DAIRY CREST FRANCE HOLDINGS 1 LIMITED

DAIRY CREST FRANCE HOLDINGS 1 LIMITED

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

    Company NameDAIRY CREST FRANCE HOLDINGS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03215320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DAIRY CREST FRANCE HOLDINGS 1 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 FRANCE HOLDINGS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERSET & WILTS DAIRY LIMITEDDec 02, 1996Dec 02, 1996
    STANCO NO. 1 LIMITEDJun 21, 1996Jun 21, 1996

    What are the latest accounts for DAIRY CREST FRANCE HOLDINGS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DAIRY CREST FRANCE HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 25, 2020

    • Capital: GBP 337.90
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesCH01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Thomas Arthur Willock on May 06, 2020

    2 pagesCH01

    Director's details changed for Mr Adam Braithwaite on Mar 03, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Director's details changed for Mr Robert Thomas Arthur Willock on Dec 11, 2019

    2 pagesCH01

    Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019

    2 pagesAP01

    Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2018

    2 pagesCH01

    Termination of appointment of Mark Allen as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on May 07, 2019

    1 pagesAD01

    Appointment of Mr Maxime Therrien as a director on Apr 15, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Secretary
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    250653800001
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishChartered Accountant80898120007
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglishDirector260253670008
    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
    WILLOCK, Robert Thomas Arthur
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritishDirector179344750003
    CAUL, Robert Scott
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    Secretary
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    British43759130002
    MARSHALL, Howard
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    Secretary
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    BritishCompany Director60817840002
    MEAH, Manik
    142 Harlaxton Drive
    NG7 1JE Nottingham
    Secretary
    142 Harlaxton Drive
    NG7 1JE Nottingham
    British47037900001
    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
    SKIPWITH, Mark
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    Secretary
    2 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    BritishChartered Accountant188823960001
    TAYLOR, Duncan John
    7 Hallfields Rise
    Shirland
    DE55 6DH Alfreton
    Derbyshire
    Secretary
    7 Hallfields Rise
    Shirland
    DE55 6DH Alfreton
    Derbyshire
    British37316550003
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglishManaging Director118245560003
    ASDELL, John
    White Gates Farleigh
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Director
    White Gates Farleigh
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    BritishCompany Director44910650003
    FITZHENRY, Anthony Gerard
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    Director
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    EnglandBritishCompany Director62420960001
    FITZHENRY, Anthony Gerard
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    Director
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    EnglandBritishCompany Director62420960001
    HAYWOOD, William Sothern
    The Old Cottage
    34 Alma Lane
    GU9 0LH Farnham
    Surrey
    Director
    The Old Cottage
    34 Alma Lane
    GU9 0LH Farnham
    Surrey
    United KingdomBritishCompany Director64221630002
    LATTIMORE, David Michael
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    EnglandBritishMang Director29123820002
    MARSHALL, Howard
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    Director
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    EnglandBritishCompany Director60817840002
    MARSHALL, Howard
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    Director
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    EnglandBritishCompany Director60817840002
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishCompany Secretary & General Counsel129751080002
    MURRAY, Alastair Sholto Neil
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishFinance Director65952690001
    POLA, Robert Marco Francesco
    Dormers Low Road
    Congham
    PE32 1AE Kings Lynn
    Norfolk
    Director
    Dormers Low Road
    Congham
    PE32 1AE Kings Lynn
    Norfolk
    United KingdomBritishAccountant23778940001
    TAYLOR, Duncan John
    52 Main Road
    Shirland
    DE55 6BB Alfreton
    Derbyshire
    Director
    52 Main Road
    Shirland
    DE55 6BB Alfreton
    Derbyshire
    BritishSolicitor37316550001

    Who are the persons with significant control of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest Limited
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    Apr 06, 2016
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2085882
    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