Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Current |
Appointed | 21 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Christopher Ronald Thornton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Martin Leonard Fisher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Hill House Woodway Loosley Row Princes Risborough Buckinghamshire HP27 0NP |
Director Name | Richard Steven Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
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(4 years, 10 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 |
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 |
228.8m at £1 | Dairy Crest Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,820,000 |
Current Liabilities | £24,505,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Full accounts made up to 31 March 2023 (17 pages) |
11 July 2023 | Change of details for Dairy Crest Group as a person with significant control on 5 May 2019 (2 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
13 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Auditor's resignation (1 page) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (2 pages) |
2 September 2021 | Second filing of a statement of capital following an allotment of shares on 24 March 2021
|
25 May 2021 | Second filing of a statement of capital following an allotment of shares on 24 March 2021
|
13 April 2021 | Resolutions
|
13 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
13 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
16 February 2021 | Full accounts made up to 31 March 2020 (16 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Mr Christopher Ronald Thornton as a director on 18 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Richard Steven Jones as a director on 31 December 2019 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
7 May 2019 | Registered 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 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 October 2018 | Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
18 May 2016 | Solvency Statement dated 17/05/16 (1 page) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Statement by Directors (1 page) |
18 May 2016 | Statement by Directors (1 page) |
17 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
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) |
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
9 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 June 2013 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
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) |
3 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
3 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 2 October 2008
|
27 September 2010 | Statement of capital following an allotment of shares on 2 October 2008
|
27 September 2010 | Statement of capital following an allotment of shares on 2 October 2008
|
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page) |
27 August 2010 | Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (8 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
2 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
30 October 2009 | Termination of appointment of Martin Fisher as a director (1 page) |
30 October 2009 | Termination of appointment of Martin Fisher as a director (1 page) |
21 September 2009 | Ad 02/10/08\gbp si 228820100@1=228820100\gbp ic 100/228820200\ (2 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 September 2009 | Ad 02/10/08\gbp si 228820100@1=228820100\gbp ic 100/228820200\ (2 pages) |
22 August 2008 | Incorporation (25 pages) |
22 August 2008 | Incorporation (25 pages) |