Background WavePink WaveYellow Wave

DAIRY CREST UK LIMITED (06679840)

DAIRY CREST UK LIMITED (06679840) is an active UK company. incorporated on 22 August 2008. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAIRY CREST UK LIMITED has been registered for 17 years. Current directors include BRAITHWAITE, Adam, DOUGLAS, Steven Michael, THERRIEN, Maxime and 1 others.

Company Number
06679840
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
5 The Heights, Weybridge, KT13 0NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAITHWAITE, Adam, DOUGLAS, Steven Michael, THERRIEN, Maxime, THORNTON, Christopher Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY CREST UK LIMITED

DAIRY CREST UK LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAIRY CREST UK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06679840

LTD Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Claygate House Littleworth Road Esher Surrey KT10 9PN
From: 22 August 2008To: 7 May 2019
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 09
Funding Round
Sept 10
Director Joined
Jun 13
Director Joined
Jun 13
Capital Update
May 16
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Mar 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

OZOLUA, Gloria

Active
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 01 Dec 2025

BRAITHWAITE, Adam

Active
Brooklands, WeybridgeKT13 0NY
Born August 1975
Director
Appointed 01 Nov 2024

DOUGLAS, Steven Michael

Active
Brooklands, WeybridgeKT13 0NY
Born October 1969
Director
Appointed 01 Nov 2024

THERRIEN, Maxime

Active
Brooklands, WeybridgeKT13 0NY
Born July 1969
Director
Appointed 15 Apr 2019

THORNTON, Christopher Ronald

Active
Brooklands, WeybridgeKT13 0NY
Born April 1964
Director
Appointed 18 Mar 2020

HINTON, Isobel Jean

Resigned
Brooklands, WeybridgeKT13 0NY
Secretary
Appointed 21 Sept 2018
Resigned 01 Dec 2025

MILLER, Robin Paul

Resigned
Littleworth Road, EsherKT10 9PN
Secretary
Appointed 22 Aug 2008
Resigned 21 Sept 2018

ATHERTON, Thomas Alexander

Resigned
Brooklands, WeybridgeKT13 0NY
Born August 1970
Director
Appointed 26 Jun 2013
Resigned 01 Nov 2024

FISHER, Martin Leonard

Resigned
Woodway, Princes RisboroughHP27 0NP
Born August 1959
Director
Appointed 22 Aug 2008
Resigned 14 Oct 2009

JONES, Richard Steven

Resigned
Brooklands, WeybridgeKT13 0NY
Born March 1969
Director
Appointed 22 Aug 2008
Resigned 31 Dec 2019

MILLER, Robin Paul

Resigned
Littleworth Road, EsherKT10 9PN
Born February 1971
Director
Appointed 26 Jun 2013
Resigned 21 Sept 2018

Persons with significant control

1

Dairy Crest Limited, T/A Saputo Dairy Uk. 5 The H, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Auditors Resignation Company
19 October 2021
AUDAUD
Resolution
19 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2021
RP04SH01RP04SH01
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Auditors Resignation Company
13 November 2017
AUDAUD
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Resolution
23 May 2016
RESOLUTIONSResolutions
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Resolution
15 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
22 August 2008
NEWINCIncorporation