Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 August 2018) |
Role | Company Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 25 February 2013(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Derek Marshall Beresford |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Arclid Hall Farm Sandbach Cheshire CW11 4SY |
Director Name | Mr John Francis Murray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Higham Street Cheadle Hulme Cheshire SK8 6LE |
Secretary Name | Mr Derek Marshall Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Arclid Hall Farm Sandbach Cheshire CW11 4SY |
Director Name | James Fergus Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 May 2003) |
Role | Dairy Farmer |
Correspondence Address | Nusfield Farm Long Lane Dalby Lees Ashbourne Derby Derbyshire DE6 5BJ |
Director Name | Mr Keith Forbes Mallaber |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm Whittington Hurst Lichfield Staffordshire WS13 8QN |
Director Name | Nileshkumar Rabheru |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2004) |
Role | Operations Director |
Correspondence Address | 16 Shepley Close Hazel Grove Stockport Cheshire SK7 6JJ |
Director Name | Mr Charles James Rice |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm The Street Drinkstone Bury St Edmunds Suffolk IP30 9SX |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Michael John Sheldon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2010) |
Role | Coommercial Director Dairies |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 22 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | dairycrest.co.uk |
---|
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
97.2k at £1 | Dairy Crest Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £1,305,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2005 | Delivered on: 4 March 2005 Satisfied on: 14 July 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 x cochran thermax steam boilers, 1 x gms blowdown vesel, 1 x gms production hot water generation heath exchanger plant, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
---|---|
4 February 2003 | Delivered on: 6 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4000 park avenue dove valley park foston derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 February 2003 | Delivered on: 6 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Resolutions
|
17 April 2018 | Statement of capital on 17 April 2018
|
17 April 2018 | Solvency Statement dated 29/03/18 (1 page) |
17 April 2018 | Statement by Directors (1 page) |
17 April 2018 | Resolutions
|
7 March 2018 | Satisfaction of charge 2 in full (2 pages) |
7 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
25 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 January 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
25 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
25 January 2010 | Termination of appointment of Alastair Murray as a director (1 page) |
25 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
25 January 2010 | Termination of appointment of Alastair Murray as a director (1 page) |
25 January 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
25 January 2010 | Termination of appointment of Michael Sheldon as a director (1 page) |
25 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
25 January 2010 | Termination of appointment of Michael Sheldon as a director (1 page) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
4 December 2009 | Secretary's details changed for Robin Paul Miller on 4 December 2009 (1 page) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mark Allen on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Robin Paul Miller on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mark Allen on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alastair Sholto Neil Murray on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael John Sheldon on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael John Sheldon on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael John Sheldon on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Robin Paul Miller on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Alastair Sholto Neil Murray on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mark Allen on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alastair Sholto Neil Murray on 4 December 2009 (2 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (9 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (9 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
18 March 2008 | Memorandum and Articles of Association (12 pages) |
18 March 2008 | Memorandum and Articles of Association (12 pages) |
14 March 2008 | Company name changed starcross foods LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed starcross foods LIMITED\certificate issued on 14/03/08 (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
9 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 06/11/06; full list of members (11 pages) |
14 December 2006 | Return made up to 06/11/06; full list of members (11 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (15 pages) |
3 January 2006 | Return made up to 06/11/05; full list of members (12 pages) |
3 January 2006 | Return made up to 06/11/05; full list of members (12 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (4 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (4 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (3 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4000 park avenue dove valley park foston derbyshire DE65 5BZ (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4000 park avenue dove valley park foston derbyshire DE65 5BZ (1 page) |
6 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 May 2005 | Auditor's resignation (1 page) |
25 May 2005 | Auditor's resignation (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Return made up to 06/11/04; full list of members; amend
|
27 April 2005 | Ad 06/12/04--------- £ si 7534@1=7534 £ ic 85941/93475 (2 pages) |
27 April 2005 | Ad 06/12/04--------- £ si 7534@1=7534 £ ic 85941/93475 (2 pages) |
27 April 2005 | Return made up to 06/11/04; full list of members; amend
|
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
4 March 2005 | Particulars of mortgage/charge (6 pages) |
4 March 2005 | Particulars of mortgage/charge (6 pages) |
3 December 2004 | Return made up to 06/11/04; full list of members
|
3 December 2004 | Return made up to 06/11/04; full list of members
|
22 November 2004 | Accounts for a small company made up to 30 April 2004 (9 pages) |
22 November 2004 | Accounts for a small company made up to 30 April 2004 (9 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
14 September 2004 | Ad 20/10/03--------- £ si 941@1 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 20/10/03--------- £ si 941@1 (2 pages) |
14 September 2004 | Resolutions
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
8 December 2003 | Return made up to 06/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 06/11/03; full list of members (9 pages) |
18 October 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
18 October 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Ad 04/02/03--------- £ si 84999@1=84999 £ ic 1/85000 (3 pages) |
24 February 2003 | Ad 04/02/03--------- £ si 84999@1=84999 £ ic 1/85000 (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Conve 04/02/03 (1 page) |
13 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
13 February 2003 | Conve 04/02/03 (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Company name changed brabco no: 127 (2002) LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed brabco no: 127 (2002) LIMITED\certificate issued on 02/12/02 (2 pages) |
6 November 2002 | Incorporation (18 pages) |
6 November 2002 | Incorporation (18 pages) |