015 (2 pages)
10 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page)
13 November 2014Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages)
13 November 2014Termination of appointment of Stephane Dalyac as a director on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages)
3 October 2014Full accounts made up to 30 April 2014 (21 pages)
3 October 2014Full accounts made up to 30 April 2014 (21 pages)
15 August 2014Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page)
15 August 2014Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 159,237
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 159,237
(6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 159,237
(6 pages)
16 January 2014Appointment of Mr Richard Bouchier as a director (2 pages)
16 January 2014Termination of appointment of Neil Smith as a director (1 page)
16 January 2014Appointment of Mr Richard Bouchier as a director (2 pages)
16 January 2014Termination of appointment of Neil Smith as a director (1 page)
18 November 2013Full accounts made up to 30 April 2013 (20 pages)
18 November 2013Full accounts made up to 30 April 2013 (20 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resriction on share cap revoked 10/09/2013
(2 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resriction on share cap revoked 10/09/2013
(2 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 150,000
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 150,000
(3 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
22 November 2012Full accounts made up to 30 April 2012 (20 pages)
22 November 2012Full accounts made up to 30 April 2012 (20 pages)
4 July 2012Appointment of Mr Stéphane Leconte as a director (2 pages)
4 July 2012Appointment of Mr Stéphane Leconte as a director (2 pages)
3 July 2012Termination of appointment of Lucien Fa as a director (1 page)
3 July 2012Appointment of Mr Olivier Faujour as a director (2 pages)
3 July 2012Termination of appointment of Pierre Perrin as a director (1 page)
3 July 2012Termination of appointment of Pierre Perrin as a director (1 page)
3 July 2012Termination of appointment of Lucien Fa as a director (1 page)
3 July 2012Appointment of Mr Olivier Faujour as a director (2 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
21 February 2012Auditor's resignation (1 page)
21 February 2012Auditor's resignation (1 page)
24 January 2012Full accounts made up to 30 June 2011 (19 pages)
24 January 2012Full accounts made up to 30 June 2011 (19 pages)
18 October 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
18 October 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 June 2010 (23 pages)
15 March 2011Full accounts made up to 30 June 2010 (23 pages)
17 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Lucien Fa on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Neil Anthony Smith on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Pierre Louis Marie Perrin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephane Dalyac on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lucien Fa on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lucien Fa on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Neil Anthony Smith on 7 April 2010 (1 page)
16 March 2010Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 16 March 2010 (2 pages)
15 January 2010Full accounts made up to 30 June 2009 (26 pages)
15 January 2010Full accounts made up to 30 June 2009 (26 pages)
7 July 2009Return made up to 02/04/09; full list of members; amend (7 pages)
7 July 2009Return made up to 02/04/09; full list of members; amend (7 pages)
17 June 2009Director's change of particulars / lucien fa / 01/02/2009 (1 page)
17 June 2009Director's change of particulars / lucien fa / 01/02/2009 (1 page)
17 June 2009Director's change of particulars / stephane dalyac / 01/10/2008 (1 page)
17 June 2009Director's change of particulars / stephane dalyac / 01/10/2008 (1 page)
30 April 2009Location of register of members (non legible) (1 page)
30 April 2009Location of register of members (non legible) (1 page)
27 April 2009Full accounts made up to 30 June 2008 (25 pages)
27 April 2009Full accounts made up to 30 June 2008 (25 pages)
24 April 2009Return made up to 02/04/09; full list of members (5 pages)
24 April 2009Return made up to 02/04/09; full list of members (5 pages)
24 April 2009Secretary appointed mr neil smith (1 page)
24 April 2009Secretary appointed mr neil smith (1 page)
23 April 2009Director's change of particulars / neil smith / 20/09/2003 (1 page)
23 April 2009Director's change of particulars / neil smith / 20/09/2003 (1 page)
23 April 2009Appointment terminated secretary robin miller (1 page)
23 April 2009Appointment terminated secretary robin miller (1 page)
1 April 2009Memorandum and Articles of Association (21 pages)
1 April 2009Appointment terminated director mark allen (1 page)
1 April 2009Appointment terminated director martyn wilks (1 page)
1 April 2009Appointment terminated director mark allen (1 page)
1 April 2009Appointment terminated director richard jones (1 page)
1 April 2009Appointment terminated director alastair murray (1 page)
1 April 2009Memorandum and Articles of Association (21 pages)
1 April 2009Appointment terminated director richard jones (1 page)
1 April 2009Appointment terminated director martyn wilks (1 page)
1 April 2009Appointment terminated director alastair murray (1 page)
31 March 2009Memorandum and Articles of Association (16 pages)
31 March 2009Memorandum and Articles of Association (16 pages)
28 March 2009Return made up to 02/04/07; full list of members; amend (9 pages)
28 March 2009Return made up to 02/04/06; full list of members; amend (9 pages)
28 March 2009Return made up to 02/04/07; full list of members; amend (9 pages)
28 March 2009Return made up to 02/04/08; full list of members; amend (9 pages)
28 March 2009Return made up to 02/04/06; full list of members; amend (9 pages)
28 March 2009Return made up to 02/04/08; full list of members; amend (9 pages)
27 March 2009Company name changed yoplait dairy crest LIMITED\certificate issued on 27/03/09 (3 pages)
27 March 2009Company name changed yoplait dairy crest LIMITED\certificate issued on 27/03/09 (3 pages)
8 December 2008Director appointed richard steven jones (3 pages)
