Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAIRY CREST (FOSTON) LIMITED
Company Information for

DAIRY CREST (FOSTON) LIMITED

CLAYGATE HOUSE, LITTLEWORTH ROAD, ESHER, SURREY, KT10 9PN,
Company Registration Number
04583139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dairy Crest (foston) Ltd
DAIRY CREST (FOSTON) LIMITED was founded on 2002-11-06 and has its registered office in Esher. The organisation's status is listed as "Active - Proposal to Strike off". Dairy Crest (foston) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAIRY CREST (FOSTON) LIMITED
 
Legal Registered Office
CLAYGATE HOUSE
LITTLEWORTH ROAD
ESHER
SURREY
KT10 9PN
Other companies in KT10
 
Previous Names
STARCROSS FOODS LIMITED14/03/2008
BRABCO NO: 127 (2002) LIMITED02/12/2002
Filing Information
Company Number 04583139
Company ID Number 04583139
Date formed 2002-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-11-06
Return next due 2018-11-20
Type of accounts FULL
Last Datalog update: 2018-08-11 05:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAIRY CREST (FOSTON) 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 DAIRY CREST (FOSTON) 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 2005-05-04 2010-01-22
ALASTAIR SHOLTO NEIL MURRAY
Director 2005-05-04 2010-01-22
MICHAEL JOHN SHELDON
Director 2005-05-04 2010-01-22
ROGER JAMES NEWTON
Company Secretary 2005-05-04 2008-04-01
DEREK MARSHALL BERESFORD
Company Secretary 2003-02-04 2005-05-04
DEREK MARSHALL BERESFORD
Director 2003-02-04 2005-05-04
KEITH FORBES MALLABER
Director 2003-02-06 2005-05-04
JOHN FRANCIS MURRAY
Director 2003-02-04 2005-05-04
CHARLES JAMES RICE
Director 2004-03-08 2005-05-04
NILESHKUMAR RABHERU
Director 2003-02-06 2004-07-20
JAMES FERGUS ATKINSON
Director 2003-02-06 2003-05-28
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-11-06 2003-02-04
BRABNERS DIRECTORS LIMITED
Director 2002-11-06 2003-02-04

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 UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
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 UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
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
2018-07-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-11DS01APPLICATION FOR STRIKING-OFF
2018-05-11DS01APPLICATION FOR STRIKING-OFF
2018-05-02RES13SHA CAP OF THE COMP BE REDUCED FROM £97.241 DIVIDED INTO 97241 ORD SHA OF £1.00 EACH SUCH REDICTION BE EFFECTED BY CANCELLING AND EXTINGUSIHING 97,240 29/03/2018
2018-04-17SH20STATEMENT BY DIRECTORS
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17SH1917/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-17CAP-SSSOLVENCY STATEMENT DATED 29/03/18
2018-04-17RES06REDUCE ISSUED CAPITAL 29/03/2018
2018-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-13AUDAUDITOR'S RESIGNATION
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-06AUDAUDITOR'S RESIGNATION
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 97241
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 97241
2015-11-09AR0106/11/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 16/04/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 97241
2014-11-06AR0106/11/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 97241
2013-11-13AR0106/11/13 FULL LIST
2013-02-25AP03SECRETARY APPOINTED MRS ISOBEL JEAN HINTON
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MONEY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0106/11/12 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AR0106/11/11 FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0106/11/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELDON
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
2009-12-04AR0106/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHELDON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SHOLTO NEIL MURRAY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN PAUL MILLER / 04/12/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-18288aSECRETARY APPOINTED ROBIN PAUL MILLER
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2008-03-18MEM/ARTSARTICLES OF ASSOCIATION
2008-03-14CERTNMCOMPANY NAME CHANGED STARCROSS FOODS LIMITED CERTIFICATE ISSUED ON 14/03/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 4000 PARK AVENUE DOVE VALLEY PARK FOSTON DERBYSHIRE DE65 5BZ
2005-06-06288bDIRECTOR RESIGNED
2005-06-06225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-05-26288bDIRECTOR RESIGNED
2005-05-25AUDAUDITOR'S RESIGNATION
2005-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS; AMEND
2005-04-2788(2)RAD 06/12/04--------- £ SI 7534@1=7534 £ IC 85941/93475
2005-04-20RES12VARYING SHARE RIGHTS AND NAMES
2005-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-12288bDIRECTOR RESIGNED
2004-09-14RES12VARYING SHARE RIGHTS AND NAMES
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-1488(2)RAD 20/10/03--------- £ SI 941@1
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2003-12-08363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAIRY CREST (FOSTON) 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 DAIRY CREST (FOSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2005-03-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-02-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-02-06 Outstanding HSBC BANK PLC
Filed Financial Reports
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

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 DAIRY CREST (FOSTON) LIMITED

Intangible Assets
Patents
We have not found any records of DAIRY CREST (FOSTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAIRY CREST (FOSTON) LIMITED
Trademarks
We have not found any records of DAIRY CREST (FOSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAIRY CREST (FOSTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAIRY CREST (FOSTON) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DAIRY CREST (FOSTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAIRY CREST (FOSTON) 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 DAIRY CREST (FOSTON) 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.
    Other companies at postcode KT10 9PN