Weybridge
Surrey
KT13 0NY
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Mr Roger James Robotham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Jennifer Mary Bridger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 06 December 2004) |
Role | Payroll Manager |
Correspondence Address | 2 Brunswick Close Portsmouth Road Thames Ditton Surrey KT7 0EU |
Director Name | Graham Stuart Osborne |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 10 December 2004) |
Role | Site Manager |
Correspondence Address | The Croft 54 Greenhill Evesham Worcestershire WR11 4NF |
Director Name | Alan Charles Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2003) |
Role | Accountant |
Correspondence Address | 14 Rythe Road Claygate Esher Surrey KT10 9DF |
Director Name | Robin Thomas Tremaine |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 21 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2018) |
Role | Company Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dairy Crest Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
26 June 2013 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
24 April 2013 | Termination of appointment of Roger Robotham as a director (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Director's details changed for Colin Bernard William Keene on 9 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Robin Paul Miller on 9 October 2010 (1 page) |
11 October 2010 | Director's details changed for Colin Bernard William Keene on 9 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Roger James Robotham on 9 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Robin Paul Miller on 9 October 2010 (1 page) |
11 October 2010 | Director's details changed for Roger James Robotham on 9 October 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 November 2009 | Director's details changed for Roger James Robotham on 26 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Colin Bernard William Keene on 26 October 2009 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
9 January 2007 | Resolutions
|
7 December 2006 | Director resigned (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
22 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 10/10/05; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
15 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 10/10/04; full list of members (9 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
6 October 2003 | New director appointed (4 pages) |
26 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
14 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members (8 pages) |
8 October 2001 | Resolutions
|
1 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 October 1998 | Accounting reference date extended from 31/03/98 to 31/03/99 (1 page) |
7 October 1998 | Return made up to 10/10/98; full list of members (9 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
7 November 1997 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
10 October 1997 | Incorporation (19 pages) |