THE CHEESE CELLAR COMPANY LIMITED
Overview
| Company Name | THE CHEESE CELLAR COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02175646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHEESE CELLAR COMPANY LIMITED?
- Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE CHEESE CELLAR COMPANY LIMITED located?
| Registered Office Address | Tottle Bakery Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHEESE CELLAR COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SLAWSON-CLENNELL COMPANY LIMITED | Jan 28, 1988 | Jan 28, 1988 |
| THE CHEESE CELLAR COMPANY LIMITED | Oct 08, 1987 | Oct 08, 1987 |
What are the latest accounts for THE CHEESE CELLAR COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for THE CHEESE CELLAR COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for THE CHEESE CELLAR COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon David Yorke as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2025 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Paul Stedman Archer as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stella Tayo Coudjoe as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Thomas David Riley as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 44-54 Stewarts Road London SW8 4DF to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on Sep 10, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Peter Field as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Notification of Harvey & Brockless Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Simon David Yorke as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE CHEESE CELLAR COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Nicholas Peter | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 327016590001 | |||||
| MARTIN, Nicholas Graeme | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 100559810002 | |||||
| RILEY, Thomas David | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 207913970001 | |||||
| BLAIR, Sarah Ruth Mahi | Secretary | 64 Clitherow Avenue W7 2BT London | British | 70200850001 | ||||||
| COUDJOE, Stella Tayo | Secretary | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | 209780250001 | |||||||
| LATHAM, Graham William | Secretary | Hedge House Hangersley Hill BH24 3JW Ringwood Hampshire | British | 100980540001 | ||||||
| MARTIN, Nicholas Graeme | Secretary | 44-54 Stewarts Road London SW8 4DF | British | 100559810002 | ||||||
| SIGURDSSON, Sigurdur Arnar | Secretary | Gauksas 27 221 Hafnarfjordur Iceland | Icelandic | 116973170001 | ||||||
| SLAWSON, Justin Mark | Secretary | 19 Malcolm Road SW19 4AS London | British | 106161940001 | ||||||
| STEAD, Adrian George Curry | Secretary | Penthouse C Forsyte Shades Lilliput Road BH14 8LA Poole Dorset | British | 41821990001 | ||||||
| ARCHER, Jonathan Paul Stedman | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | English | 100559870001 | |||||
| BAKER, Brian | Director | Stable Cottage 58 Ramley Road Pennington SO41 8LH Lymington Hampshire | British | 84929530001 | ||||||
| FENWICKE-CLENNELL, Luke Thomas | Director | The Old Rectory Mill Hill CB1 5NY Weston Coleville Cambridgeshire | England | British | 21913280005 | |||||
| FORD, Maitland Bartlett Colin | Director | Greentops Quarry Road RH8 9HE Oxted Surrey | British | 12708310001 | ||||||
| GREENAWAY, Mark | Director | Oast Bungalow South Street Road, Stockbury ME9 7RB Sittingbourne Kent | British | 64280260001 | ||||||
| HAWKES, John Garry, Sir | Director | Coal Pit Rookery Way RH16 4RE Haywards Heath West Sussex | England | British | 81513150001 | |||||
| HILL, Geoffrey Mark | Director | 39 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 107943560001 | ||||||
| MARTIN, Nicholas Graeme | Director | Tutts Farm Ridgelands Lane BN8 4RS South Chailey East Sussex | England | British | 100559810002 | |||||
| SIGURDSSON, Sigurdur Arnar | Director | Gauksas 27 221 Hafnarfjordur Iceland | Icelandic | 116973170001 | ||||||
| SIGURDSSON, Smari Svanberg | Director | Spordagrunnur 1 FOREIGN 104 Reykjavik Iceland | Icelandic | 116973180001 | ||||||
| SLAWSON, Justin Mark | Director | Newlands Farm Lodge Lane SO42 7XP Beaulieu Hampshire | England | British | 106161940003 | |||||
| SMARASON, Hannes | Director | Talbot Road W2 London 13 Middlesex | Icelandic | 137621240001 | ||||||
| WILLIAMS, Paul Frederick | Director | 27 Rydons Lane CR5 1SU Coulsdon Surrey | British | 1843330001 | ||||||
| WILLIAMS, Peter John | Director | 98 Burntwood Lane CR3 6TA Caterham Surrey | British | 1843320001 | ||||||
| YORKE, Simon David | Director | Dunsil Drive Queens Drive Industrial Estate NG2 1LU Nottingham Tottle Bakery England | England | British | 111696700001 |
Who are the persons with significant control of THE CHEESE CELLAR COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon David Yorke | Apr 06, 2016 | 44-54 Stewarts Road London SW8 4DF | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Harvey & Brockless Limited | Apr 06, 2016 | Stewarts Road SW8 4DF London 44-54 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0