DAIRY CREST LIMITED

Address:
5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

DAIRY CREST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02085882. The registration start date is December 23, 1986. The current status is Active.

Company Overview

Company Number 02085882
Company Name DAIRY CREST LIMITED
Registered Address 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-12-23
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-07-28
Returns Last Update 2015-06-30
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
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 Location

Address 5 THE HEIGHTS
BROOKLANDS
Post Town WEYBRIDGE
County SURREY
Post Code KT13 0NY
Country ENGLAND

Companies with the same location

Entity Name Office Address
CRESSDENE LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
SAPUTO DAIRY UK LTD 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
PROMOVITA INGREDIENTS LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FACILITIES LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST UK LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FRANCE HOLDINGS 2 LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FRANCE HOLDINGS 1 LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST GROUP LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST FOOD INGREDIENTS LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England
DAIRY CREST PENSION TRUSTEES LIMITED 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MILLER, Robin Paul Secretary (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN /
7 April 2008
/
ALLEN, Mark Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN July 1959 /
26 July 2002
British /
England
Md Cheese
ATHERTON, Thomas Alexander Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN August 1970 /
23 May 2013
Uk /
England
Chartered Accountant
BARRINGTON, Michael Paul Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN October 1965 /
1 December 2011
British /
United Kingdom
Director
JONES, Richard Steven Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN March 1969 /
14 March 2008
British /
United Kingdom
Procurement Director
WILLOCK, Robert Thomas Arthur Director (Active) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN September 1966 /
10 July 2013
British /
England
Director
GILDER, John Newton Secretary (Resigned) Dairy Crest House, Portsmouth Road, Surbiton, Surrey, KT6 5QL /
/
NEWTON, Roger James Secretary (Resigned) Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST /
24 February 1992
/
BAR, Geoffrey Director (Resigned) 6 Leicester House, Thames Ditton, Surrey, KT7 0DA March 1929 /
British /
Chief Executive
BROWN, William Robert Director (Resigned) Colton Cottage, 61 High Street Colton, Rugeley, Staffordshire, WS15 3LG December 1944 /
6 July 1995
British /
Company Director
DOWDALL, Michael Director (Resigned) Beechwood House Beechwood Lane, Lavington Park, Petworth, West Sussex, GU28 0NA February 1930 /
15 August 1994
British /
Company Director
FIDLER, Cyril Director (Resigned) Whitehouse Farm, Benhall, Saxmundham, Suffolk, IP17 1HL July 1931 /
1 August 1991
British /
Dairy Farming
FISH, Graham Stewart Director (Resigned) The Old School House, Church Street, North Kilworth, Leicester, LE17 6EZ April 1954 /
1 July 1993
British /
United Kingdom
Company Director
FISHER, Martin Leonard Director (Resigned) Oak Hill House, Woodway, Loosley Row, Princes Risborough, Buckinghamshire, HP27 0NP August 1959 /
14 March 2008
British /
United Kingdom
Group Operations Development Director
FLETCHER, Richard Director (Resigned) Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN December 1935 /
1 August 1993
British /
Farmer
FROST, Ronald Edwin Director (Resigned) Thorncombe Park Thorncombe Street, Bramley, Guildford, Surrey, GU5 0ND March 1936 /
1 August 1993
British /
Company Director
HALL, John William Drummond Director (Resigned) 9 Denmark Avenue, Wimbledon, London, SW19 4HF September 1949 /
16 September 1991
British /
Company Director
HARDING, David Alan Director (Resigned) Cedar House, 22 Plymouth Road, Barnt Green, Birmingham, B45 8JA July 1947 /
25 October 1993
British /
England
Finance Director
HOULISTON, Walter John Director (Resigned) Somerville House, Kier Park, Ascot, Berkshire July 1942 /
British /
Chief Executive
JACOBS, Peter Alan Director (Resigned) Garden Flat, 29 Daleham Gardens, London, NW3 5BY February 1943 /
British /
England
Director
JOHN, Geoffrey Richards Director (Resigned) 14 Grove Mansions, 236 Hammersmith Grove, London, W6 7EW March 1934 /
British /
Chairman
JONES, Thomas Hugh Director (Resigned) Maes Mawr, Llanfechell, Amlwch, Gwynedd, LL68 0SE May 1949 /
1 August 1993
Welsh /
Wales
Farmer
KENT, Benjamin Brownie Director (Resigned) Upper Warren Farm, Denners Hill, Great Missenden, Bucks, HP16 0JL August 1946 /
British /
Director
LAURIE, Ian Cameron Director (Resigned) Mayfields, 67 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EU May 1947 /
10 July 1995
British /
United Kingdom
Finance Director
LEWIS, David Rodney Director (Resigned) Fairlane, Bywood Close, Kenley, Surrey, CR8 5LS September 1936 /
British /
Executive Director
LEWIS, Paul Scott Director (Resigned) Bigfrith Close Bigfrith Lane, Cookham Dean, Berkshire, SL6 9UQ November 1936 /
1 August 1993
British /
Company Director
MADDERS, William Woodhouse Director (Resigned) Church Farm, Coppenhall, Stafford, ST18 9BW October 1938 /
1 August 1993
British /
United Kingdom
Farmer
MASON, George Rigby Director (Resigned) Hillock Farm, Hillock Lane Warton, Preston, Lancashire, PR4 1TP September 1931 /
British /
Director
MAUGHAN, Gordon Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN September 1963 /
11 September 2009
British /
England
Director
MURRAY, Alastair Sholto Neil Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN December 1960 /
8 September 2003
British /
United Kingdom
Finance Director
OAKES, Martin Nicholas Director (Resigned) Oakhurst House, Fulready, Ettington, Stratford-Upon-Avon, Warwickshire, CV37 7PE June 1960 /
1 February 2007
British /
United Kingdom
Company Director
REEVES, Arthur John Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN August 1958 /
14 March 2008
British /
England
External Affairs Director
ROBERTS, Christopher David Director (Resigned) 7 Clover Close, Lindford, Bordon, Hampshire, GU35 0YH September 1955 /
9 February 2001
British /
Accountant
SAPHIR, Nicholas Peter George Director (Resigned) Heronden, Chart Hill Chart Sutton, Maidstone, Kent, ME17 3EZ November 1934 /
British /
Director
SHELDON, Michael John Director (Resigned) Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN February 1961 /
7 February 2014
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 0NY
SIC Code 10420 - Manufacture of margarine and similar edible fats

Improve Information

Please provide details on DAIRY CREST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches