DAIRY CREST FRANCE HOLDINGS 2 LIMITED

DAIRY CREST FRANCE HOLDINGS 2 LIMITED

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

    Company NameDAIRY CREST FRANCE HOLDINGS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03470048
    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 2 LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing

    Where is DAIRY CREST FRANCE HOLDINGS 2 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 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST COUNTRY CREAMERY LIMITEDJul 07, 1998Jul 07, 1998
    WESSEX HOLDINGS (NO.3) LIMITEDNov 24, 1997Nov 24, 1997

    What are the latest accounts for DAIRY CREST FRANCE HOLDINGS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DAIRY CREST FRANCE HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesCH01

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

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 24, 2020

    • Capital: GBP 1,147.83
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    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

    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

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018

    2 pagesAP03

    Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018

    1 pagesTM02

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of DAIRY CREST FRANCE HOLDINGS 2 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
    250656290001
    ATHERTON, Thomas Alexander
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandBritish80898120007
    BRAITHWAITE, Adam
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish260253670008
    THERRIEN, Maxime
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    CanadaCanadian257550170001
    CAUL, Robert Scott
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    Secretary
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    British43759130002
    MARSHALL, Royce, Sol
    1 Top Flat Farm Court
    Top Street Bawtry
    DN10 6JT Doncaster
    South Yorkshire
    Secretary
    1 Top Flat Farm Court
    Top Street Bawtry
    DN10 6JT Doncaster
    South Yorkshire
    British67174150004
    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
    British188823960001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    ALLEN, Mark
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    Director
    Brooklands
    KT13 0NY Weybridge
    5 The Heights
    Surrey
    England
    EnglandEnglish118245560003
    CAUL, Robert Scott
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    Director
    Rose Cottage
    The Green Tockington
    BS32 4LG Bristol
    United KingdomBritish43759130002
    FITZHENRY, Anthony Gerard
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    Director
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    EnglandBritish62420960001
    LATTIMORE, David Michael
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Old Forge House
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    EnglandBritish29123820002
    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
    EnglandBritish60817840002
    MARSHALL, Howard
    30 Denys Court
    Olveston
    BS12 3DW Bristol
    Director
    30 Denys Court
    Olveston
    BS12 3DW Bristol
    British60817840001
    MARSHALL, Royce, Sol
    1 Top Flat Farm Court
    Top Street Bawtry
    DN10 6JT Doncaster
    South Yorkshire
    Director
    1 Top Flat Farm Court
    Top Street Bawtry
    DN10 6JT Doncaster
    South Yorkshire
    British67174150004
    MURRAY, Alastair Sholto Neil
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish65952690001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritish82462930001
    TAYLOR, Garfield Mark
    57 Logan Road
    Bishopton
    BS7 8DS Bristol
    Director
    57 Logan Road
    Bishopton
    BS7 8DS Bristol
    United KingdomBritish60376230001
    WILKS, Martyn Kevin
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish198303620001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of DAIRY CREST FRANCE HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Crest France Holdings 1 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 Number3215320
    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