DAIRY CREST LIMITED

5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY

Company Number: 02085882
Incorporation date: 23-Dec-1986
Status: Active
Entity type: Private Limited Company

SIC codes:
10410 Manufacture of oils and fats
10420 Manufacture of margarine and similar edible fats
10512 Butter and cheese production
10519 Manufacture of other milk products


SUMMARY

This company is 37.3 years old and is currently active. It is controlled by Dairy Crest Uk Limited. The company has positive equity (net assets) of GBP 215.6 million which has increased from GBP 176.1 million in the previous year. The latest reported revenue figure is GBP 462.3 million which is up 10% on previous year's figure of GBP 435 million. The company has 5 active officers (directors or partners) who are or were officers of 54 other companies, 18 (33.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 2 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2019 GBP 462,300,000 3,400,000 7,000,000 -12,800,000
31-Mar-2018 GBP 435,000,000 190,000,000 5,700,000 144,500,000
31-Mar-2017 GBP 395,800,000 57,000,000 8,200,000 21,800,000 -9,200,000
31-Mar-2016 GBP 406,800,000 45,000,000 10,600,000 30,700,000 -8,900,000
31-Mar-2015 GBP 1,247,300,000 62,500,000 18,100,000 4,400,000 41,900,000
31-Mar-2014 GBP 1,332,400,000 65,400,000 19,200,000 11,600,000 47,200,000
31-Mar-2013 GBP 1,336,100,000 106,100,000 23,300,000 1,200,000 81,600,000
31-Mar-2012 GBP 1,444,800,000 41,500,000 24,700,000 400,000 22,700,000
31-Mar-2011 GBP 1,420,600,000 59,400,000 20,300,000 11,600,000 23,800,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2019 GBP 13,000,000 -123,000,000 1,274,300,000 123,000,000 150,000,000 65,600,000 215,600,000
31-Mar-2018 GBP 21,400,000 -1,100,000 1,138,300,000 1,100,000 150,000,000 26,100,000 176,100,000
31-Mar-2017 GBP 19,400,000 -1,500,000 1,138,800,000 1,500,000 150,000,000 -169,800,000 -19,800,000
31-Mar-2016 GBP 59,300,000 -1,500,000 1,325,000,000 1,500,000 150,000,000 -133,700,000 16,300,000
31-Mar-2015 GBP 49,000,000 801,100,000 1,341,300,000 150,000,000 47,700,000 197,700,000
31-Mar-2014 GBP 65,100,000 786,600,000 599,000,000 1,800,000 150,000,000 70,000,000 157,000,000
31-Mar-2013 GBP 258,700,000 850,000,000 1,440,400,000 2,400,000 150,000,000 32,000,000 182,000,000
31-Mar-2012 GBP 60,000,000 476,700,000 1,087,600,000 12,700,000 150,000,000 4,700,000 154,700,000
31-Mar-2011 GBP 39,500,000 417,400,000 986,700,000 2,500,000 150,000,000 58,000,000 208,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Isobel HINTON 26 Jun 2023 16 Apr 2024 1 - 0
Resigned Roger James ROBOTHAM 21 Sep 2018 26 Jun 2023 0 - 1
Resigned Robin Paul MILLER 07 Apr 2008 21 Sep 2018 British 31 - 93
Resigned Roger James NEWTON 24 Feb 1992 07 Apr 2008 British 6 - 77
Resigned John Newton GILDER 14 Feb 1992 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Christopher Ronald THORNTON 03 Mar 2020 Finance Director British 5 - 100 (0.0%)
Active Adam BRAITHWAITE 03 Mar 2020 Director British 5 - 60 (0.0%)
Active Maxime THERRIEN 15 Apr 2019 Chief Financial Officer And Secretary Canadian 7 - 90 (0.0%)
Resigned Michael John SHELDON 07 Feb 2014 23 Dec 2015 Director British 0 - 41 (25.0%)
Active Robert Thomas Arthur WILLOCK 10 Jul 2013 Director British 1 - 10 (0.0%)
Active Thomas Alexander ATHERTON 23 May 2013 Chartered Accountant British 10 - 3519 (42.2%)
