Company NameDairy Crest Share Trustees Limited
Company StatusDissolved
Company Number03162817
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameMallowbright Limited

Business Activity

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

Directors

Director NameColin Bernard William Keene
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(2 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 17 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed15 April 2019(23 years, 1 month after company formation)
Appointment Duration8 months (closed 17 December 2019)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2002)
RoleCompany Chief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameMr Stuart Jonathan Lowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1998)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence Address14 Winsford Close
Balsall Common
Coventry
CV7 7UB
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedairycrest.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page)
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 (1 page)
22 February 2011Director's details changed for Colin Bernard William Keene on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Colin Bernard William Keene on 21 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 22/02/07; full list of members (6 pages)
30 March 2007Return made up to 22/02/07; full list of members (6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 22/02/06; full list of members (6 pages)
21 March 2006Return made up to 22/02/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 22/02/05; full list of members (6 pages)
15 March 2005Return made up to 22/02/05; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 22/02/04; full list of members (6 pages)
4 March 2004Return made up to 22/02/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
17 March 2003Return made up to 22/02/03; full list of members (7 pages)
17 March 2003Return made up to 22/02/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
14 February 2003Full accounts made up to 31 March 2002 (7 pages)
14 February 2003Full accounts made up to 31 March 2002 (7 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
12 March 2002Return made up to 22/02/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
12 March 2002Return made up to 22/02/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 22/02/01; full list of members (7 pages)
13 March 2001Return made up to 22/02/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 March 2000Return made up to 22/02/00; full list of members (7 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Return made up to 22/02/99; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
16 February 1999Return made up to 22/02/99; no change of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 August 1998New director appointed (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (1 page)
28 August 1998Director resigned (1 page)
19 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(4 pages)
19 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Full accounts made up to 31 March 1997 (7 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Memorandum and Articles of Association (16 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Memorandum and Articles of Association (16 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Company name changed mallowbright LIMITED\certificate issued on 02/07/96 (2 pages)
1 July 1996Company name changed mallowbright LIMITED\certificate issued on 02/07/96 (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 1996Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
30 June 1996New secretary appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
30 June 1996Director resigned (1 page)
22 February 1996Incorporation (22 pages)
22 February 1996Incorporation (22 pages)