Company NameThe Yorkshire Creamery Limited
Company StatusActive
Company Number08443393
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Previous NamePromovita Ingredients Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed18 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 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(6 years, 1 month 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 Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Martyn Kevin Wilks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 29 August 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Leslie John Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Richard Steven Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Richard Steven Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 August 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Martyn Kevin Wilks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websitefayrefield.com
Email address[email protected]
Telephone01270 589311
Telephone regionCrewe

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

50k at £1Dairy Crest Limited
50.00%
Ordinary B
50k at £1Fayrefield Foods LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£307,815
Gross Profit£307,815
Net Worth-£95,743
Cash£43,409
Current Liabilities£445,457

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
11 July 2023Change of details for Dairy Crest as a person with significant control on 5 May 2019 (2 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (15 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
13 December 2021Full accounts made up to 31 March 2021 (16 pages)
19 October 2021Auditor's resignation (1 page)
19 October 2021Resolutions
  • RES13 ‐ Change of auditors 13/10/2021
(1 page)
1 October 2021Solvency Statement dated 16/09/21 (1 page)
1 October 2021Statement of capital on 1 October 2021
  • GBP 10.00
(3 pages)
1 October 2021Resolutions
  • RES13 ‐ Credit reduction amount to reserve as realised profit 16/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2021Statement by Directors (1 page)
28 September 2021Resolutions
  • RES13 ‐ Amount of reduction credited to reserve 16/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
(3 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
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)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
2 January 2020Termination of appointment of Richard Jones as a director on 31 December 2019 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (15 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Adam Braithwaite on 8 July 2019 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
2 July 2019Appointment of Mr Adam Braithwaite as a director on 2 July 2019 (2 pages)
2 July 2019Appointment of Mr Thomas Alexander Atherton as a director on 2 July 2019 (2 pages)
20 June 2019Director's details changed for Mr Richard Jones on 7 June 2019 (2 pages)
20 June 2019Director's details changed for Mark Allen on 7 June 2019 (2 pages)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN England 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)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (18 pages)
13 March 2018Confirmation statement made on 13 March 2018 with 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 (16 pages)
11 September 2017Full accounts made up to 31 March 2017 (16 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(5 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000
(5 pages)
6 January 2016Termination of appointment of Leslie John Wright as a director on 18 December 2015 (1 page)
6 January 2016Appointment of Mrs Isobel Jean Hinton as a secretary on 18 December 2015 (2 pages)
6 January 2016Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page)
6 January 2016Appointment of Mrs Isobel Jean Hinton as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Sydney John Beech as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Sydney John Beech as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Leslie John Wright as a director on 18 December 2015 (1 page)
6 January 2016Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 April 2015Appointment of Mark Allen as a director on 2 April 2015 (2 pages)
17 April 2015Appointment of Mark Allen as a director on 2 April 2015 (2 pages)
17 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page)
17 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page)
17 April 2015Appointment of Mark Allen as a director on 2 April 2015 (2 pages)
17 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(6 pages)
9 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 29 August 2014 (1 page)
9 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 29 August 2014 (1 page)
9 April 2015Termination of appointment of Richard Steven Jones as a director on 28 August 2014 (1 page)
9 April 2015Termination of appointment of Richard Steven Jones as a director on 28 August 2014 (1 page)
22 January 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100,000
(6 pages)
22 January 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100,000
(6 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Particulars of variation of rights attached to shares (2 pages)
21 January 2015Particulars of variation of rights attached to shares (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Appointment of Mr Martyn Kevin Wilks as a director on 30 July 2014 (2 pages)
29 August 2014Appointment of Mr Martyn Kevin Wilks as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Richard Steven Jones as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Richard Steven Jones as a director on 30 July 2014 (2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
14 July 2014Appointment of Mr Martyn Kevin Wilks as a director on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Martyn Kevin Wilks as a director on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Richard Jones as a director on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Richard Jones as a director on 30 June 2014 (2 pages)
11 July 2014Appointment of Mr Leslie John Wright as a director on 30 June 2014 (2 pages)
11 July 2014Appointment of Mr Leslie John Wright as a director on 30 June 2014 (2 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
13 March 2013Incorporation (53 pages)
13 March 2013Incorporation (53 pages)