DAIRY CREST DAIRY PRODUCTS LIMITED

DAIRY CREST DAIRY PRODUCTS LIMITED

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

    Company NameDAIRY CREST DAIRY PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00879131
    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 DAIRY CREST DAIRY PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAIRY CREST DAIRY PRODUCTS LIMITED located?

    Registered Office Address
    5 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAIRY CREST DAIRY PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILPOT DAIRY PRODUCTS LIMITEDApr 01, 1985Apr 01, 1985
    A.H.PHILPOT AND SONS(MILK POWDERS)LIMITEDMay 12, 1966May 12, 1966

    What are the latest accounts for DAIRY CREST DAIRY PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DAIRY CREST DAIRY PRODUCTS 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

    3 pagesDS01

    Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020

    2 pagesCH01

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Braithwaite on Mar 03, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2020

    • Capital: GBP 1,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019

    2 pagesAP01

    Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2018

    2 pagesCH01

    Termination of appointment of Mark Allen as a director on Jul 04, 2019

    1 pagesTM01

    Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on May 07, 2019

    1 pagesAD01

    Appointment of Mr Maxime Therrien as a director on Apr 15, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018

    2 pagesAP03

    Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018

    1 pagesTM02

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of DAIRY CREST DAIRY PRODUCTS 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
    250653320001
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish80898120007
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish260253670008
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadian257550170001
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    British129751080001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish118245560003
    BILBAO, Claud
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomAustralian47935260001
    BRINSMEAD, Toby John
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish141000110001
    BROWN, William Robert
    Colton Cottage
    61 High Street Colton
    WS15 3LG Rugeley
    Staffordshire
    Director
    Colton Cottage
    61 High Street Colton
    WS15 3LG Rugeley
    Staffordshire
    British42932560001
    FISH, Graham Stewart
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    Director
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    United KingdomBritish181919010001
    FOX, Hugh
    10 The Willows
    Albany Crescent, Claygate
    KT10 0PR Esher
    Surrey
    Director
    10 The Willows
    Albany Crescent, Claygate
    KT10 0PR Esher
    Surrey
    British18344240002
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    HALL, John William Drummond
    Compton
    14 Castle Road
    KT13 9RN Weybridge
    Surrey
    Director
    Compton
    14 Castle Road
    KT13 9RN Weybridge
    Surrey
    British17046710001
    HARDING, David Alan
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    Director
    Cedar House
    22 Plymouth Road
    B45 8JA Barnt Green
    Birmingham
    EnglandBritish80124630001
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    British48423080001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritish12372220001
    LEWIS, David Rodney
    Fairlane
    Bywood Close
    CR8 5LS Kenley
    Surrey
    Director
    Fairlane
    Bywood Close
    CR8 5LS Kenley
    Surrey
    British73068530001
    LOTT, Kenneth
    68 Main Road
    SS5 4RF Hockley
    Essex
    Director
    68 Main Road
    SS5 4RF Hockley
    Essex
    British30495560001
    PARKER, James Alfred
    1 Connaught Road
    SS6 8UT Rayleigh
    Essex
    Director
    1 Connaught Road
    SS6 8UT Rayleigh
    Essex
    British72732070001
    REEVES, Arthur John
    Powdermill Farm
    Littleton Lane Winford
    BS40 8HE Bristol
    Director
    Powdermill Farm
    Littleton Lane Winford
    BS40 8HE Bristol
    EnglandBritish97676420001
    SHELDON, Michael John
    260 Nine Mile Ride
    Finchampstead
    RG40 3NT Wokingham
    Berkshire
    Director
    260 Nine Mile Ride
    Finchampstead
    RG40 3NT Wokingham
    Berkshire
    United KingdomBritish63793880003
    WILKS, Martyn Kevin
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish198303620001

    Who are the persons with significant control of DAIRY CREST DAIRY PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Limited
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    Surrey
    England
    Apr 06, 2016
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    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