Resigned Michael Paul BARRINGTON 01 Dec 2011 24 Jul 2018 Director British 0 - 10 (0.0%)
Resigned Gordon MAUGHAN 11 Sep 2009 16 Sep 2011 Director British 0 - 20 (0.0%)
Resigned Martin Leonard FISHER 14 Mar 2008 14 Oct 2009 Group Operations Development Director British 0 - 50 (0.0%)
Resigned Robert TANSEY 14 Mar 2008 31 Jul 2012 Group Hr Director British 0 - 60 (0.0%)
Resigned Arthur John REEVES 14 Mar 2008 07 Feb 2014 External Affairs Director British 0 - 126 (50.0%)
Resigned Richard Steven JONES 14 Mar 2008 31 Dec 2019 Procurement Director British 0 - 40 (0.0%)
Resigned Martyn Kevin WILKS 07 Jan 2008 31 Mar 2015 Director British 0 - 141 (7.1%)
Resigned Martin Nicholas OAKES 01 Feb 2007 10 Dec 2008 Company Director British 2 - 2722 (75.9%)
Resigned Alastair Sholto Neil MURRAY 08 Sep 2003 23 May 2013 Finance Director British 2 - 4829 (58.0%)
Resigned Peter William THORNTON 01 Sep 2003 28 Nov 2007 Managing Director British 1 - 248 (32.0%)
Resigned Mark ALLEN 26 Jul 2002 04 Jul 2019 Md Cheese English 1 - 4317 (38.6%)
Resigned Christopher David ROBERTS 09 Feb 2001 31 Mar 2003 Accountant British 0 - 61 (16.7%)
Resigned Ian Cameron LAURIE 10 Jul 1995 10 Aug 2003 Finance Director British 0 - 184 (22.2%)
Resigned William Robert BROWN 06 Jul 1995 07 Jun 2002 Company Director British 0 - 50 (0.0%)
Resigned Michael DOWDALL 15 Aug 1994 20 Jul 2000 Company Director British 0 - 121 (8.3%)
Resigned David Alan HARDING 25 Oct 1993 30 Jun 1995 Finance Director British 0 - 3611 (30.6%)
Resigned Richard FLETCHER 01 Aug 1993 04 Jul 1996 Farmer British 0 - 75 (71.4%)
Resigned Ronald Edwin FROST 01 Aug 1993 04 Jul 1996 Company Director British 0 - 211 (4.8%)
Resigned Thomas Hugh JONES 01 Aug 1993 04 Jul 1996 Farmer Welsh 0 - 61 (16.7%)
Resigned Paul Scott LEWIS 01 Aug 1993 04 Jul 1996 Company Director British 0 - 201 (5.0%)
Resigned William Woodhouse MADDERS 01 Aug 1993 01 Aug 1994 Farmer British 1 - 124 (30.8%)
Resigned Graham Stewart FISH 01 Jul 1993 18 Aug 1995 Company Director British 1 - 143 (20.0%)
Resigned Peter Alan JACOBS 04 Nov 1991 04 Jul 1996 Director British 5 - 253 (10.0%)
Resigned Walter John HOULISTON 01 Nov 1991 26 Jul 2002 Chief Executive British 0 - 4018 (45.0%)
Resigned David Rodney LEWIS 31 Oct 1991 30 Sep 1994 Executive Director British 0 - 239 (39.1%)
Resigned John William Drummond HALL 16 Sep 1991 31 Dec 2006 Company Director British 0 - 5323 (43.4%)
Resigned Cyril FIDLER 01 Aug 1991 31 Jul 1993 Dairy Farming British 0 - 10 (0.0%)
Resigned Geoffrey BAR 29 May 1991 31 Oct 1991 Chief Executive British 0 - 80 (0.0%)
Resigned Nicholas Peter George SAPHIR 31 Jul 1993 Director British 0 - 10 (0.0%)
Resigned Peter Alan JACOBS 04 Jul 1996 Director British 5 - 253 (10.0%)
Resigned David Rodney LEWIS 30 Sep 1994 Executive Director British 0 - 239 (39.1%)
Resigned Walter John HOULISTON 26 Jul 2002 Chief Executive British 0 - 4018 (45.0%)
Resigned Geoffrey Richards JOHN 30 Sep 1994 Chairman British 0 - 71 (14.3%)
Resigned George Rigby MASON 31 Jul 1991 Director British 0 - 32 (66.7%)
Resigned Benjamin Brownie KENT 31 Jul 1993 Director British 0 - 10 (0.0%)
Resigned Geoffrey BAR 31 Oct 1991 Chief Executive British 0 - 80 (0.0%)
Number of active directors: 5
Average tenure of active directors: 7.0 years
Average tenure of resigned directors: 4.1 years
Average active director Dissolution Rate: 8.4%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
