UNIGATE DAIRIES LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9PN

Company number 00367806
Status Active
Incorporation Date 26 June 1941
Company Type Private Limited Company
Address CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 131,645,401 . The most likely internet sites of UNIGATE DAIRIES LIMITED are www.unigatedairies.co.uk, and www.unigate-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and three 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.Unigate Dairies Limited is a Private Limited Company. The company registration number is 00367806. Unigate Dairies Limited has been working since 26 June 1941. The present status of the company is Active. The registered address of Unigate Dairies Limited is Claygate House Littleworth Road Esher Surrey Kt10 9pn. . HINTON, Isobel Jean is a Secretary of the company. ATHERTON, Thomas Alexander is a Director of the company. MILLER, Robin Paul is a Director of the company. Secretary BEER, Martin Francis Stafford has been resigned. Secretary MILLER, Robin Paul has been resigned. Secretary MONEY, Andrew has been resigned. Secretary NEWTON, Roger James has been resigned. Secretary ROBERTS, Christopher David has been resigned. Secretary SKIPWITH, Mark has been resigned. Director ALLEN, Mark has been resigned. Director ASDELL, John has been resigned. Director BEER, Martin Francis Stafford has been resigned. Director CHIVERS, Michael George has been resigned. Director GIBSON, John Frederick has been resigned. Director HALL, John William Drummond has been resigned. Director HOULISTON, Walter John has been resigned. Director LATTIMORE, David Michael has been resigned. Director LAURIE, Ian Cameron has been resigned. Director MURRAY, Alastair Sholto Neil has been resigned. Director OAKES, Martin Nicholas has been resigned. Director RAWLINS, Peter George has been resigned. Director ROBERTS, Christopher David has been resigned. Director ROBERTS, Christopher David has been resigned. Director SKIPWITH, Mark has been resigned. Director SUMMERFIELD, Gordon Caleb has been resigned. Director WATFORD, Jennifer has been resigned. Director WEIR, David Ian has been resigned. Director WILDE, Gordon has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
HINTON, Isobel Jean
Appointed Date: 25 February 2013

Director
ATHERTON, Thomas Alexander
Appointed Date: 22 January 2010
55 years old

Director
MILLER, Robin Paul
Appointed Date: 22 January 2010
54 years old

Resigned Directors

Secretary
BEER, Martin Francis Stafford
Resigned: 17 February 2000
Appointed Date: 30 September 1994

Secretary
MILLER, Robin Paul
Resigned: 22 January 2010
Appointed Date: 01 April 2008

Secretary
MONEY, Andrew
Resigned: 25 February 2013
Appointed Date: 22 January 2010

Secretary
NEWTON, Roger James
Resigned: 01 April 2008
Appointed Date: 03 July 2000

Secretary
ROBERTS, Christopher David
Resigned: 31 March 1995

Secretary
SKIPWITH, Mark
Resigned: 03 July 2000
Appointed Date: 17 February 2000

Director
ALLEN, Mark
Resigned: 22 January 2010
Appointed Date: 01 January 2007
66 years old

Director
ASDELL, John
Resigned: 31 July 2001
Appointed Date: 01 August 1995
68 years old

Director
BEER, Martin Francis Stafford
Resigned: 23 August 1999
Appointed Date: 09 March 1995
63 years old

Director
CHIVERS, Michael George
Resigned: 31 August 2000
Appointed Date: 03 September 1992
82 years old

Director
GIBSON, John Frederick
Resigned: 16 October 1995
Appointed Date: 01 February 1993
74 years old

Director
HALL, John William Drummond
Resigned: 31 December 2006
Appointed Date: 28 July 2003
76 years old

Director
HOULISTON, Walter John
Resigned: 26 July 2002
Appointed Date: 01 September 2000
83 years old

Director
LATTIMORE, David Michael
Resigned: 06 February 2004
75 years old

Director
LAURIE, Ian Cameron
Resigned: 10 August 2003
Appointed Date: 01 September 2000
78 years old

Director
MURRAY, Alastair Sholto Neil
Resigned: 22 January 2010
Appointed Date: 08 September 2003
64 years old

Director
OAKES, Martin Nicholas
Resigned: 10 December 2008
Appointed Date: 09 March 2007
65 years old

Director
RAWLINS, Peter George
Resigned: 31 March 1994
82 years old

Director
ROBERTS, Christopher David
Resigned: 31 March 2003
Appointed Date: 31 March 1995
70 years old

Director
ROBERTS, Christopher David
Resigned: 30 September 1994
75 years old

Director
SKIPWITH, Mark
Resigned: 03 July 2000
Appointed Date: 17 February 2000
80 years old

Director
SUMMERFIELD, Gordon Caleb
Resigned: 31 December 1999
85 years old

Director
WATFORD, Jennifer
Resigned: 31 August 2000
79 years old

Director
WEIR, David Ian
Resigned: 30 April 1995
Appointed Date: 03 September 1992
79 years old

Director
WILDE, Gordon
Resigned: 19 April 2002
Appointed Date: 01 April 1994
81 years old

Persons With Significant Control

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

UNIGATE DAIRIES LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 131,645,401

06 Oct 2015
Total exemption full accounts made up to 31 March 2015
17 Apr 2015
Director's details changed for Mr Robin Paul Miller on 16 April 2015
...
... and 150 more events
23 Aug 1988
Return made up to 21/07/88; full list of members

13 Oct 1987
Full accounts made up to 31 March 1987

25 Sep 1987
Return made up to 17/07/87; full list of members

23 Aug 1986
Return made up to 01/08/86; full list of members

15 Aug 1986
Full accounts made up to 31 March 1986

UNIGATE DAIRIES LIMITED Charges

3 March 1981
7TH supplemental trust
Delivered: 11 March 1981
Status: Satisfied on 24 November 1989
Persons entitled: Sun Insurance Office LTD
Description: Floating charge over the. Undertaking and all property and…