Warning: file_put_contents(c/a766f30d7b70b8169ae4a38d99adda5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dairy Crest Limited, KT13 0NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAIRY CREST LIMITED

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

This company is commonly known as Dairy Crest Limited. The company was founded 37 years ago and was given the registration number 02085882. 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.

Company Information

Name:DAIRY CREST LIMITED
Company Number:02085882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10420 - Manufacture of margarine and similar edible fats
  • 10511 - Liquid milk and cream production
  • 10512 - Butter and cheese production
  • 10519 - Manufacture of other milk products

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

Secretary26 June 2023Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director23 May 2013Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director03 March 2020Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

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

Director03 March 2020Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director10 July 2013Active
Dairy Crest House, Portsmouth Road, Surbiton, KT6 5QL

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

Secretary07 April 2008Active
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST

Secretary24 February 1992Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

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

Director26 July 2002Active
6 Leicester House, Thames Ditton, KT7 0DA

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

Director01 December 2011Active
Colton Cottage, 61 High Street Colton, Rugeley, WS15 3LG

Director06 July 1995Active
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA

Director15 August 1994Active
Whitehouse Farm, Benhall, Saxmundham, IP17 1HL

Director01 August 1991Active
The Old School House, Church Street, North Kilworth, LE17 6EZ

Director01 July 1993Active
Oak Hill House, Woodway, Loosley Row, Princes Risborough, HP27 0NP

Director14 March 2008Active
Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN

Director01 August 1993Active
Thorncombe Park Thorncombe Street, Bramley, Guildford, GU5 0ND

Director01 August 1993Active
9 Denmark Avenue, Wimbledon, London, SW19 4HF

Director16 September 1991Active
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA

Director25 October 1993Active
Somerville House, Kier Park, Ascot,

Director-Active
Garden Flat, 29 Daleham Gardens, London, NW3 5BY

Director-Active
14 Grove Mansions, 236 Hammersmith Grove, London, W6 7EW

Director-Active
5 The Heights, Brooklands, Weybridge, England, KT13 0NY

Director14 March 2008Active
Maes Mawr, Llanfechell, Amlwch, LL68 0SE

Director01 August 1993Active
Upper Warren Farm, Denners Hill, Great Missenden, HP16 0JL

Director-Active
WD4

Director10 July 1995Active
Fairlane, Bywood Close, Kenley, CR8 5LS

Director-Active
Bigfrith Close Bigfrith Lane, Cookham Dean, SL6 9UQ

Director01 August 1993Active
Church Farm, Coppenhall, Stafford, ST18 9BW

Director01 August 1993Active
Hillock Farm, Hillock Lane Warton, Preston, PR4 1TP

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

Director11 September 2009Active
Claygate House, Littleworth Road, Esher, KT10 9PN

Director08 September 2003Active

People with Significant Control

Dairy Crest Uk 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person secretary company with name date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-10-19Auditors

Auditors resignation company.

Download
2021-10-19Resolution

Resolution.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Capital

Capital allotment shares.

Download
2021-04-13Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.