Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIGATE DAIRIES LIMITED
Company Information for

UNIGATE DAIRIES LIMITED

5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
00367806
Private Limited Company
Active

Company Overview

About Unigate Dairies Ltd
UNIGATE DAIRIES LIMITED was founded on 1941-06-26 and has its registered office in Weybridge. The organisation's status is listed as "Active". Unigate Dairies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNIGATE DAIRIES LIMITED
 
Legal Registered Office
5 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT10
 
Filing Information
Company Number 00367806
Company ID Number 00367806
Date formed 1941-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIGATE DAIRIES LIMITED
The accountancy firm based at this address is BEAUFORT CHANCERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIGATE DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-02-25
THOMAS ALEXANDER ATHERTON
Director 2010-01-22
ROBIN PAUL MILLER
Director 2010-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MONEY
Company Secretary 2010-01-22 2013-02-25
ROBIN PAUL MILLER
Company Secretary 2008-04-01 2010-01-22
MARK ALLEN
Director 2007-01-01 2010-01-22
ALASTAIR SHOLTO NEIL MURRAY
Director 2003-09-08 2010-01-22
MARTIN NICHOLAS OAKES
Director 2007-03-09 2008-12-10
ROGER JAMES NEWTON
Company Secretary 2000-07-03 2008-04-01
JOHN WILLIAM DRUMMOND HALL
Director 2003-07-28 2006-12-31
DAVID MICHAEL LATTIMORE
Director 1992-03-31 2004-02-06
IAN CAMERON LAURIE
Director 2000-09-01 2003-08-10
CHRISTOPHER DAVID ROBERTS
Director 1995-03-31 2003-03-31
WALTER JOHN HOULISTON
Director 2000-09-01 2002-07-26
GORDON WILDE
Director 1994-04-01 2002-04-19
JOHN ASDELL
Director 1995-08-01 2001-07-31
MICHAEL GEORGE CHIVERS
Director 1992-09-03 2000-08-31
JENNIFER WATFORD
Director 1992-03-31 2000-08-31
MARK SKIPWITH
Company Secretary 2000-02-17 2000-07-03
MARK SKIPWITH
Director 2000-02-17 2000-07-03
MARTIN FRANCIS STAFFORD BEER
Company Secretary 1994-09-30 2000-02-17
GORDON CALEB SUMMERFIELD
Director 1992-03-31 1999-12-31
MARTIN FRANCIS STAFFORD BEER
Director 1995-03-09 1999-08-23
JOHN FREDERICK GIBSON
Director 1993-02-01 1995-10-16
DAVID IAN WEIR
Director 1992-09-03 1995-04-30
CHRISTOPHER DAVID ROBERTS
Company Secretary 1992-03-31 1995-03-31
CHRISTOPHER DAVID ROBERTS
Director 1992-03-31 1994-09-30
PETER GEORGE RAWLINS
Director 1992-03-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MH FOODS LIMITED Director 2015-04-01 CURRENT 1977-10-19 Active
THOMAS ALEXANDER ATHERTON MOREHANDS IP LIMITED Director 2015-04-01 CURRENT 1981-02-09 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAVIDSTOW CHEESE LIMITED Director 2014-02-07 CURRENT 2001-11-07 Dissolved 2016-10-11
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MENDIP DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1984-07-09 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON MAGNESS & USHER LIMITED Director 2009-09-11 CURRENT 1949-01-28 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER AGRI ASSIST LIMITED Director 2015-12-23 CURRENT 2009-09-02 Dissolved 2017-02-07
ROBIN PAUL MILLER DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
ROBIN PAUL MILLER DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
ROBIN PAUL MILLER DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
ROBIN PAUL MILLER DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2009-10-01 CURRENT 1993-01-15 Dissolved 2015-05-19
ROBIN PAUL MILLER THE PROPER WELSH MILK COMPANY LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2016-08-09
ROBIN PAUL MILLER DAVIDSTOW CHEESE LIMITED Director 2009-09-11 CURRENT 2001-11-07 Dissolved 2016-10-11
ROBIN PAUL MILLER COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
ROBIN PAUL MILLER DAIRY CREST FOODTEC LIMITED Director 2008-04-15 CURRENT 1961-06-02 Dissolved 2016-08-30
ROBIN PAUL MILLER DAIRY CREST FOODS LIMITED Director 2008-04-01 CURRENT 1982-03-09 Dissolved 2015-05-19
ROBIN PAUL MILLER J.M.NUTTALL & CO. LIMITED Director 2008-04-01 CURRENT 1916-07-01 Dissolved 2015-05-19
ROBIN PAUL MILLER MALVERN FARM FOODS LIMITED Director 2008-04-01 CURRENT 1985-06-26 Dissolved 2015-05-19
ROBIN PAUL MILLER MENDIP DAIRY CREST LIMITED Director 2008-04-01 CURRENT 1984-07-09 Dissolved 2015-05-19
ROBIN PAUL MILLER FERMANAGH CREAMERIES LIMITED Director 2008-04-01 CURRENT 1971-02-10 Dissolved 2016-09-27
ROBIN PAUL MILLER FRYLIGHT LIMITED Director 2008-04-01 CURRENT 1964-03-13 Dissolved 2016-09-27
ROBIN PAUL MILLER WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2008-04-01 CURRENT 1957-07-09 Active
ROBIN PAUL MILLER DAIRY CREST (SERVICES) LIMITED Director 2008-04-01 CURRENT 1943-03-31 Active - Proposal to Strike off
ROBIN PAUL MILLER MOREHANDS LIMITED Director 2008-04-01 CURRENT 1964-09-23 Dissolved 2018-06-05
ROBIN PAUL MILLER MAGNESS & USHER LIMITED Director 2008-04-01 CURRENT 1949-01-28 Active - Proposal to Strike off
