UKBizDB.co.uk

THE CHEESE CELLAR COMPANY LIMITED

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

This company is commonly known as The Cheese Cellar Company Limited. The company was founded 36 years ago and was given the registration number 02175646. The firm's registered office is in . You can find them at 44-54 Stewarts Road, London, , . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:THE CHEESE CELLAR COMPANY LIMITED
Company Number:02175646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:44-54 Stewarts Road, London, SW8 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-54 Stewarts Road, London, SW8 4DF

Secretary01 June 2016Active
44-54 Stewarts Road, London, SW8 4DF

Director24 April 2009Active
44-54 Stewarts Road, London, SW8 4DF

Director24 April 2009Active
44-54 Stewarts Road, London, SW8 4DF

Director24 April 2009Active
64 Clitherow Avenue, London, W7 2BT

Secretary16 August 1995Active
Hedge House, Hangersley Hill, Ringwood, BH24 3JW

Secretary17 September 1999Active
44-54 Stewarts Road, London, SW8 4DF

Secretary24 April 2009Active
Gauksas 27, 221 Hafnarfjordur, Iceland,

Secretary27 July 2007Active
19 Malcolm Road, London, SW19 4AS

Secretary-Active
Penthouse C Forsyte Shades, Lilliput Road, Poole, BH14 8LA

Secretary31 December 1993Active
Stable Cottage 58 Ramley Road, Pennington, Lymington, SO41 8LH

Director06 November 2001Active
The Old Rectory Mill Hill, Weston Coleville, CB1 5NY

Director-Active
Greentops Quarry Road, Oxted, RH8 9HE

Director06 November 2001Active
Oast Bungalow, South Street Road, Stockbury, Sittingbourne, ME9 7RB

Director-Active
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE

Director06 November 2001Active
39 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ

Director01 September 2005Active
Tutts Farm, Ridgelands Lane, South Chailey, BN8 4RS

Director22 August 2007Active
Gauksas 27, 221 Hafnarfjordur, Iceland,

Director27 July 2007Active
Spordagrunnur 1, 104 Reykjavik, Iceland, FOREIGN

Director27 July 2007Active
Newlands Farm, Lodge Lane, Beaulieu, SO42 7XP

Director-Active
13, Talbot Road, London, W2

Director26 March 2009Active
27 Rydons Lane, Coulsdon, CR5 1SU

Director01 March 1996Active
98 Burntwood Lane, Caterham, CR3 6TA

Director01 March 1996Active

People with Significant Control

Mr Simon David Yorke
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:44-54 Stewarts Road, SW8 4DF
Nature of control:
  • Ownership of shares 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-03-22Gazette

Gazette filings brought up to date.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Gazette

Gazette filings brought up to date.

Download
2016-09-18Accounts

Accounts with accounts type dormant.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-07-06Officers

Appoint person secretary company with name date.

Download
2016-07-06Officers

Termination secretary company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Gazette

Gazette filings brought up to date.

Download
2015-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.