J.M.NUTTALL & CO. LIMITED (00144253) - Dissolved
THE DAIRY COUNCIL (00203597) - Active
THE DOVEDALE CREAMERY LIMITED (00231110) - Dissolved
EXPRESS DAIRY LIMITED (00350741) - Dissolved
UNIGATE DAIRIES LIMITED (00367806) - Active
DAIRY CREST (SERVICES) LIMITED (00379733) - Active
EXPRESS DAIRIES LIMITED (00391001) - Dissolved
MAGNESS & USHER LIMITED (00464014) - Active
EXPRESS FOOD SERVICE LIMITED (00584787) - Dissolved
WENSLEYDALE DAIRY PRODUCTS LIMITED (00586967) - Active
DAIRY CREST FOODTEC LIMITED (00694434) - Dissolved
FRYLIGHT LIMITED (00796164) - Dissolved
MOREHANDS LIMITED (00820341) - Active
DAIRY CREST DAIRY PRODUCTS LIMITED (00879131) - Active
ENGLISH BUTTER MARKETING COMPANY LIMITED (00963152) - Dissolved
CRESSDENE LIMITED (00967012) - Active
COOMBE FARM DAIRIES LIMITED (01308739) - Active
COOMBE FARM FOODS HOLDINGS LIMITED (01314650) - Dissolved
MH FOODS LIMITED (01334487) - Active
COOMBE FARM FOODS LIMITED (01531775) - Dissolved
MOREHANDS IP LIMITED (01544012) - Active
MENDIP DAIRY CREST LIMITED (01831303) - Dissolved
MALVERN FARM FOODS LIMITED (01926311) - Dissolved
COOL COUNTRY LIMITED (01960475) - Dissolved
DAIRY UK LIMITED (01971245) - Active
DAIRY CREST LIMITED (02085882) - Active
MILLWAY DAIRY CREST LIMITED (02186776) - Dissolved
DAIRY CREST FOOD INGREDIENTS LIMITED (02448298) - Active
DAIRY CREST FOOD INGREDIENTS UK LIMITED (02780097) - Dissolved
DAIRY CREST SHARE TRUSTEES LIMITED (03162817) - Active
DAIRY CREST GROUP LIMITED (03162897) - Active
DAIRY CREST FRANCE HOLDINGS 1 LIMITED (03215320) - Active
THE DEVON DAIRY LIMITED (03414586) - Active
WESSEX DAIRY PRODUCTS LIMITED (03415309) - Dissolved
DC QUEST TRUSTEES LIMITED (03450615) - Active
DAIRY CREST FRANCE HOLDINGS 2 LIMITED (03470048) - Active
DAVIDSTOW CHEESE LIMITED (04318686) - Dissolved
DAIRY CREST (FOSTON) LIMITED (04583139) - Active
THE CORNISH DAIRY LIMITED (04890757) - Active
DAIRY CREST UK LIMITED (06679840) - Active
DAIRY CREST FACILITIES LIMITED (06679919) - Active
THE PROPER WELSH MILK COMPANY LIMITED (07015838) - Dissolved
GLF SCHOOLS (07551959) - Active
MULLER INVESTMENTS LIMITED (07666062) - Active
THE YORKSHIRE CREAMERY LIMITED (08443393) - Active
UTM DAIRY UK LIMITED (08741629) - Active
PHILPOT DAIRY PRODUCTS LIMITED (09914960) - Active
SAPUTO DAIRY UK LTD (11834952) - Active
FERMANAGH CREAMERIES LIMITED (NI008162) - Dissolved
ROBERT WISEMAN & SONS LIMITED (SC087376) - Active
MÜLLER WISEMAN DAIRIES LIMITED (SC146494) - Active
ABERDEEN MILK CO. LIMITED (SC147216) - Active
MÜLLER WISEMAN TRUST COMPANY LIMITED (SC166222) - Active
BUTE ISLAND FOODS LTD. (SC237960) - Active
MÜLLER WISEMAN LEASING LIMITED (SC348042) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-302015-06-302014-06-302013-06-302012-06-30
DAIRY CREST UK LIMITEDORDINARY150,000,000
100%
0
0%
0
0%
0
0%
0
0%
DAIRY CREST GROUP PLCORDINARY0
0%
150,000,000
100%
150,000,000
100%
150,000,000
100%
150,000,000
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2016-06-212016-05-292016-03-132015-11-302015-06-21
DAIRY CREST LIMITEDORDINARY337,895,280
100%
102
100%
0
0%
58,336
100%
337,895,280
100%
DAIRY CREST LIMITEDA ORDINARY0
0%
0
0%
50,000
25%
0
0%
0
0%
DAIRY CREST LIMITEDB ORDINARY0
0%
0
0%
50,000
25%
0
0%
0
0%
DAIRY CREST LIMITEDA ORDINARY0
0%
0
0%
50,000
25%
0
0%
0
0%
DAIRY CREST LIMITEDB ORDINARY0
0%
0
0%
50,000
25%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

