This company is commonly known as Dairy Crest Group Limited. The company was founded 28 years ago and was given the registration number 03162897. 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 10420 - Manufacture of margarine and similar edible fats.
Name | : | DAIRY CREST GROUP LIMITED |
---|---|---|
Company Number | : | 03162897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Heights, Brooklands, Weybridge, Surrey, England, KT13 0NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Secretary | 26 June 2023 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 23 May 2013 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 19 July 2016 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 15 April 2019 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Secretary | 01 April 2008 | Active |
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST | Secretary | 24 June 1996 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Secretary | 21 September 2018 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 February 1996 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 January 2011 | Active |
The Monastery Gardens, Edington, Westbury, BA13 4QJ | Director | 20 July 2000 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 19 July 2002 | Active |
Colton Cottage, 61 High Street Colton, Rugeley, WS15 3LG | Director | 04 July 1996 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 August 2009 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 22 February 1996 | Active |
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA | Director | 04 July 1996 | Active |
Park House, Crathorne, Yarm, TS15 0BD | Director | 17 January 2002 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 November 2011 | Active |
Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN | Director | 04 July 1996 | Active |
Thorncombe Park Thorncombe Street, Bramley, Guildford, GU5 0ND | Director | 04 July 1996 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 August 2007 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 18 May 2018 | Active |
34 Boscobel Place, London, SW1W 9PE | Director | 01 March 1999 | Active |
9 Denmark Avenue, Wimbledon, London, SW19 4HF | Director | 04 July 1996 | Active |
Somerville House, Kier Park, Ascot, | Director | 24 June 1996 | Active |
Garden Flat, 29 Daleham Gardens, London, NW3 5BY | Director | 04 July 1996 | Active |
Maes Mawr, Llanfechell, Amlwch, LL68 0SE | Director | 04 July 1996 | Active |
WD4 | Director | 24 June 1996 | Active |
Bigfrith Close Bigfrith Lane, Cookham Dean, SL6 9UQ | Director | 04 July 1996 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 03 November 2010 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 30 May 2003 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 December 2017 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 August 2007 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 08 September 2003 | Active |
Oakhurst House, Fulready, Ettington, Stratford-Upon-Avon, CV37 7PE | Director | 01 February 2007 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 December 1997 | Active |
Saputo Dairy Uk Limited | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11-12, Suite 1, 3rd Floor, London, England, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Officers | Appoint person secretary company with name date. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Auditors | Auditors resignation company. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-04-21 | Address | Change sail address company with old address new address. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-09 | Capital | Legacy. | Download |
2021-04-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-09 | Insolvency | Legacy. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-09-18 | Capital | Capital allotment shares. | Download |
2019-09-18 | Capital | Second filing capital allotment shares. | Download |
2019-09-18 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.