About

Registered Number: 03215320
Date of Incorporation: 21/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY,

 

Founded in 1996, Dairy Crest France Holdings 1 Ltd has its registered office in Surrey, it has a status of "Active". The current directors of the organisation are listed as Hinton, Isobel Jean, Meah, Manik, Asdell, John, Haywood, William Sothern, Pola, Robert Marco Francesco, Taylor, Duncan John. 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
ASDELL, John 27 March 1999 03 July 2000 1
HAYWOOD, William Sothern 27 March 1999 13 August 2007 1
POLA, Robert Marco Francesco 18 November 1996 02 October 1998 1
TAYLOR, Duncan John 21 June 1996 10 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Isobel Jean 21 September 2018 - 1
MEAH, Manik 21 June 1996 09 July 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
SH19 - Statement of capital 25 September 2020
CAP-SS - N/A 25 September 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 12 May 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 11 December 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
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 07 May 2019
AP01 - Appointment of director 15 April 2019
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 05 October 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
CS01 - N/A 25 June 2018
RESOLUTIONS - N/A 16 April 2018
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 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
SA - Shares agreement 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
SA - Shares agreement 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
AA - Annual Accounts 22 September 2009
RESOLUTIONS - N/A 07 September 2009
123 - Notice of increase in nominal capital 07 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 02 February 2008
MEM/ARTS - N/A 15 October 2007
CERTNM - Change of name certificate 08 October 2007
RESOLUTIONS - N/A 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 16 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
225 - Change of Accounting Reference Date 02 April 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 11 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
363s - Annual Return 01 July 1997
CERTNM - Change of name certificate 29 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.