Company NameDairy Crest UK Limited
Company StatusActive
Company Number06679840
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed21 September 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2019(10 years, 7 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Christopher Ronald Thornton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Martin Leonard Fisher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hill House Woodway
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NP
Director NameRichard Steven Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
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(4 years, 10 months 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

228.8m at £1Dairy Crest Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£228,820,000
Current Liabilities£24,505,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
15 August 2023Full accounts made up to 31 March 2023 (17 pages)
11 July 2023Change of details for Dairy Crest Group as a person with significant control on 5 May 2019 (2 pages)
19 December 2022Full accounts made up to 31 March 2022 (17 pages)
13 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
13 December 2021Full accounts made up to 31 March 2021 (16 pages)
19 October 2021Resolutions
  • RES13 ‐ Change of auditors 13/10/2021
(1 page)
19 October 2021Auditor's resignation (1 page)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (2 pages)
2 September 2021Second filing of a statement of capital following an allotment of shares on 24 March 2021
  • GBP 539,488,438.37
(5 pages)
25 May 2021Second filing of a statement of capital following an allotment of shares on 24 March 2021
  • GBP 266,818,077.57
(7 pages)
13 April 2021Resolutions
  • RES13 ‐ Direct or indirct interest of any director that may or does conflict with the interests of the company 24/03/2021
(1 page)
13 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 266,818,077,570
  • ANNOTATION Clarification a second filed SH01 was registered on the 25.05.2021 and 02.09.2021.
(5 pages)
13 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 272,899,180.90
(4 pages)
16 February 2021Full accounts made up to 31 March 2020 (16 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Christopher Ronald Thornton as a director on 18 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages)
2 January 2020Termination of appointment of Richard Steven Jones as a director on 31 December 2019 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (15 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (4 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)
9 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 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
10 October 2017Resolutions
  • RES13 ‐ Removal and appointment of auditors 29/09/2017
(1 page)
10 October 2017Resolutions
  • RES13 ‐ Removal and appointment of auditors 29/09/2017
(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)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
14 October 2016Full accounts made up to 31 March 2016 (15 pages)
14 October 2016Full accounts made up to 31 March 2016 (15 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
18 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 228,820.10
(4 pages)
18 May 2016Solvency Statement dated 17/05/16 (1 page)
18 May 2016Solvency Statement dated 17/05/16 (1 page)
18 May 2016Statement of capital on 18 May 2016
  • GBP 228,820.10
(4 pages)
18 May 2016Statement by Directors (1 page)
18 May 2016Statement by Directors (1 page)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
17 October 2015Full accounts made up to 31 March 2015 (12 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 228,820,100
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 228,820,100
(4 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)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
10 October 2014Full accounts made up to 31 March 2014 (11 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 228,820,100
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 228,820,100
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (10 pages)
9 October 2013Full accounts made up to 31 March 2013 (10 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 228,820,100
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 228,820,100
(4 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 Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Robin Paul Miller as a director (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (10 pages)
3 October 2012Full accounts made up to 31 March 2012 (10 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(2 pages)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(2 pages)
3 October 2011Full accounts made up to 31 March 2011 (10 pages)
3 October 2011Full accounts made up to 31 March 2011 (10 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
27 September 2010Statement of capital following an allotment of shares on 2 October 2008
  • GBP 228,820,100
(2 pages)
27 September 2010Statement of capital following an allotment of shares on 2 October 2008
  • GBP 228,820,100
(2 pages)
27 September 2010Statement of capital following an allotment of shares on 2 October 2008
  • GBP 228,820,100
(2 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page)
27 August 2010Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Steven Jones on 7 April 2010 (2 pages)
5 March 2010Full accounts made up to 31 March 2009 (8 pages)
5 March 2010Full accounts made up to 31 March 2009 (8 pages)
2 February 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
2 February 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
30 October 2009Termination of appointment of Martin Fisher as a director (1 page)
30 October 2009Termination of appointment of Martin Fisher as a director (1 page)
21 September 2009Ad 02/10/08\gbp si 228820100@1=228820100\gbp ic 100/228820200\ (2 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 September 2009Ad 02/10/08\gbp si 228820100@1=228820100\gbp ic 100/228820200\ (2 pages)
22 August 2008Incorporation (25 pages)
22 August 2008Incorporation (25 pages)