DAIRY CREST LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 51 24% 40% 77229
2022-10-01 2023-03-31 50 18% 32% 70497
2022-04-01 2022-09-30 50 18% 30% 64540
2021-10-01 2022-03-31 47 14% 28% 57805
2021-04-01 2021-09-30 43 11% 23% 51140
2020-10-01 2021-03-31 49 17% 28% 44718
2020-04-01 2020-09-30 48 16% 26% 37444
2019-10-01 2020-03-31 52 21% 31% 30692
2019-04-01 2019-09-30 54 25% 29% 23189
2018-10-01 2019-03-31 52 23% 35% 15093
2018-04-01 2018-09-30 60 42% 90% 7473


COURT CASES


Date Title Reference Subject
2016-06-13 PM Project Services Ltd v Dairy Crest Ltd [2016] EWHC 1235 (TCC)
2002-11-08 Gibson v Dairy Crest Plc (County Dairies) [2002] UKEAT 659_02_0811

PATENTS


Title Date filed Status Publication number
Composition for treatment and/or nutrition of poultry 2017-06-30 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2558021
Dispensing container for a flexible bag 2009-02-10 Ceased GB2467603
Preparation for use in the treatment of Clostridium difficile and Salmonella 2008-10-13 Granted GB2453671
Secure container for delivered items such as milk bottles 2002-06-28 Ceased GB2390115
Cold-seal wrapping of articles 1999-05-13 Ceased GB2349862
Package with peelable seal and optional in register pattern 1998-05-15 Terminated GB2337243
Package with peelable seal 1998-05-15 Terminated GB2337242
Water-continuous spread 1997-03-12 Granted GB2323092
Water-continuous spread 1995-03-16 Ceased GB2287946
Removing particles from packaging web 1991-11-07 Terminated GB2250258
Sterilized concentrated milk product 1986-05-09 Ceased GB2190274
Cream powder 1985-06-05 Ceased GB2176088
Feed supplement and method of preparing the same 1984-12-13 Ceased GB2151448
Process for treating whey 1981-06-05 Ceased GB2078227
Method for disinfecting immobilized enzymes 1980-12-11 Ceased GB2065137

COMPETITORS

(Based on Sic code: 10410 Manufacture of oils and fats)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
AAK (UK) LIMITED KING GEORGE DOCK, KINGSTON-UPON-HULL, NORTH HUMBERSIDE, HU9 5PX 01585686 2017-12-31 262,778,000 9,049,000
EDIBLE OILS LTD 6TH FLOOR, ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, L3 1NX 05309847 2018-03-31 237,254,000 10,095,000
ROIL FOODS LIMITED UNIT 51 CLYWEDOG ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, WALES, LL13 9XN 02822346 2017-06-30 58,486,545 0
OLYMPIC OILS LIMITED OLYMPIC FOODS, FALLOWS WAY, WHISTON, MERSEYSIDE, L35 1RZ 01946330 2018-05-31 38,682,313 0
FLAVOIL LTD 15 WORPLE WAY, RICHMOND, ENGLAND, TW10 6DG 07602718 2019-04-30 1,034,010 0 46330-Wholesale of dairy products, eggs and edible oils and fats
46900-Non-specialised wholesale trade
YORKSHIRE DRIZZLE LTD THE OLD STABLES 5 FAIRFIELDS ROAD, HOLMBRIDGE, HOLMFIRTH, WEST YORKSHIRE, UNITED KINGDOM, HD9 2NP 10715854 2019-04-30 104,023 0
CASSOVIA LTD 135 GROSVENOR ROAD, LONDON, UNITED KINGDOM, E7 8JB 09996292 2019-02-28 29,164 0
MODET LTD *DEFAULT*, 290 MOSTON LANE, MANCHESTER, ENGLAND, M40 9WB 08242498 2018-10-31 6,708 0
P&P GREEN UK HOLDINGS LTD SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB 10344418 0000-00-00 0 0 10511-Liquid milk and cream production
10512-Butter and cheese production
10519-Manufacture of other milk products
PURA FOODS LIMITED ADM INTERNATIONAL OFFICES, CHURCH MANORWAY, ERITH, KENT, DA8 1DL 02158570 0000-00-00 0 0 10420-Manufacture of margarine and similar edible fats

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
DAIRY CREST LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public