DAIRY CREST GROUP LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
10420 Manufacture of margarine and similar edible fats
10511 Liquid milk and cream production

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 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

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 /
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

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 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.

Register Information

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

Trending Searches