DAIRY CREST DAIRY PRODUCTS LIMITED
Overview
| Company Name | DAIRY CREST DAIRY PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00879131 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAIRY CREST DAIRY PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILPOT DAIRY PRODUCTS LIMITED | Apr 01, 1985 | Apr 01, 1985 |
| A.H.PHILPOT AND SONS(MILK POWDERS)LIMITED | May 12, 1966 | May 12, 1966 |
What are the latest accounts for DAIRY CREST DAIRY PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for DAIRY CREST DAIRY PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Braithwaite on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 24, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Allen as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Maxime Therrien as a director on Apr 15, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DAIRY CREST DAIRY PRODUCTS 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 | 250653320001 | |||||||
| ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 80898120007 | |||||
| BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 260253670008 | |||||
| THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | 257550170001 | |||||
| MILLER, Robin Paul | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | British | 129751080001 | ||||||
| NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
| ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 118245560003 | |||||
| BILBAO, Claud | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | Australian | 47935260001 | |||||
| BRINSMEAD, Toby John | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 141000110001 | |||||
| BROWN, William Robert | Director | Colton Cottage 61 High Street Colton WS15 3LG Rugeley Staffordshire | British | 42932560001 | ||||||
| FISH, Graham Stewart | Director | The Old School House Church Street LE17 6EZ North Kilworth Leicester | United Kingdom | British | 181919010001 | |||||
| FOX, Hugh | Director | 10 The Willows Albany Crescent, Claygate KT10 0PR Esher Surrey | British | 18344240002 | ||||||
| HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | 17046710004 | ||||||
| HALL, John William Drummond | Director | Compton 14 Castle Road KT13 9RN Weybridge Surrey | British | 17046710001 | ||||||
| HARDING, David Alan | Director | Cedar House 22 Plymouth Road B45 8JA Barnt Green Birmingham | England | British | 80124630001 | |||||
| HOULISTON, Walter John | Director | Somerville House Kier Park Ascot Berkshire | British | 48423080001 | ||||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||
| LEWIS, David Rodney | Director | Fairlane Bywood Close CR8 5LS Kenley Surrey | British | 73068530001 | ||||||
| LOTT, Kenneth | Director | 68 Main Road SS5 4RF Hockley Essex | British | 30495560001 | ||||||
| PARKER, James Alfred | Director | 1 Connaught Road SS6 8UT Rayleigh Essex | British | 72732070001 | ||||||
| REEVES, Arthur John | Director | Powdermill Farm Littleton Lane Winford BS40 8HE Bristol | England | British | 97676420001 | |||||
| SHELDON, Michael John | Director | 260 Nine Mile Ride Finchampstead RG40 3NT Wokingham Berkshire | United Kingdom | British | 63793880003 | |||||
| WILKS, Martyn Kevin | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 198303620001 |
Who are the persons with significant control of DAIRY CREST DAIRY PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Crest Limited | Apr 06, 2016 | Littleworth Road KT10 9PN Esher Claygate House 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