UKBizDB.co.uk

DAIRY CREST FRANCE HOLDINGS 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dairy Crest France Holdings 2 Limited. The company was founded 26 years ago and was given the registration number 03470048. The firm's registered office is in WEYBRIDGE. You can find them at 5 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:DAIRY CREST FRANCE HOLDINGS 2 LIMITED
Company Number:03470048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production

Office Address & Contact

Registered Address:5 The Heights, Brooklands, Weybridge, Surrey, England, KT13 0NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Secretary21 September 2018Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director01 April 2015Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director04 July 2019Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director15 April 2019Active
Rose Cottage, The Green Tockington, Bristol, BS32 4LG

Secretary27 January 1999Active
1 Top Flat Farm Court, Top Street Bawtry, Doncaster, DN10 6JT

Secretary25 November 1997Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Secretary01 April 2008Active
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST

Secretary03 July 2000Active
2 School Lane, Itchen Abbas, Winchester, SO21 1BE

Secretary23 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 November 1997Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director13 August 2007Active
Rose Cottage, The Green Tockington, Bristol, BS32 4LG

Director07 July 1998Active
3 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL

Director27 January 1999Active
Old Forge House, Coates, Cirencester, GL7 6NH

Director03 July 2000Active
Rundale Barn Rectory Lane, Cromhall, Wotton Under Edge, GL12 8AN

Director27 January 1999Active
30 Denys Court, Olveston, Bristol, BS12 3DW

Director25 November 1997Active
1 Top Flat Farm Court, Top Street Bawtry, Doncaster, DN10 6JT

Director25 November 1997Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Director13 August 2007Active
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST

Director02 February 2004Active
57 Logan Road, Bishopton, Bristol, BS7 8DS

Director16 March 2001Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Director03 January 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 November 1997Active

People with Significant Control

Dairy Crest France Holdings 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Claygate House, Littleworth Road, Esher, England, KT10 9PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-19Resolution

Resolution.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-02-24Capital

Legacy.

Download
2020-02-24Insolvency

Legacy.

Download
2020-02-24Capital

Capital statement capital company with date currency figure.

Download
2020-02-24Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-09-21Officers

Appoint person secretary company with name date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.