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.
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 | : |
|
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 | 03 March 2020 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 15 April 2019 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 03 March 2020 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 10 July 2013 | Active |
Dairy Crest House, Portsmouth Road, Surbiton, KT6 5QL | Secretary | - | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Secretary | 07 April 2008 | Active |
Holmelea, Sonning Lane Sonning, Reading, RG4 6ST | Secretary | 24 February 1992 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Secretary | 21 September 2018 | Active |
5 The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 26 July 2002 | Active |
6 Leicester House, Thames Ditton, KT7 0DA | Director | - | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 01 December 2011 | Active |
Colton Cottage, 61 High Street Colton, Rugeley, WS15 3LG | Director | 06 July 1995 | Active |
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA | Director | 15 August 1994 | Active |
Whitehouse Farm, Benhall, Saxmundham, IP17 1HL | Director | 01 August 1991 | Active |
The Old School House, Church Street, North Kilworth, LE17 6EZ | Director | 01 July 1993 | Active |
Oak Hill House, Woodway, Loosley Row, Princes Risborough, HP27 0NP | Director | 14 March 2008 | Active |
Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN | Director | 01 August 1993 | Active |
Thorncombe Park Thorncombe Street, Bramley, Guildford, GU5 0ND | Director | 01 August 1993 | Active |
9 Denmark Avenue, Wimbledon, London, SW19 4HF | Director | 16 September 1991 | Active |
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA | Director | 25 October 1993 | Active |
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 | Director | 14 March 2008 | Active |
Maes Mawr, Llanfechell, Amlwch, LL68 0SE | Director | 01 August 1993 | Active |
Upper Warren Farm, Denners Hill, Great Missenden, HP16 0JL | Director | - | Active |
WD4 | Director | 10 July 1995 | Active |
Fairlane, Bywood Close, Kenley, CR8 5LS | Director | - | Active |
Bigfrith Close Bigfrith Lane, Cookham Dean, SL6 9UQ | Director | 01 August 1993 | Active |
Church Farm, Coppenhall, Stafford, ST18 9BW | Director | 01 August 1993 | Active |
Hillock Farm, Hillock Lane Warton, Preston, PR4 1TP | Director | - | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 11 September 2009 | Active |
Claygate House, Littleworth Road, Esher, KT10 9PN | Director | 08 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | 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 |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | 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 |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Capital | Capital allotment shares. | Download |
2021-04-13 | 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 |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.