DAIRY CREST GROUP LIMITED
Overview
Company Name | DAIRY CREST GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03162897 |
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 GROUP LIMITED?
- Manufacture of oils and fats (10410) / Manufacturing
- Manufacture of margarine and similar edible fats (10420) / Manufacturing
- Butter and cheese production (10512) / Manufacturing
Where is DAIRY CREST GROUP 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 GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DAIRY CREST GROUP PLC | Jun 24, 1996 | Jun 24, 1996 |
FENNELVALE LIMITED | Feb 22, 1996 | Feb 22, 1996 |
What are the latest accounts for DAIRY CREST GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DAIRY CREST GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for DAIRY CREST GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 134 pages | AA | ||||||||||
Appointment of Mr Christopher Ronald Thornton as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
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 Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to 5 the Heights Brooklands Weybridge Surrey KT13 0NY | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Apr 09, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DAIRY CREST GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINTON, Isobel | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 310585240001 | |||||||
BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | Director | 260253670008 | ||||
DOUGLAS, Steven Michael | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | American | President | 328937350001 | ||||
THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | Chief Financial Officer And Secretary | 257550170001 | ||||
THORNTON, Christopher Ronald | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | Senior Vice President | 233720830001 | ||||
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 | Company Secretary | 82462930001 | |||||
ROBOTHAM, Roger James | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 250654090001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ALEXANDER, Stephen Harold | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Director | 126427510001 | ||||
ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | Director | 71760820001 | |||||
ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | Company Director | 118245560003 | ||||
ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | Chartered Accountant | 80898120007 | ||||
BROWN, William Robert | Director | Colton Cottage 61 High Street Colton WS15 3LG Rugeley Staffordshire | British | Company Director | 42932560001 | |||||
CARR-LOCKE, Andrew Charles Phillip | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Director | 2567850002 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
DOWDALL, Michael | Director | Beechwood House Beechwood Lane Lavington Park GU28 0NA Petworth West Sussex | British | Company Director | 18714480001 | |||||
DUGDALE, David John, The Honourable | Director | Park House Crathorne TS15 0BD Yarm Cleveland | England | British | Farmer | 6476440001 | ||||
FARR, Susan Jane | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Director | 129575860001 | ||||
FLETCHER, Richard | Director | Temple House Farm Temple Balsall Knowle B93 0AN Solihull | British | Farmer | 23140790001 | |||||
FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | Company Director | 6339840002 | |||||
FRY, Anthony Michael | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Director | 79576680001 | ||||
GIBNEY, John Michael | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Non Executive Director | 65178110002 | ||||
GRIMSTONE, Gerald Edgar, Lord | Director | 34 Boscobel Place SW1W 9PE London | England | British | Adviser | 84219400001 | ||||
HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | Company Directorr | 17046710004 | |||||
HOULISTON, Walter John | Director | Somerville House Kier Park Ascot Berkshire | British | Director | 48423080001 | |||||
JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | Company Director | 124007460001 | ||||
JONES, Thomas Hugh | Director | Maes Mawr Llanfechell LL68 0SE Amlwch Gwynedd | Wales | Welsh | Farmer | 48591620001 | ||||
LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | Finance Director | 12372220001 | ||||
LEWIS, Paul Scott | Director | Bigfrith Close Bigfrith Lane SL6 9UQ Cookham Dean Berkshire | British | Company Director | 3666710001 | |||||
MACDONALD, Richard Auld | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Company Director/Consultant | 49347780001 | ||||
MANN, Howard | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Director | 98610400001 | ||||
MANNINGS, Sheikh Mansurah Tal-At | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Non Executive Director | 186836290001 | ||||
MONNERY, Neil Charles | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Director | 124558650001 | ||||
MURRAY, Alastair Sholto Neil | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Finance Director | 65952690001 |
Who are the persons with significant control of DAIRY CREST GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saputo Dairy Uk Limited | Apr 15, 2019 | Suite 1, 3rd Floor St. James's Square SW1Y 4LB London 11-12 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