UNIGATE DAIRIES LIMITED

UNIGATE DAIRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIGATE DAIRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00367806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNIGATE DAIRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME COUNTIES DAIRIES LIMITEDJun 26, 1941Jun 26, 1941

    What are the latest accounts for UNIGATE DAIRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UNIGATE DAIRIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025

    What are the latest filings for UNIGATE DAIRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Appointment of Mr Adam Braithwaite as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Steven Michael Douglas as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Alexander Atherton as a director on Nov 01, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Change of details for Dairy Crest as a person with significant control on May 05, 2019

    2 pagesPSC05

    Termination of appointment of Roger James Robotham as a director on Jun 14, 2023

    1 pagesTM01

    Appointment of Mr Christopher Ronald Thornton as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 23, 2021

    • Capital: GBP 13.717732
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 17, 2021

    • Capital: GBP 137,177,325
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £5531924 capitalised 17/03/2021
    RES14
    capital

    Resolutions

    Re authorised share capital/ re conflict of interest 17/03/2021
    RES13

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Who are the officers of UNIGATE DAIRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    176107970001
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglishSenior Vice President260253670008
    DOUGLAS, Steven Michael
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandAmericanPresident328937350001
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadianChief Financial Officer And Secretary257550170001
    THORNTON, Christopher Ronald
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishSenior Vice President Finance233720830001
    BEER, Martin Francis Stafford
    Pear Tree Cottage Green Lane
    Dockenfield
    GU10 4JD Farnham
    Surrey
    Secretary
    Pear Tree Cottage Green Lane
    Dockenfield
    GU10 4JD Farnham
    Surrey
    BritishCompany Secretary38548060002
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    148419420001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    BritishCompany Secretary82462930001
    ROBERTS, Christopher David
    7 Buttercup Close
    Linford
    GU35 0YR Bordon
    Hampshire
    Secretary
    7 Buttercup Close
    Linford
    GU35 0YR Bordon
    Hampshire
    BritishFinancial Director36101920002
    SKIPWITH, Mark
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    Secretary
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    British188823960001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritishManaging Director118245560001
    ASDELL, John
    White Gates Farleigh
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Director
    White Gates Farleigh
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    BritishDirector44910650003
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishChartered Accountant80898120007
    BEER, Martin Francis Stafford
    Pear Tree Cottage Green Lane
    Dockenfield
    GU10 4JD Farnham
    Surrey
    Director
    Pear Tree Cottage Green Lane
    Dockenfield
    GU10 4JD Farnham
    Surrey
    BritishCompany Secretary38548060002
    CHIVERS, Michael George
    Southview Barn Lane
    Four Marks
    GU34 5JA Alton
    Hampshire
    Director
    Southview Barn Lane
    Four Marks
    GU34 5JA Alton
    Hampshire
    BritishTransport Director30538230001
    GIBSON, John Frederick
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    Director
    Orchard Farmhouse Cowfold Lane
    Rotherwick
    RG27 9BP Hook
    Hampshire
    BritishManaging Director63211360001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    BritishCompany Director17046710004
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    BritishChief Executive48423080001
    LATTIMORE, David Michael
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    EnglandBritishManaging Director29123820002
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritishFinance Director12372220001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishCompany Secretary & General Counsel129751080002
    MURRAY, Alastair Sholto Neil
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    EnglandBritishFinance Director65952690001
    OAKES, Martin Nicholas
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    Director
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    United KingdomBritishCompany Director86206380002
    RAWLINS, Peter George
    The Nook
    Sickles Lane
    GU35 9PD Kingley Bordon
    Hampshire
    Director
    The Nook
    Sickles Lane
    GU35 9PD Kingley Bordon
    Hampshire
    BritishProcessing Director48854070001
    ROBERTS, Christopher David
    7 Clover Close
    Lindford
    GU35 0YH Bordon
    Hampshire
    Director
    7 Clover Close
    Lindford
    GU35 0YH Bordon
    Hampshire
    BritishCompany Director52165300003
    ROBERTS, Christopher David
    7 Buttercup Close
    Linford
    GU35 0YR Bordon
    Hampshire
    Director
    7 Buttercup Close
    Linford
    GU35 0YR Bordon
    Hampshire
    BritishFinancial Controller36101920002
    ROBOTHAM, Roger James
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishCompany Secretary55210710001
    SKIPWITH, Mark
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    Director
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    United KingdomBritishChartered Accountant188823960001
    SUMMERFIELD, Gordon Caleb
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    Director
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    BritishCompany Director75578750001
    WATFORD, Jennifer
    62 Stanley Hill Avenue
    HP7 9BA Amersham
    Buckinghamshire
    Director
    62 Stanley Hill Avenue
    HP7 9BA Amersham
    Buckinghamshire
    BritishSales Director26602640001
    WEIR, David Ian
    16 Warren Rise
    Frimley
    GU16 5SH Camberley
    Surrey
    Director
    16 Warren Rise
    Frimley
    GU16 5SH Camberley
    Surrey
    BritishCommercial Director30538220001
    WILDE, Gordon
    10 Oakbank
    Stroud Road
    GL4 0AZ Gloucester
    Gloucestershire
    Director
    10 Oakbank
    Stroud Road
    GL4 0AZ Gloucester
    Gloucestershire
    BritishProduction Director38569630002

    Who are the persons with significant control of UNIGATE DAIRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Limited
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    Apr 06, 2016
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2085882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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