UKBizDB.co.uk

THE CHEDDAR GORGE CHEESE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Cheddar Gorge Cheese Company Limited. The company was founded 32 years ago and was given the registration number 02664797. The firm's registered office is in SOMERSET. You can find them at The Cliffs, Cheddar, Somerset, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:THE CHEDDAR GORGE CHEESE COMPANY LIMITED
Company Number:02664797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:The Cliffs, Cheddar, Somerset, BS27 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cliffs, Cheddar, Somerset, BS27 3QA

Secretary06 April 2022Active
The Cliffs, Cheddar, Somerset, BS27 3QA

Director06 April 2022Active
The Cliffs, Cheddar, Somerset, BS27 3QA

Director06 April 2022Active
Parkhead Farm, Inglewhite, Preston, United Kingdom, PR3 2LN

Director31 August 2023Active
The Cliffs, Cheddar, Somerset, BS27 3QA

Secretary30 August 1994Active
12 Arlington House, Bath, BA1 1QN

Secretary21 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 1991Active
The Cliffs, Cheddar, Somerset, BS27 3QA

Director21 November 1991Active
The Cliffs, Cheddar, Somerset, BS27 3QA

Director01 June 2016Active

People with Significant Control

Carron Lodge Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Parkhead Farm, Carron Lane, Preston, England, PR3 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Martin Spencer
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:The Cliffs, Somerset, BS27 3QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katherine Veronica Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:The Cliffs, Cheddar, Somerset, England, BS27 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-11-24Address

Move registers to sail company with new address.

Download
2023-11-23Address

Change sail address company with new address.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Accounts

Change account reference date company previous extended.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.