DAIRY CREST LIMITED

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

    Company NameDAIRY CREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02085882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DAIRY CREST LIMITED?

    • Manufacture of oils and fats (10410) / Manufacturing
    • Manufacture of margarine and similar edible fats (10420) / Manufacturing
    • Butter and cheese production (10512) / Manufacturing
    • Manufacture of other milk products (10519) / Manufacturing

    Where is DAIRY CREST 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAIRY CREST FOODS LTD.Mar 20, 1987Mar 20, 1987
    LEGIBUS 828 LIMITEDDec 23, 1986Dec 23, 1986

    What are the latest accounts for DAIRY CREST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAIRY CREST LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for DAIRY CREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Gloria Ozolua as a secretary on Dec 01, 2025

    2 pagesAP03

    Termination of appointment of Isobel Hinton as a secretary on Dec 01, 2025

    1 pagesTM02

    Director's details changed for Mr Steven Michael Douglas on Nov 20, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Termination of appointment of Robert Thomas Arthur Willock as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    47 pagesAA

    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 Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    43 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Isobel Hinton as a secretary on Jun 26, 2023

    2 pagesAP03

    Termination of appointment of Roger James Robotham as a secretary on Jun 26, 2023

    1 pagesTM02

    Director's details changed for Mr Robert Thomas Arthur Willock on May 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    45 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    44 pagesAA

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of auditors 13/10/2021
    RES13

    Registration of charge 020858820002, created on Jul 30, 2021

    13 pagesMR01

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 24, 2021

    • Capital: GBP 464,311,353
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of DAIRY CREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OZOLUA, Gloria
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    343107610001
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish260253670008
    DOUGLAS, Steven Michael
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandAmerican328937350002
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadian257550170001
    THORNTON, Christopher Ronald
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish233720830001
    GILDER, John Newton
    Dairy Crest House
    Portsmouth Road
    KT6 5QL Surbiton
    Surrey
    Secretary
    Dairy Crest House
    Portsmouth Road
    KT6 5QL Surbiton
    Surrey
    British13858200001
    HINTON, Isobel
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    310585030001
    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
    ROBOTHAM, Roger James
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    250654320001
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish118245560003
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish80898120007
    BAR, Geoffrey
    6 Leicester House
    KT7 0DA Thames Ditton
    Surrey
    Director
    6 Leicester House
    KT7 0DA Thames Ditton
    Surrey
    British16480130001
    BARRINGTON, Michael Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritish164986150001
    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
    DOWDALL, Michael
    Beechwood House Beechwood Lane
    Lavington Park
    GU28 0NA Petworth
    West Sussex
    Director
    Beechwood House Beechwood Lane
    Lavington Park
    GU28 0NA Petworth
    West Sussex
    British18714480001
    FIDLER, Cyril
    Whitehouse Farm
    Benhall
    IP17 1HL Saxmundham
    Suffolk
    Director
    Whitehouse Farm
    Benhall
    IP17 1HL Saxmundham
    Suffolk
    British15391410001
    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
    FISHER, Martin Leonard
    Woodway
    Loosley Row
    HP27 0NP Princes Risborough
    Oak Hill House
    Buckinghamshire
    Director
    Woodway
    Loosley Row
    HP27 0NP Princes Risborough
    Oak Hill House
    Buckinghamshire
    United KingdomBritish129024080001
    FLETCHER, Richard
    Temple House Farm
    Temple Balsall Knowle
    B93 0AN Solihull
    Director
    Temple House Farm
    Temple Balsall Knowle
    B93 0AN Solihull
    British23140790001
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    British6339840002
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    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
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    JOHN, Geoffrey Richards
    14 Grove Mansions
    236 Hammersmith Grove
    W6 7EW London
    Director
    14 Grove Mansions
    236 Hammersmith Grove
    W6 7EW London
    British35206510001
    JONES, Richard Steven
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    United KingdomBritish114591740002
    JONES, Thomas Hugh
    Maes Mawr
    Llanfechell
    LL68 0SE Amlwch
    Gwynedd
    Director
    Maes Mawr
    Llanfechell
    LL68 0SE Amlwch
    Gwynedd
    WalesWelsh48591620001
    KENT, Benjamin Brownie
    Upper Warren Farm
    Denners Hill
    HP16 0JL Great Missenden
    Bucks
    Director
    Upper Warren Farm
    Denners Hill
    HP16 0JL Great Missenden
    Bucks
    British35473920001
    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
    LEWIS, Paul Scott
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    Director
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    British3666710001
    MADDERS, William Woodhouse
    Church Farm
    Coppenhall
    ST18 9BW Stafford
    Director
    Church Farm
    Coppenhall
    ST18 9BW Stafford
    United KingdomBritish41021370001
    MASON, George Rigby
    Hillock Farm
    Hillock Lane Warton
    PR4 1TP Preston
    Lancashire
    Director
    Hillock Farm
    Hillock Lane Warton
    PR4 1TP Preston
    Lancashire
    British33986120001
    MAUGHAN, Gordon
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish146826130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Uk Limited
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    Apr 06, 2016
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number6679840
    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