DAIRY CREST GROUP LIMITED

DAIRY CREST GROUP LIMITED

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

    Company NameDAIRY CREST GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03162897
    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 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 AddressNo

    What were the previous names of DAIRY CREST GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAIRY CREST GROUP PLCJun 24, 1996Jun 24, 1996
    FENNELVALE LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for DAIRY CREST GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for DAIRY CREST GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2025 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    134 pagesAA

    Appointment of Mr Christopher Ronald Thornton as a director on Nov 01, 2024

    2 pagesAP01

    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 Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    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

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of auditors 13/10/2021
    RES13

    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 pagesAD02

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Direct or indirect interest of any director that or does conflict with interest of the company 24/03/2021
    RES13

    legacy

    2 pagesSH20

    Statement of capital on Apr 09, 2021

    • Capital: GBP 50,152,507.25
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 25/03/2021
    RES13

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020

    2 pagesCH01

    Confirmation statement made on Apr 16, 2020 with updates

    4 pagesCS01

    Who are the officers of DAIRY CREST GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    310585240001
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglishDirector260253670008
    DOUGLAS, Steven Michael
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandAmericanPresident328937350001
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadianChief Financial Officer And Secretary257550170001
    THORNTON, Christopher Ronald
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishSenior Vice President233720830001
    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
    BritishCompany Secretary82462930001
    ROBOTHAM, Roger James
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    250654090001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALEXANDER, Stephen Harold
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishDirector126427510001
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    BritishDirector71760820001
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglishCompany Director118245560003
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishChartered Accountant80898120007
    BROWN, William Robert
    Colton Cottage
    61 High Street Colton
    WS15 3LG Rugeley
    Staffordshire
    Director
    Colton Cottage
    61 High Street Colton
    WS15 3LG Rugeley
    Staffordshire
    BritishCompany Director42932560001
    CARR-LOCKE, Andrew Charles Phillip
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishDirector2567850002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    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
    BritishCompany Director18714480001
    DUGDALE, David John, The Honourable
    Park House
    Crathorne
    TS15 0BD Yarm
    Cleveland
    Director
    Park House
    Crathorne
    TS15 0BD Yarm
    Cleveland
    EnglandBritishFarmer6476440001
    FARR, Susan Jane
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishDirector129575860001
    FLETCHER, Richard
    Temple House Farm
    Temple Balsall Knowle
    B93 0AN Solihull
    Director
    Temple House Farm
    Temple Balsall Knowle
    B93 0AN Solihull
    BritishFarmer23140790001
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    BritishCompany Director6339840002
    FRY, Anthony Michael
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishDirector79576680001
    GIBNEY, John Michael
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishNon Executive Director65178110002
    GRIMSTONE, Gerald Edgar, Lord
    34 Boscobel Place
    SW1W 9PE London
    Director
    34 Boscobel Place
    SW1W 9PE London
    EnglandBritishAdviser84219400001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    BritishCompany Directorr17046710004
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    BritishDirector48423080001
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritishCompany Director124007460001
    JONES, Thomas Hugh
    Maes Mawr
    Llanfechell
    LL68 0SE Amlwch
    Gwynedd
    Director
    Maes Mawr
    Llanfechell
    LL68 0SE Amlwch
    Gwynedd
    WalesWelshFarmer48591620001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritishFinance Director12372220001
    LEWIS, Paul Scott
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    Director
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    BritishCompany Director3666710001
    MACDONALD, Richard Auld
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishCompany Director/Consultant49347780001
    MANN, Howard
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishDirector98610400001
    MANNINGS, Sheikh Mansurah Tal-At
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishNon Executive Director186836290001
    MONNERY, Neil Charles
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishDirector124558650001
    MURRAY, Alastair Sholto Neil
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishFinance Director65952690001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Saputo Dairy Uk Limited
    Suite 1, 3rd Floor
    St. James's Square
    SW1Y 4LB London
    11-12
    England
    Apr 15, 2019
    Suite 1, 3rd Floor
    St. James's Square
    SW1Y 4LB London
    11-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11834952
    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