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, 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2026 |
| Overdue | No |
What are the latest filings for DAIRY CREST GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | 17 pages | AA | ||||||||||
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 | ||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| OZOLUA, Gloria | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 343107590001 | |||||||
| 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 | |||||
| HINTON, Isobel | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 310585240001 | |||||||
| 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 | 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 | 126427510001 | |||||
| ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | 71760820001 | ||||||
| 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 | |||||
| BROWN, William Robert | Director | Colton Cottage 61 High Street Colton WS15 3LG Rugeley Staffordshire | British | 42932560001 | ||||||
| CARR-LOCKE, Andrew Charles Phillip | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | 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 | 18714480001 | ||||||
| DUGDALE, David John, The Honourable | Director | Park House Crathorne TS15 0BD Yarm Cleveland | England | British | 6476440001 | |||||
| FARR, Susan Jane | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | 129575860001 | |||||
| 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 | ||||||
| FRY, Anthony Michael | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 79576680001 | |||||
| GIBNEY, John Michael | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 65178110002 | |||||
| GRIMSTONE, Gerald Edgar, Lord | Director | 34 Boscobel Place SW1W 9PE London | England | British | 84219400001 | |||||
| HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | 17046710004 | ||||||
| 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 | |||||
| JONES, Thomas Hugh | Director | Maes Mawr Llanfechell LL68 0SE Amlwch Gwynedd | Wales | Welsh | 48591620001 | |||||
| LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | 12372220001 | |||||
| LEWIS, Paul Scott | Director | Bigfrith Close Bigfrith Lane SL6 9UQ Cookham Dean Berkshire | British | 3666710001 | ||||||
| MACDONALD, Richard Auld | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 49347780001 | |||||
| MANN, Howard | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 98610400001 | |||||
| MANNINGS, Sheikh Mansurah Tal-At | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 186836290001 | |||||
| MONNERY, Neil Charles | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | 124558650001 |
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