About

Registered Number: 00879131
Date of Incorporation: 12/05/1966 (58 years ago)
Company Status: Active
Registered Address: 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY,

 

Established in 1966, Dairy Crest Dairy Products Ltd are based in Weybridge in Surrey, it's status is listed as "Active". The companies directors are listed as Hinton, Isobel Jean, Bilbao, Claud, Fox, Hugh, Lott, Kenneth, Parker, James Alfred at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILBAO, Claud 22 May 1996 23 December 2015 1
FOX, Hugh 01 October 1992 11 January 2003 1
LOTT, Kenneth 01 July 1992 30 September 2000 1
PARKER, James Alfred 30 September 2000 29 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Isobel Jean 21 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 04 March 2020
RESOLUTIONS - N/A 24 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 February 2020
SH19 - Statement of capital 24 February 2020
CAP-SS - N/A 24 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
TM01 - Termination of appointment of director 04 July 2019
AD01 - Change of registered office address 07 May 2019
AP01 - Appointment of director 15 April 2019
AA - Annual Accounts 10 October 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
CS01 - N/A 02 August 2018
AUD - Auditor's letter of resignation 13 November 2017
AUD - Auditor's letter of resignation 06 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 01 August 2016
CERTNM - Change of name certificate 23 December 2015
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 15 July 1999
363a - Annual Return 25 August 1998
AA - Annual Accounts 18 June 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 08 June 1997
RESOLUTIONS - N/A 20 January 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 28 June 1996
288 - N/A 30 May 1996
AA - Annual Accounts 27 December 1995
288 - N/A 02 October 1995
288 - N/A 13 September 1995
363s - Annual Return 22 August 1995
288 - N/A 19 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 20 January 1995
288 - N/A 08 January 1995
288 - N/A 15 September 1994
363s - Annual Return 06 September 1994
288 - N/A 26 August 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 26 January 1993
288 - N/A 22 December 1992
288 - N/A 17 October 1992
363b - Annual Return 18 August 1992
288 - N/A 07 August 1992
288 - N/A 11 May 1992
288 - N/A 20 February 1992
288 - N/A 07 November 1991
AA - Annual Accounts 22 October 1991
363b - Annual Return 16 August 1991
288 - N/A 03 March 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 23 August 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 23 September 1988
287 - Change in situation or address of Registered Office 22 September 1988
288 - N/A 08 September 1988
363(C) - N/A 16 March 1988
363 - Annual Return 16 March 1988
288 - N/A 29 February 1988
288 - N/A 29 February 1988
AA - Annual Accounts 26 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1987
288 - N/A 01 October 1986
AA - Annual Accounts 30 July 1986
CERTNM - Change of name certificate 01 April 1985
NEWINC - New incorporation documents 12 May 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.