DAIRY CREST GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03162897. The registration start date is February 22, 1996. The current status is Active.
Company Number | 03162897 |
Company Name | DAIRY CREST GROUP 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 | 1996-02-22 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-03-24 |
Returns Last Update | 2016-02-24 |
Confirmation Statement Due Date | 2021-04-30 |
Confirmation Statement Last Update | 2020-04-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
10420 | Manufacture of margarine and similar edible fats |
10511 | Liquid milk and cream production |
Address |
5 THE HEIGHTS BROOKLANDS |
Post Town | WEYBRIDGE |
County | SURREY |
Post Code | KT13 0NY |
Country | ENGLAND |
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 FOOD INGREDIENTS LIMITED | 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England |
DAIRY CREST LIMITED | 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England |
DAIRY CREST PENSION TRUSTEES LIMITED | 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MILLER, Robin Paul | Secretary (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | / 1 April 2008 |
/ |
|
ALEXANDER, Stephen Harold | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | December 1955 / 1 January 2011 |
British / United Kingdom |
Director |
ALLEN, Mark | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | July 1959 / 19 July 2002 |
British / England |
Company Director |
ATHERTON, Thomas Alexander | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | August 1970 / 23 May 2013 |
Uk / England |
Chartered Accountant |
BRAITHWAITE, Adam | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | August 1975 / 19 July 2016 |
British / England |
Director |
CARR-LOCKE, Andrew Charles Phillip | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | June 1953 / 1 August 2009 |
British / United Kingdom |
Director |
FARR, Susan Jane | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | February 1956 / 1 November 2011 |
British / England |
Director |
MACDONALD, Richard Auld | Director (Active) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | October 1954 / 3 November 2010 |
British / England |
Company Director/Consultant |
NEWTON, Roger James | Secretary (Resigned) | Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST | / 24 June 1996 |
/ |
|
ALLANSON BAILEY, Peter | Director (Resigned) | The Monastery Gardens, Edington, Westbury, Wiltshire, BA13 4QJ | April 1941 / 20 July 2000 |
British / |
Director |
BROWN, William Robert | Director (Resigned) | Colton Cottage, 61 High Street Colton, Rugeley, Staffordshire, WS15 3LG | December 1944 / 4 July 1996 |
British / |
Company Director |
CHARLTON, Peter John | Nominee Director (Resigned) | 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT | December 1955 / 22 February 1996 |
British / |
|
DOWDALL, Michael | Director (Resigned) | Beechwood House Beechwood Lane, Lavington Park, Petworth, West Sussex, GU28 0NA | February 1930 / 4 July 1996 |
British / |
Company Director |
DUGDALE, David John | Director (Resigned) | Park House, Crathorne, Yarm, Cleveland, TS15 0BD | May 1942 / 17 January 2002 |
British / England |
Farmer |
FLETCHER, Richard | Director (Resigned) | Temple House Farm, Temple Balsall Knowle, Solihull, B93 0AN | December 1935 / 4 July 1996 |
British / |
Farmer |
FROST, Ronald Edwin | Director (Resigned) | Thorncombe Park Thorncombe Street, Bramley, Guildford, Surrey, GU5 0ND | March 1936 / 4 July 1996 |
British / |
Company Director |
FRY, Anthony Michael | Director (Resigned) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | June 1955 / 1 August 2007 |
British / England |
Director |
GRIMSTONE, Gerald Edgar, Sir | Director (Resigned) | 34 Boscobel Place, London, SW1W 9PE | August 1949 / 1 March 1999 |
British / United Kingdom |
Adviser |
HALL, John William Drummond | Director (Resigned) | 9 Denmark Avenue, Wimbledon, London, SW19 4HF | September 1949 / 4 July 1996 |
British / |
Company Directorr |
HOULISTON, Walter John | Director (Resigned) | Somerville House, Kier Park, Ascot, Berkshire | July 1942 / 24 June 1996 |
British / |
Director |
JACOBS, Peter Alan | Director (Resigned) | Garden Flat, 29 Daleham Gardens, London, NW3 5BY | February 1943 / 4 July 1996 |
British / England |
Company Director |
JONES, Thomas Hugh | Director (Resigned) | Maes Mawr, Llanfechell, Amlwch, Gwynedd, LL68 0SE | May 1949 / 4 July 1996 |
Welsh / Wales |
Farmer |
LAURIE, Ian Cameron | Director (Resigned) | Mayfields, 67 Scatterdells Lane Chipperfield, Kings Langley, Hertfordshire, WD4 9EU | May 1947 / 24 June 1996 |
British / United Kingdom |
Finance Director |
LEWIS, Paul Scott | Director (Resigned) | Bigfrith Close Bigfrith Lane, Cookham Dean, Berkshire, SL6 9UQ | November 1936 / 4 July 1996 |
British / |
Company Director |
MANN, Howard | Director (Resigned) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | March 1947 / 30 May 2003 |
British / England |
Director |
MONNERY, Neil Charles | Director (Resigned) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | June 1961 / 1 August 2007 |
British / United Kingdom |
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 |
OLIVER, Simon Matthew Dudgeon | Director (Resigned) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | July 1940 / 1 December 1997 |
British / England |
Company Director |
PIWNICA, Carole | Director (Resigned) | Claygate House, Littleworth Road, Esher, Surrey, KT10 9PN | February 1958 / 1 August 2007 |
Belgian / France |
Director |
RICHARDS, Martin Edgar | Nominee Director (Resigned) | 89 Thurleigh Road, London, SW12 8TY | February 1943 / 22 February 1996 |
British / |
|
RICHARDSON, David Hedley | Director (Resigned) | Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY | June 1951 / 9 December 2004 |
British / Uk |
Chartered Accountant |
ROBERTS, Christopher David | Director (Resigned) | 7 Clover Close, Lindford, Bordon, Hampshire, GU35 0YH | September 1955 / 20 July 2000 |
British / |
Company Director |
THORNTON, Peter William | Director (Resigned) | Beaulieu, Stapley Lane, Ropley, SO24 0EL | August 1965 / 1 April 2003 |
British / England |
Managing Director |
Post Town | WEYBRIDGE |
Post Code | KT13 0NY |
SIC Code | 10420 - Manufacture of margarine and similar edible fats |
Please provide details on DAIRY CREST GROUP 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.