DAIRY CREST LIMITED
Overview
| Company Name | DAIRY CREST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02085882 |
| 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 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 Address | No |
What were the previous names of DAIRY CREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAIRY CREST FOODS LTD. | Mar 20, 1987 | Mar 20, 1987 |
| LEGIBUS 828 LIMITED | Dec 23, 1986 | Dec 23, 1986 |
What are the latest accounts for DAIRY CREST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DAIRY CREST LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for DAIRY CREST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Gloria Ozolua as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Isobel Hinton as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Steven Michael Douglas on Nov 20, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||||||
Termination of appointment of Robert Thomas Arthur Willock as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
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 Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||||||
Change of details for Dairy Crest Uk Limited as a person with significant control on May 05, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Isobel Hinton as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roger James Robotham as a secretary on Jun 26, 2023 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Robert Thomas Arthur Willock on May 01, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 020858820002, created on Jul 30, 2021 | 13 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of DAIRY CREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OZOLUA, Gloria | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 343107610001 | |||||||
| 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 | 328937350002 | |||||
| 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 | |||||
| GILDER, John Newton | Secretary | Dairy Crest House Portsmouth Road KT6 5QL Surbiton Surrey | British | 13858200001 | ||||||
| HINTON, Isobel | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 310585030001 | |||||||
| 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 | ||||||
| ROBOTHAM, Roger James | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 250654320001 | |||||||
| ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 118245560003 | |||||
| ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 80898120007 | |||||
| BAR, Geoffrey | Director | 6 Leicester House KT7 0DA Thames Ditton Surrey | British | 16480130001 | ||||||
| BARRINGTON, Michael Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | 164986150001 | |||||
| BROWN, William Robert | Director | Colton Cottage 61 High Street Colton WS15 3LG Rugeley Staffordshire | British | 42932560001 | ||||||
| DOWDALL, Michael | Director | Beechwood House Beechwood Lane Lavington Park GU28 0NA Petworth West Sussex | British | 18714480001 | ||||||
| FIDLER, Cyril | Director | Whitehouse Farm Benhall IP17 1HL Saxmundham Suffolk | British | 15391410001 | ||||||
| FISH, Graham Stewart | Director | The Old School House Church Street LE17 6EZ North Kilworth Leicester | United Kingdom | British | 181919010001 | |||||
| FISHER, Martin Leonard | Director | Woodway Loosley Row HP27 0NP Princes Risborough Oak Hill House Buckinghamshire | United Kingdom | British | 129024080001 | |||||
| FLETCHER, Richard | Director | Temple House Farm Temple Balsall Knowle B93 0AN Solihull | British | 23140790001 | ||||||
| FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | 6339840002 | ||||||
| HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | 17046710004 | ||||||
| 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 | ||||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| JOHN, Geoffrey Richards | Director | 14 Grove Mansions 236 Hammersmith Grove W6 7EW London | British | 35206510001 | ||||||
| JONES, Richard Steven | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | United Kingdom | British | 114591740002 | |||||
| JONES, Thomas Hugh | Director | Maes Mawr Llanfechell LL68 0SE Amlwch Gwynedd | Wales | Welsh | 48591620001 | |||||
| KENT, Benjamin Brownie | Director | Upper Warren Farm Denners Hill HP16 0JL Great Missenden Bucks | British | 35473920001 | ||||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||
| LEWIS, David Rodney | Director | Fairlane Bywood Close CR8 5LS Kenley Surrey | British | 73068530001 | ||||||
| LEWIS, Paul Scott | Director | Bigfrith Close Bigfrith Lane SL6 9UQ Cookham Dean Berkshire | British | 3666710001 | ||||||
| MADDERS, William Woodhouse | Director | Church Farm Coppenhall ST18 9BW Stafford | United Kingdom | British | 41021370001 | |||||
| MASON, George Rigby | Director | Hillock Farm Hillock Lane Warton PR4 1TP Preston Lancashire | British | 33986120001 | ||||||
| MAUGHAN, Gordon | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 146826130001 |
Who are the persons with significant control of DAIRY CREST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Crest Uk 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