Company NameDairy Crest France Holdings 1 Limited
Company StatusDissolved
Company Number03215320
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamesStanco No. 1 Limited and Somerset & Wilts Dairy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Thomas Arthur Willock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(17 years after company formation)
Appointment Duration8 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(17 years after company formation)
Appointment Duration8 years, 6 months (closed 21 December 2021)
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, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 December 2021)
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(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2021)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(23 years after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDuncan John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address52 Main Road
Shirland
Alfreton
Derbyshire
DE55 6BB
Secretary NameManik Meah
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address142 Harlaxton Drive
Nottingham
NG7 1JE
Director NameAnthony Gerard Fitzhenry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stoke Hill
Stoke Bishop
Bristol
South Gloucestershire
BS9 1JL
Director NameMr Anthony Gerard Fitzhenry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stoke Hill
Stoke Bishop
Bristol
South Gloucestershire
BS9 1JL
Secretary NameMr Howard Marshall
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Director NameMr Robert Marco Francesco Pola
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Low Road
Congham
Kings Lynn
Norfolk
PE32 1AE
Secretary NameDuncan John Taylor
NationalityBritish
StatusResigned
Appointed18 November 1996(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address7 Hallfields Rise
Shirland
Alfreton
Derbyshire
DE55 6DH
Director NameMr Howard Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Director NameMr Howard Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Secretary NameMr Robert Scott Caul
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
The Green Tockington
Bristol
BS32 4LG
Director NameWilliam Sothern Haywood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
34 Alma Lane
Farnham
Surrey
GU9 0LH
Director NameJohn Asdell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressWhite Gates Farleigh
Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMr Mark Skipwith
NationalityBritish
StatusResigned
Appointed23 February 2000(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2004)
RoleMang Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2007(11 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 04 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2018)
RoleCompany Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websitedairycrest.co.uk

Location

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

Shareholders

337.9m at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,448,000
Current Liabilities£141,032,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2021Full accounts made up to 31 March 2020 (16 pages)
5 October 2020Statement by Directors (1 page)
25 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2020Statement of capital on 25 September 2020
  • GBP 337.90
(3 pages)
25 September 2020Solvency Statement dated 02/09/20 (1 page)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Robert Thomas Arthur Willock on 6 May 2020 (2 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (16 pages)
11 December 2019Director's details changed for Mr Robert Thomas Arthur Willock on 11 December 2019 (2 pages)
8 July 2019Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 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)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
5 October 2018Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Dairy Crest Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Dairy Crest Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 337,895,280
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 337,895,280
(5 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 337,895,280
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 337,895,280
(5 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 337,895,280
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 337,895,280
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
26 June 2013Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages)
26 June 2013Appointment of Mr Robin Paul Miller as a director (2 pages)
26 June 2013Appointment of Mr Robin Paul Miller as a director (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Robert Thomas Arthur Willock as a director (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
22 July 2010Secretary's details changed for Robin Paul Miller on 20 June 2010 (1 page)
22 July 2010Director's details changed for Mark Allen on 20 June 2010 (2 pages)
22 July 2010Secretary's details changed for Robin Paul Miller on 20 June 2010 (1 page)
22 July 2010Director's details changed for Mr Alastair Sholto Neil Murray on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Alastair Sholto Neil Murray on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Mark Allen on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Mark Allen on 20 June 2010 (2 pages)
22 July 2010Director's details changed for Mark Allen on 20 June 2010 (2 pages)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Statement of affairs (5 pages)
28 September 2009Statement of affairs (5 pages)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Statement of affairs (5 pages)
28 September 2009Capitals not rolled up (2 pages)
28 September 2009Statement of affairs (5 pages)
28 September 2009Capitals not rolled up (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (8 pages)
22 September 2009Full accounts made up to 31 March 2009 (8 pages)
7 September 2009Nc inc already adjusted 30/03/09 (1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Nc inc already adjusted 30/03/09 (1 page)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 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)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 October 2007Memorandum and Articles of Association (36 pages)
15 October 2007Memorandum and Articles of Association (36 pages)
8 October 2007Company name changed somerset & wilts dairy LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed somerset & wilts dairy LIMITED\certificate issued on 08/10/07 (2 pages)
21 September 2007Nc inc already adjusted 05/09/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2007Nc inc already adjusted 05/09/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (3 pages)
11 September 2007Director resigned (1 page)
5 September 2007Return made up to 21/06/07; no change of members (6 pages)
5 September 2007Return made up to 21/06/07; no change of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
24 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 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)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 21/06/01; change of members (17 pages)
28 June 2001Return made up to 21/06/01; change of members (17 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
14 July 2000Return made up to 21/06/00; full list of members (7 pages)
14 July 2000Return made up to 21/06/00; full list of members (7 pages)
16 April 2000Registered office changed on 16/04/00 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
16 April 2000Registered office changed on 16/04/00 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 21/06/99; full list of members (6 pages)
21 June 1999Return made up to 21/06/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
13 April 1999£ nc 100/2000 25/03/99 (1 page)
13 April 1999Ad 25/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
13 April 1999Ad 25/03/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 April 1999£ nc 100/2000 25/03/99 (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
7 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
17 June 1998Return made up to 21/06/98; no change of members (4 pages)
17 June 1998Return made up to 21/06/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (15 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (15 pages)
10 March 1998Registered office changed on 10/03/98 from: short way thornbury industrial estate thornbury bristol BS12 2UT (1 page)
10 March 1998Registered office changed on 10/03/98 from: short way thornbury industrial estate thornbury bristol BS12 2UT (1 page)
1 July 1997Return made up to 21/06/97; full list of members (6 pages)
1 July 1997Return made up to 21/06/97; full list of members (6 pages)
29 November 1996Company name changed stanco no. 1 LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed stanco no. 1 LIMITED\certificate issued on 02/12/96 (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Director resigned (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996Registered office changed on 21/07/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996Registered office changed on 21/07/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
21 July 1996New secretary appointed;new director appointed (1 page)
21 July 1996New secretary appointed;new director appointed (1 page)
21 June 1996Incorporation (18 pages)
21 June 1996Incorporation (18 pages)