DAIRY CREST DAIRY PRODUCTS LIMITED
ESHER PHILPOT DAIRY PRODUCTS LIMITED

Hellopages » Surrey » Elmbridge » KT10 9PN
Company number 00879131
Status Active
Incorporation Date 12 May 1966
Company Type Private Limited Company
Address CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DAIRY CREST DAIRY PRODUCTS LIMITED are www.dairycrestdairyproducts.co.uk, and www.dairy-crest-dairy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Feltham Rail Station is 6.2 miles; to Barnes Bridge Rail Station is 8.5 miles; to Brentford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dairy Crest Dairy Products Limited is a Private Limited Company. The company registration number is 00879131. Dairy Crest Dairy Products Limited has been working since 12 May 1966. The present status of the company is Active. The registered address of Dairy Crest Dairy Products Limited is Claygate House Littleworth Road Esher Surrey Kt10 9pn. . MILLER, Robin Paul is a Secretary of the company. ALLEN, Mark is a Director of the company. ATHERTON, Thomas Alexander is a Director of the company. Secretary NEWTON, Roger James has been resigned. Director BILBAO, Claud has been resigned. Director BRINSMEAD, Toby John has been resigned. Director BROWN, William Robert has been resigned. Director FISH, Graham Stewart has been resigned. Director FOX, Hugh has been resigned. Director HALL, John William Drummond has been resigned. Director HALL, John William Drummond has been resigned. Director HARDING, David Alan has been resigned. Director HOULISTON, Walter John has been resigned. Director LAURIE, Ian Cameron has been resigned. Director LEWIS, David Rodney has been resigned. Director LOTT, Kenneth has been resigned. Director PARKER, James Alfred has been resigned. Director REEVES, Arthur John has been resigned. Director SHELDON, Michael John has been resigned. Director WILKS, Martyn Kevin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Robin Paul
Appointed Date: 01 April 2008

Director
ALLEN, Mark
Appointed Date: 01 January 2007
66 years old

Director
ATHERTON, Thomas Alexander
Appointed Date: 01 April 2015
55 years old

Resigned Directors

Secretary
NEWTON, Roger James
Resigned: 01 April 2008
Appointed Date: 01 December 1992

Director
BILBAO, Claud
Resigned: 23 December 2015
Appointed Date: 22 May 1996
73 years old

Director
BRINSMEAD, Toby John
Resigned: 03 May 2013
Appointed Date: 11 September 2009
56 years old

Director
BROWN, William Robert
Resigned: 15 January 1998
Appointed Date: 07 September 1995
81 years old

Director
FISH, Graham Stewart
Resigned: 18 August 1995
Appointed Date: 01 November 1994
71 years old

Director
FOX, Hugh
Resigned: 11 January 2003
Appointed Date: 01 October 1992
83 years old

Director
HALL, John William Drummond
Resigned: 31 December 2006
Appointed Date: 01 December 1997
76 years old

Director
HALL, John William Drummond
Resigned: 01 November 1994
76 years old

Director
HARDING, David Alan
Resigned: 30 June 1995
Appointed Date: 12 August 1994
78 years old

Director
HOULISTON, Walter John
Resigned: 06 June 2002
83 years old

Director
LAURIE, Ian Cameron
Resigned: 10 August 2003
Appointed Date: 10 July 1995
78 years old

Director
LEWIS, David Rodney
Resigned: 12 August 1994
89 years old

Director
LOTT, Kenneth
Resigned: 30 September 2000
Appointed Date: 01 July 1992
82 years old

Director
PARKER, James Alfred
Resigned: 29 January 2008
Appointed Date: 30 September 2000
86 years old

Director
REEVES, Arthur John
Resigned: 11 September 2009
Appointed Date: 13 June 2006
67 years old

Director
SHELDON, Michael John
Resigned: 13 June 2006
Appointed Date: 06 June 2002
65 years old

Director
WILKS, Martyn Kevin
Resigned: 31 March 2015
Appointed Date: 03 May 2013
68 years old

Persons With Significant Control

Dairy Crest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAIRY CREST DAIRY PRODUCTS LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Dec 2015
Full accounts made up to 31 March 2015
23 Dec 2015
Termination of appointment of Claud Bilbao as a director on 23 December 2015
23 Dec 2015
Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23

...
... and 112 more events
27 Apr 1987
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Director resigned;new director appointed

30 Jul 1986
Full accounts made up to 31 March 1986

01 Apr 1985
Company name changed\certificate issued on 01/04/85
12 May 1966
Incorporation