UKBizDB.co.uk

WHITE LAKE CHEESES LIMITED

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

This company is commonly known as White Lake Cheeses Limited. The company was founded 20 years ago and was given the registration number 05003760. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:WHITE LAKE CHEESES LIMITED
Company Number:05003760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bagborough Farm, Pylle, Shepton Mallet, BA4 6SX

Director24 December 2003Active
Bagborough Farm, Bagborough Lane, Pylle, Shepton Mallet, BA4 6SX

Secretary24 December 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary24 December 2003Active
Bagborough Farm, Bagborough Lane, Shepton Mallet, England, BA4 6SX

Director01 January 2012Active

People with Significant Control

Peter Humphries
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Bagborough Farm, Bagborough Lane, Shepton Mallet, England, BA4 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Norton Longman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Bagborough Farm, Pylle, Shepton Mallet, United Kingdom, BA4 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Norton Longman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Bagborough Farm, Pylle, Shepton Mallet, United Kingdom, BA4 6SX
Nature of control:
  • Right to appoint and remove directors
Mr Roger Norton Longman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Bagborough Farm, Pylle, Shepton Mallet, United Kingdom, BA4 6SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-07Capital

Capital return purchase own shares.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Resolution

Resolution.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-08-14Accounts

Change account reference date company previous extended.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.