DAIRY CREST GROUP LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

DAIRY CREST GROUP LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
DAIRY CREST GROUP LIMITED was incorporated 28 years ago on 22/02/1996 and has the registered number: 03162897. The accounts status is FULL and accounts are next due on 31/12/2024.

DAIRY CREST GROUP LIMITED - WEYBRIDGE

This company is listed in the following categories:
10420 - Manufacture of margarine and similar edible fats
10511 - Liquid milk and cream production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 THE HEIGHTS
WEYBRIDGE
SURREY
KT13 0NY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ISOBEL HINTON Secretary 2023-06-26 CURRENT
MR THOMAS ALEXANDER ATHERTON Aug 1970 British Director 2013-05-23 CURRENT
MR ADAM BRAITHWAITE Aug 1975 British Director 2016-07-19 CURRENT
MR MAXIME THERRIEN Jul 1969 Canadian Director 2019-04-15 CURRENT
MS CAROLE PIWNICA Feb 1958 Belgian Director 2007-08-01 UNTIL 2010-12-09 RESIGNED
MR PETER WILLIAM THORNTON Aug 1965 British Director 2003-04-01 UNTIL 2007-11-28 RESIGNED
MR SIMON MATTHEW DUDGEON OLIVER Jul 1940 British Director 1997-12-01 UNTIL 2010-01-01 RESIGNED
WALTER JOHN HOULISTON Jul 1942 British Director 1996-06-24 UNTIL 2002-07-26 RESIGNED
MR ALASTAIR SHOLTO NEIL MURRAY Dec 1960 British Director 2003-09-08 UNTIL 2013-05-23 RESIGNED
MARTIN NICHOLAS OAKES Jun 1960 British Director 2007-02-01 UNTIL 2008-12-10 RESIGNED
MR NEIL MONNERY Jun 1961 British Director 2007-08-01 UNTIL 2010-07-20 RESIGNED
MS SHEIKH MANSURAH TAL-AT MANNINGS Apr 1963 British Director 2017-12-01 UNTIL 2019-04-15 RESIGNED
MR HOWARD MANN Mar 1947 British Director 2003-05-30 UNTIL 2012-05-18 RESIGNED
MR RICHARD AULD MACDONALD Oct 1954 British Director 2010-11-03 UNTIL 2019-04-15 RESIGNED
PAUL SCOTT LEWIS Nov 1936 British Director 1996-07-04 UNTIL 2005-07-14 RESIGNED
IAN CAMERON LAURIE May 1947 British Director 1996-06-24 UNTIL 2003-08-10 RESIGNED
MR THOMAS HUGH JONES May 1949 Welsh Director 1996-07-04 UNTIL 2003-05-30 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1996-02-22 UNTIL 1996-06-24 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1996-02-22 UNTIL 1996-06-24 RESIGNED
MR ROGER JAMES NEWTON Oct 1948 British Secretary 1996-06-24 UNTIL 2008-04-01 RESIGNED
MR ROGER JAMES ROBOTHAM Secretary 2018-09-21 UNTIL 2023-06-26 RESIGNED
MR ROBIN PAUL MILLER Feb 1971 British Secretary 2008-04-01 UNTIL 2018-09-21 RESIGNED
MR MARK ALLEN Jul 1959 English Director 2002-07-19 UNTIL 2019-07-04 RESIGNED
MR MARTYN KEVIN WILKS Feb 1958 British Director 2008-01-07 UNTIL 2015-03-31 RESIGNED
MR ANTHONY MICHAEL FRY Jun 1955 British Director 2007-08-01 UNTIL 2014-09-16 RESIGNED
MR RONALD EDWIN FROST Mar 1936 British Director 1996-07-04 UNTIL 1996-12-16 RESIGNED
RICHARD FLETCHER Dec 1935 British Director 1996-07-04 UNTIL 2001-07-19 RESIGNED
MRS SUSAN JANE FARR Feb 1956 British Director 2011-11-01 UNTIL 2019-04-15 RESIGNED
MR DAVID JOHN DUGDALE May 1942 British Director 2002-01-17 UNTIL 2007-07-19 RESIGNED
MR MICHAEL DOWDALL Feb 1930 British Director 1996-07-04 UNTIL 2000-07-20 RESIGNED
MR ANDREW CHARLES PHILLIP CARR-LOCKE Jun 1953 British Director 2009-08-01 UNTIL 2018-07-17 RESIGNED
WILLIAM ROBERT BROWN Dec 1944 British Director 1996-07-04 UNTIL 2002-06-07 RESIGNED
DAVID HEDLEY RICHARDSON Jun 1951 British Director 2004-12-09 UNTIL 2009-08-01 RESIGNED