ROBIN PAUL MILLER CRESSDENE LIMITED Director 2008-04-01 CURRENT 1969-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11Change of details for Dairy Crest as a person with significant control on 2019-05-05
2023-07-11PSC05Change of details for Dairy Crest as a person with significant control on 2019-05-05
2023-06-22DIRECTOR APPOINTED MR CHRISTOPHER RONALD THORNTON
2023-06-22APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES ROBOTHAM
2023-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES ROBOTHAM
2023-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD THORNTON
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-23SH20Statement by Directors
2021-03-23SH19Statement of capital on 2021-03-23 GBP 13.717732
2021-03-23CAP-SSSolvency Statement dated 17/03/21
2021-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-23SH0117/03/21 STATEMENT OF CAPITAL GBP 137177325
2021-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • £5531924 capitalised 17/03/2021
  • Re authorised share capital/ re conflict of interest 17/03/2021
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-26CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-08-13
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-04CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-03-03
2020-03-04CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-03-03
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Claygate House Littleworth Road Esher Surrey KT10 9PN
2019-04-15AP01DIRECTOR APPOINTED MR MAXIME THERRIEN
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-25AP01DIRECTOR APPOINTED MR ROGER JAMES ROBOTHAM
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL MILLER
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 131645401
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17CH01Director's details changed for Mr Robin Paul Miller on 2015-04-16
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 131645401
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 131645401
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-25AP03Appointment of Mrs Isobel Jean Hinton as company secretary
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MONEY
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-12AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-16AR0131/03/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-01-25AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON
2010-01-25AP01DIRECTOR APPOINTED MR ROBIN PAUL MILLER
2010-01-25AP03SECRETARY APPOINTED ANDREW MONEY
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN OAKES
2008-04-18288aSECRETARY APPOINTED ROBIN PAUL MILLER
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-11363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-04-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06288bDIRECTOR RESIGNED
2001-07-02225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-1888(2)RAD 20/03/00--------- £ SI 78799401@1
2000-11-07WRES01ADOPT ARTICLES 30/10/00
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNIGATE DAIRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIGATE DAIRIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2015-11-17 to 2015-11-18 Baxter-Holland v Unigate Dairies Ltd
2015-11-18PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-17PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
7TH SUPPLEMENTAL TRUST 1981-03-03 Satisfied SUN INSURANCE OFFICE LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIGATE DAIRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by UNIGATE DAIRIES LIMITED

UNIGATE DAIRIES LIMITED has registered 1 patents

GB2348414 ,

Domain Names
We do not have the domain name information for UNIGATE DAIRIES LIMITED
Trademarks
We have not found any records of UNIGATE DAIRIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CGNU LIFE ASSURANCE LIMITED 2002-10-25 Outstanding
LEGAL CHARGE COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED 2003-03-27 Outstanding

We have found 2 mortgage charges which are owed to UNIGATE DAIRIES LIMITED

Income
Government Income

Government spend with UNIGATE DAIRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-01-02 GBP £171 Water Services
London Borough of Lambeth 2013-01-25 GBP £4,895 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2012-12-10 GBP £14,120 NON DOMESTIC RATEPAYERS REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for UNIGATE DAIRIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 1 Kernel Court Walnut Tree Close Guildford Surrey GU1 4UD 38,500
Horsham District Council WAREHOUSE AND PREMISES 42 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BT GBP £18,7501990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIGATE DAIRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIGATE DAIRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.