8 December 2008Director appointed richard steven jones (3 pages)
1 May 2008Secretary appointed robin paul miller (2 pages)
1 May 2008Appointment terminated secretary roger newton (1 page)
1 May 2008Director appointed wilks martyn (3 pages)
1 May 2008Appointment terminated director william haywood (1 page)
1 May 2008Secretary appointed robin paul miller (2 pages)
1 May 2008Director appointed wilks martyn (3 pages)
1 May 2008Appointment terminated secretary roger newton (1 page)
1 May 2008Appointment terminated director william haywood (1 page)
15 April 2008Full accounts made up to 30 June 2007 (24 pages)
15 April 2008Full accounts made up to 30 June 2007 (24 pages)
4 April 2008Return made up to 02/04/08; full list of members (6 pages)
4 April 2008Return made up to 02/04/08; full list of members (6 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
15 June 2007Return made up to 02/04/07; no change of members (10 pages)
15 June 2007Return made up to 02/04/07; no change of members (10 pages)
8 May 2007Full accounts made up to 30 June 2006 (25 pages)
8 May 2007Full accounts made up to 30 June 2006 (25 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
26 May 2006Return made up to 02/04/06; full list of members (10 pages)
26 May 2006Return made up to 02/04/06; full list of members (10 pages)
29 December 2005Certificate of reduction of issued capital (1 page)
29 December 2005Certificate of reduction of issued capital (1 page)
22 December 2005Reduction of iss capital and minute (oc) (3 pages)
22 December 2005Reduction of iss capital and minute (oc) (3 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2005Full accounts made up to 30 June 2005 (24 pages)
1 December 2005Full accounts made up to 30 June 2005 (24 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 02/04/05; full list of members (10 pages)
23 May 2005Return made up to 02/04/05; full list of members (10 pages)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
5 July 2004Full accounts made up to 30 June 2003 (24 pages)
5 July 2004Full accounts made up to 30 June 2003 (24 pages)
8 April 2004Return made up to 02/04/04; full list of members (10 pages)
8 April 2004Return made up to 02/04/04; full list of members (10 pages)
30 March 2004Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2004Delivery ext'd 3 mth 30/06/04 (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
23 October 2003New director appointed (4 pages)
23 October 2003New director appointed (4 pages)
22 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
22 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
6 July 2002Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page)
6 July 2002Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
16 April 2002Return made up to 02/04/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (19 pages)
5 September 2001Full accounts made up to 31 December 2000 (19 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Return made up to 02/04/00; full list of members (8 pages)
4 May 2000Return made up to 02/04/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Full accounts made up to 31 December 1998 (17 pages)
20 May 1999Location of register of members (1 page)
20 May 1999Location of register of members (1 page)
20 May 1999Return made up to 02/04/99; no change of members (8 pages)
20 May 1999Return made up to 02/04/99; no change of members (8 pages)
12 March 1999Registered office changed on 12/03/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
12 March 1999Registered office changed on 12/03/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 May 1998Memorandum and Articles of Association (18 pages)
7 May 1998Memorandum and Articles of Association (18 pages)
27 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998£ nc 150000/31400000 26/03/98 (1 page)
20 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(7 pages)
20 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(7 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
20 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
20 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
20 April 1998Ad 26/03/98--------- £ si 31250000@1=31250000 £ ic 150000/31400000 (2 pages)
20 April 1998Ad 26/03/98--------- £ si 31250000@1=31250000 £ ic 150000/31400000 (2 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
20 April 1998£ nc 150000/31400000 26/03/98 (1 page)
20 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
20 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
10 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
30 April 1997Return made up to 02/04/97; no change of members (6 pages)
30 April 1997Return made up to 02/04/97; no change of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (15 pages)
16 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Return made up to 02/04/96; no change of members (6 pages)
30 April 1996Return made up to 02/04/96; no change of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 02/04/95; full list of members (8 pages)
4 April 1995Return made up to 02/04/95; full list of members (8 pages)
18 April 1994Full accounts made up to 31 December 1993 (15 pages)
18 April 1994Full accounts made up to 31 December 1993 (15 pages)
16 June 1993Full accounts made up to 31 December 1992 (12 pages)
16 June 1993Full accounts made up to 31 December 1992 (12 pages)
15 July 1992Full accounts made up to 31 December 1991 (10 pages)
15 July 1992Full accounts made up to 31 December 1991 (10 pages)
14 June 1991Memorandum and Articles of Association (24 pages)
14 June 1991New director appointed (8 pages)
14 June 1991Ad 03/06/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
14 June 1991Ad 03/06/91--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
14 June 1991Memorandum and Articles of Association (24 pages)
14 June 1991Conve 03/06/91 (1 page)
14 June 1991New director appointed (8 pages)
14 June 1991Conve 03/06/91 (1 page)
11 June 1991Company name changed shelfco (no. 615) LIMITED\certificate issued on 12/06/91 (2 pages)
11 June 1991Company name changed shelfco (no. 615) LIMITED\certificate issued on 12/06/91 (2 pages)
2 April 1991Certificate of incorporation (1 page)
2 April 1991Incorporation (20 pages)
2 April 1991Incorporation (20 pages)
2 April 1991Certificate of incorporation (1 page)