UNIGATE DAIRIES LIMITED
Overview
| Company Name | UNIGATE DAIRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00367806 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNIGATE DAIRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNIGATE DAIRIES LIMITED located?
| Registered Office Address | 5 The Heights Brooklands KT13 0NY Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIGATE DAIRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME COUNTIES DAIRIES LIMITED | Jun 26, 1941 | Jun 26, 1941 |
What are the latest accounts for UNIGATE DAIRIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UNIGATE DAIRIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | Yes |
What are the latest filings for UNIGATE DAIRIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Appointment of Mr Adam Braithwaite as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Steven Michael Douglas as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Alexander Atherton as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Change of details for Dairy Crest as a person with significant control on May 05, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Roger James Robotham as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher Ronald Thornton as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 23, 2021
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2021
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of UNIGATE DAIRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Isobel Jean | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 176107970001 | |||||||
| BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 260253670008 | |||||
| DOUGLAS, Steven Michael | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | American | 328937350001 | |||||
| THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | 257550170001 | |||||
| THORNTON, Christopher Ronald | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 233720830001 | |||||
| BEER, Martin Francis Stafford | Secretary | Pear Tree Cottage Green Lane Dockenfield GU10 4JD Farnham Surrey | British | 38548060002 | ||||||
| MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | 129751080001 | ||||||
| MONEY, Andrew | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | 148419420001 | |||||||
| NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
| ROBERTS, Christopher David | Secretary | 7 Buttercup Close Linford GU35 0YR Bordon Hampshire | British | 36101920002 | ||||||
| SKIPWITH, Mark | Secretary | 2 School Lane Itchen Abbas SO21 1BE Winchester Hampshire | British | 188823960001 | ||||||
| ALLEN, Mark | Director | The Orchard GU10 3AF Frensham Surrey | England | British | 118245560001 | |||||
| ASDELL, John | Director | White Gates Farleigh Ramsden Road GU7 1QE Godalming Surrey | British | 44910650003 | ||||||
| ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 80898120007 | |||||
| BEER, Martin Francis Stafford | Director | Pear Tree Cottage Green Lane Dockenfield GU10 4JD Farnham Surrey | British | 38548060002 | ||||||
| CHIVERS, Michael George | Director | Southview Barn Lane Four Marks GU34 5JA Alton Hampshire | British | 30538230001 | ||||||
| GIBSON, John Frederick | Director | Orchard Farmhouse Cowfold Lane Rotherwick RG27 9BP Hook Hampshire | British | 63211360001 | ||||||
| HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | 17046710004 | ||||||
| HOULISTON, Walter John | Director | Somerville House Kier Park Ascot Berkshire | British | 48423080001 | ||||||
| LATTIMORE, David Michael | Director | Old Forge House Coates GL7 6NH Cirencester Gloucestershire | England | British | 29123820002 | |||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||
| MILLER, Robin Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 129751080002 | |||||
| MURRAY, Alastair Sholto Neil | Director | Woodpeckers 21 Littleworth Road KT10 9PD Esher Surrey | England | British | 65952690001 | |||||
| OAKES, Martin Nicholas | Director | Oakhurst House Fulready, Ettington CV37 7PE Stratford-Upon-Avon Warwickshire | United Kingdom | British | 86206380002 | |||||
| RAWLINS, Peter George | Director | The Nook Sickles Lane GU35 9PD Kingley Bordon Hampshire | British | 48854070001 | ||||||
| ROBERTS, Christopher David | Director | 7 Clover Close Lindford GU35 0YH Bordon Hampshire | British | 52165300003 | ||||||
| ROBERTS, Christopher David | Director | 7 Buttercup Close Linford GU35 0YR Bordon Hampshire | British | 36101920002 | ||||||
| ROBOTHAM, Roger James | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 55210710001 | |||||
| SKIPWITH, Mark | Director | 2 School Lane Itchen Abbas SO21 1BE Winchester Hampshire | United Kingdom | British | 188823960001 | |||||
| SUMMERFIELD, Gordon Caleb | Director | The Gables Eastfield Lane Whitchurch RG8 7EJ Reading Berkshire | British | 75578750001 | ||||||
| WATFORD, Jennifer | Director | 62 Stanley Hill Avenue HP7 9BA Amersham Buckinghamshire | British | 26602640001 | ||||||
| WEIR, David Ian | Director | 16 Warren Rise Frimley GU16 5SH Camberley Surrey | British | 30538220001 | ||||||
| WILDE, Gordon | Director | 10 Oakbank Stroud Road GL4 0AZ Gloucester Gloucestershire | British | 38569630002 |
Who are the persons with significant control of UNIGATE DAIRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Crest Limited | Apr 06, 2016 | Brooklands KT13 0NY Weybridge 5 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0