About

Registered Number: 02448298
Date of Incorporation: 30/11/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY,

 

Established in 1989, Dairy Crest Food Ingredients Ltd have registered office in Weybridge, it has a status of "Active". The companies directors are Hinton, Isobel Jean, Fry, Sasha Deanne, Money, Andrew, Adamson, Richard James, Allman, David Malcolm, Clark, Paul, Dixon, Irene Mary, Forrester, Michael George, Hawthorn, Richard David, Jacobs, Hendrikus Hubertus, Kuhl, Rolf, Low, Alison May, Manson, Kevin Edward, Patient, James Frederick, Phillips, Roger Geoffrey, Priest, Leslie, Reeves, Arthur John, Rimmer, David Bernard, Robotham, Roger James, Timms, Stephen Bryan, Timms, Stephen Bryn, Van Vliet, Willem, Youds, Mark. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Richard James 11 April 2013 23 December 2015 1
ALLMAN, David Malcolm 22 September 1995 04 September 1998 1
CLARK, Paul 12 May 1997 31 March 2007 1
DIXON, Irene Mary 07 April 2003 06 December 2007 1
FORRESTER, Michael George 01 January 1995 31 December 2003 1
HAWTHORN, Richard David 15 September 2011 23 December 2015 1
JACOBS, Hendrikus Hubertus N/A 10 August 1994 1
KUHL, Rolf N/A 10 August 1994 1
LOW, Alison May 11 September 2009 25 November 2011 1
MANSON, Kevin Edward 22 December 1999 31 January 2003 1
PATIENT, James Frederick 17 April 2003 06 December 2007 1
PHILLIPS, Roger Geoffrey 29 January 2002 06 December 2007 1
PRIEST, Leslie N/A 06 December 2007 1
REEVES, Arthur John 06 December 2007 18 December 2009 1
RIMMER, David Bernard 11 April 2013 29 July 2014 1
ROBOTHAM, Roger James 06 December 2007 11 April 2013 1
TIMMS, Stephen Bryan 11 September 2009 08 February 2012 1
TIMMS, Stephen Bryn 01 January 2006 06 December 2007 1
VAN VLIET, Willem N/A 10 August 1994 1
YOUDS, Mark 11 September 2009 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Isobel Jean 23 December 2015 - 1
FRY, Sasha Deanne 28 June 2012 23 December 2015 1
MONEY, Andrew 01 July 2009 28 June 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 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 02 December 2019
CH01 - Change of particulars for director 08 July 2019
AD01 - Change of registered office address 07 May 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 30 November 2017
AUD - Auditor's letter of resignation 13 November 2017
AUD - Auditor's letter of resignation 06 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 07 November 2014
CERTNM - Change of name certificate 13 August 2014
AA - Annual Accounts 01 August 2014
CERTNM - Change of name certificate 23 July 2014
CERTNM - Change of name certificate 23 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 10 September 2013
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 31 July 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 December 2012
AP03 - Appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 17 October 2011
AUD - Auditor's letter of resignation 25 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AUD - Auditor's letter of resignation 15 November 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 06 August 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 24 December 2009
TM01 - Termination of appointment of director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
RESOLUTIONS - N/A 13 August 2009
AA - Annual Accounts 11 August 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 22 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 21 September 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 05 January 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 04 October 1995
288 - N/A 28 September 1995
288 - N/A 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
CERTNM - Change of name certificate 30 December 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 December 1994
363s - Annual Return 06 December 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
CERTNM - Change of name certificate 22 August 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 26 November 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 20 January 1993
288 - N/A 18 September 1992
288 - N/A 18 September 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 19 January 1992
288 - N/A 26 September 1991
363a - Annual Return 26 September 1991
AA - Annual Accounts 07 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1991
395 - Particulars of a mortgage or charge 07 August 1990
288 - N/A 20 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
RESOLUTIONS - N/A 12 July 1990
123 - Notice of increase in nominal capital 12 July 1990
287 - Change in situation or address of Registered Office 20 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1990
288 - N/A 06 June 1990
CERTNM - Change of name certificate 17 January 1990
RESOLUTIONS - N/A 12 January 1990
MEM/ARTS - N/A 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
288 - N/A 12 January 1990
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.