PETER ALLANSON BAILEY Apr 1941 British Director 2000-07-20 UNTIL 2001-09-30 RESIGNED
MR STEPHEN HAROLD ALEXANDER Dec 1955 British Director 2011-01-01 UNTIL 2019-04-15 RESIGNED
SIR GERALD EDGAR GRIMSTONE Aug 1949 British Director 1999-03-01 UNTIL 2007-07-31 RESIGNED
JOHN WILLIAM DRUMMOND HALL Sep 1949 British Director 1996-07-04 UNTIL 2006-12-31 RESIGNED
MR JOHN MICHAEL GIBNEY Jul 1960 British Director 2018-05-18 UNTIL 2019-04-15 RESIGNED
PETER ALAN JACOBS Feb 1943 British Director 1996-07-04 UNTIL 1996-12-16 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1996-02-22 UNTIL 1996-06-24 RESIGNED
CHRISTOPHER DAVID ROBERTS Sep 1955 British Director 2000-07-20 UNTIL 2003-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Saputo Dairy Uk Limited 2019-04-15 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION JM LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
ENGLISH NATIONAL OPERA LONDON Active GROUP 90010 - Performing arts
DAIRY CREST DAIRY PRODUCTS LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 74990 - Non-trading company
MH FOODS LIMITED WEYBRIDGE ENGLAND Active DORMANT 10840 - Manufacture of condiments and seasonings
MOREHANDS IP LIMITED WEYBRIDGE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CRESCENT AMENITY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
27 WARRINGTON CRESCENT LIMITED TETBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DAIRY CREST LIMITED WEYBRIDGE ENGLAND Active FULL 10410 - Manufacture of oils and fats
ALUK TRADING LIMITED LONDON ENGLAND Active SMALL 86900 - Other human health activities
DAIRY CREST FOOD INGREDIENTS LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
NFTS FOUNDATION BEACONSFIELD Active SMALL 85320 - Technical and vocational secondary education
PATHE FUND LIMITED LONDON Active FULL 59131 - Motion picture distribution activities
DAIRY CREST FRANCE HOLDINGS 2 LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 10511 - Liquid milk and cream production
THE INDOOR NETBALL ASSOCIATION LOUGHBOROUGH ENGLAND Active DORMANT 93199 - Other sports activities
PHARM@SEA LIMITED BRIGHTON ENGLAND Active FULL 86101 - Hospital activities
HOVIS HOLDINGS LIMITED HIGH WYCOMBE ENGLAND Active FULL 70100 - Activities of head offices
HOVIS LIMITED HIGH WYCOMBE ENGLAND Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
RANK HOVIS MILLING LIMITED HIGH WYCOMBE UNITED KINGDOM Active FULL 10611 - Grain milling
MARLIE HOMES LIMITED WEST CHILTINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEACHCOURSE LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
ANNMAR INVESTMENTS LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WBA (IT SERVICES) INTERNATIONAL LIMITED SURREY Active FULL 62090 - Other information technology service activities
AUSTIN ELECTRICAL LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
ALMUS PHARMACEUTICALS LIMITED WEYBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
BEAUFORT CHANCERY LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
RAKUTEN SYMPHONY UK LTD WEYBRIDGE ENGLAND Active SMALL 61200 - Wireless telecommunications activities
ASHWOOD ELECTRICAL LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 43210 - Electrical installation
UNITY CLOUD LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 62090 - Other information technology service activities