Company NameDairy Crest Facilities Limited
Company StatusDissolved
Company Number06679919
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 3 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
StatusClosed
Appointed26 June 2013(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 11 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger James Robotham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 January 2022)
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(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2022)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Arthur John Reeves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleMilk Puchasing Director
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameRobert Tansey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
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

232.2m at £1Dairy Crest Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,458,000
Gross Profit£5,125,000
Net Worth£244,621,000
Current Liabilities£24,505,000

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 (15 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)
20 December 2019Full accounts made up to 31 March 2019 (15 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 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)
25 September 2018Appointment of Mr Roger James Robotham as a director on 21 September 2018 (2 pages)
25 September 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)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 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)
11 September 2017Full accounts made up to 31 March 2017 (13 pages)
11 September 2017Full accounts made up to 31 March 2017 (13 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 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)
25 May 2016Memorandum and Articles of Association (16 pages)
25 May 2016Memorandum and Articles of Association (16 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2016Statement by Directors (1 page)
18 May 2016Solvency Statement dated 17/05/16 (1 page)
18 May 2016Statement of capital on 18 May 2016
  • GBP 232,220.10
(4 pages)
18 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2016Statement by Directors (1 page)
18 May 2016Statement of capital on 18 May 2016
  • GBP 232,220.10
(4 pages)
18 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 May 2016Solvency Statement dated 17/05/16 (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 232,220,100
(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 232,220,100
(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 232,220,100
(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 232,220,100
(4 pages)
7 February 2014Termination of appointment of Arthur Reeves as a director (1 page)
7 February 2014Termination of appointment of Arthur Reeves as a director (1 page)
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 232,220,100
(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 232,220,100
(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)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
8 August 2012Termination of appointment of Robert Tansey as a director (1 page)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(3 pages)
15 November 2011Resolutions
  • RES13 ‐ Company business 12/10/2011
(3 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 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
27 August 2010Director's details changed for Robert Tansey on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Robert Tansey on 21 August 2010 (2 pages)
27 August 2010Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page)
27 August 2010Director's details changed for Mr Arthur John Reeves on 21 August 2010 (2 pages)
27 August 2010Secretary's details changed for Robin Paul Miller on 21 August 2010 (1 page)
27 August 2010Director's details changed for Mr Arthur John Reeves on 21 August 2010 (2 pages)
18 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 232,220,100
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 232,220,100
(3 pages)
5 March 2010Full accounts made up to 31 March 2009 (10 pages)
5 March 2010Full accounts made up to 31 March 2009 (10 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)
21 September 2009Capitals not rolled up (2 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 September 2009Capitals not rolled up (2 pages)
21 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 August 2008Incorporation (25 pages)
22 August 2008Incorporation (25 pages)