UKBizDB.co.uk

DAIRY CREST INVESTMENTS LIMITED

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

This company is commonly known as Dairy Crest Investments Limited. The company was founded 66 years ago and was given the registration number 00586967. 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 74990 - Non-trading company.

Company Information

Name:DAIRY CREST INVESTMENTS LIMITED
Company Number:00586967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary25 February 2013Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director11 September 2009Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director15 April 2019Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director14 June 2023Active
Pine Grange, Grove Road, Beaconsfield, HP9 1UP

Secretary-Active
29, Queens Road, North Warnborough, Hook, RG29 1DN

Secretary01 April 2008Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Secretary11 September 2009Active
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST

Secretary24 February 1992Active
The Orchard, Frensham, GU10 3AF

Director01 January 2007Active
6 Leicester House, Thames Ditton, KT7 0DA

Director-Active
9 Denmark Avenue, Wimbledon, London, SW19 4HF

Director01 November 1991Active
Somerville House, Kier Park, Ascot,

Director01 November 1991Active
Tudor Lodge, Ash, Whitchurch, SY13 4DL

Director-Active
Fairlane, Bywood Close, Kenley, CR8 5LS

Director-Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Director01 April 2008Active
124 Haygate Road, Wellington, Telford, TF1 2BU

Director-Active
242 Holyhead Road, Wellington, Telford Salops, TF1 2EB

Director-Active
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST

Director26 July 2002Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director21 September 2018Active
21 Cowper Road, Acton, London, W3 6PZ

Director-Active

People with Significant Control

Dairy Crest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Brooklands, Weybridge, England, KT13 0NY
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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Change of constitution

Statement of companys objects.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Change of name

Change of name notice.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Change person director company with change 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
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.