THE CHEESE CELLAR COMPANY LIMITED

THE CHEESE CELLAR COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CHEESE CELLAR COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02175646
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CHEESE CELLAR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SLAWSON-CLENNELL COMPANY LIMITEDJan 28, 1988Jan 28, 1988
    THE CHEESE CELLAR COMPANY LIMITEDOct 08, 1987Oct 08, 1987

    What are the latest accounts for THE CHEESE CELLAR COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for THE CHEESE CELLAR COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for THE CHEESE CELLAR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon David Yorke as a director on Dec 22, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 29, 2025

    3 pagesAA

    Termination of appointment of Jonathan Paul Stedman Archer as a director on Nov 06, 2025

    1 pagesTM01

    Confirmation statement made on Jun 18, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Stella Tayo Coudjoe as a secretary on Sep 02, 2024

    1 pagesTM02

    Satisfaction of charge 8 in full

    1 pagesMR04

    Appointment of Mr Thomas David Riley as a director on Sep 02, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Nicholas Peter Field as a director on Sep 02, 2024

    2 pagesAP01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Notification of Harvey & Brockless Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Simon David Yorke as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE CHEESE CELLAR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Nicholas Peter
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish327016590001
    MARTIN, Nicholas Graeme
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish100559810002
    RILEY, Thomas David
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish207913970001
    BLAIR, Sarah Ruth Mahi
    64 Clitherow Avenue
    W7 2BT London
    Secretary
    64 Clitherow Avenue
    W7 2BT London
    British70200850001
    COUDJOE, Stella Tayo
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Secretary
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    209780250001
    LATHAM, Graham William
    Hedge House
    Hangersley Hill
    BH24 3JW Ringwood
    Hampshire
    Secretary
    Hedge House
    Hangersley Hill
    BH24 3JW Ringwood
    Hampshire
    British100980540001
    MARTIN, Nicholas Graeme
    44-54 Stewarts Road
    London
    SW8 4DF
    Secretary
    44-54 Stewarts Road
    London
    SW8 4DF
    British100559810002
    SIGURDSSON, Sigurdur Arnar
    Gauksas 27
    221 Hafnarfjordur
    Iceland
    Secretary
    Gauksas 27
    221 Hafnarfjordur
    Iceland
    Icelandic116973170001
    SLAWSON, Justin Mark
    19 Malcolm Road
    SW19 4AS London
    Secretary
    19 Malcolm Road
    SW19 4AS London
    British106161940001
    STEAD, Adrian George Curry
    Penthouse C Forsyte Shades
    Lilliput Road
    BH14 8LA Poole
    Dorset
    Secretary
    Penthouse C Forsyte Shades
    Lilliput Road
    BH14 8LA Poole
    Dorset
    British41821990001
    ARCHER, Jonathan Paul Stedman
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandEnglish100559870001
    BAKER, Brian
    Stable Cottage 58 Ramley Road
    Pennington
    SO41 8LH Lymington
    Hampshire
    Director
    Stable Cottage 58 Ramley Road
    Pennington
    SO41 8LH Lymington
    Hampshire
    British84929530001
    FENWICKE-CLENNELL, Luke Thomas
    The Old Rectory Mill Hill
    CB1 5NY Weston Coleville
    Cambridgeshire
    Director
    The Old Rectory Mill Hill
    CB1 5NY Weston Coleville
    Cambridgeshire
    EnglandBritish21913280005
    FORD, Maitland Bartlett Colin
    Greentops Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Greentops Quarry Road
    RH8 9HE Oxted
    Surrey
    British12708310001
    GREENAWAY, Mark
    Oast Bungalow
    South Street Road, Stockbury
    ME9 7RB Sittingbourne
    Kent
    Director
    Oast Bungalow
    South Street Road, Stockbury
    ME9 7RB Sittingbourne
    Kent
    British64280260001
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritish81513150001
    HILL, Geoffrey Mark
    39 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    Director
    39 Kipling Court
    Greenford Avenue Hanwell
    W7 1LZ London
    British107943560001
    MARTIN, Nicholas Graeme
    Tutts Farm
    Ridgelands Lane
    BN8 4RS South Chailey
    East Sussex
    Director
    Tutts Farm
    Ridgelands Lane
    BN8 4RS South Chailey
    East Sussex
    EnglandBritish100559810002
    SIGURDSSON, Sigurdur Arnar
    Gauksas 27
    221 Hafnarfjordur
    Iceland
    Director
    Gauksas 27
    221 Hafnarfjordur
    Iceland
    Icelandic116973170001
    SIGURDSSON, Smari Svanberg
    Spordagrunnur 1
    FOREIGN 104 Reykjavik
    Iceland
    Director
    Spordagrunnur 1
    FOREIGN 104 Reykjavik
    Iceland
    Icelandic116973180001
    SLAWSON, Justin Mark
    Newlands Farm
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    Director
    Newlands Farm
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    EnglandBritish106161940003
    SMARASON, Hannes
    Talbot Road
    W2 London
    13
    Middlesex
    Director
    Talbot Road
    W2 London
    13
    Middlesex
    Icelandic137621240001
    WILLIAMS, Paul Frederick
    27 Rydons Lane
    CR5 1SU Coulsdon
    Surrey
    Director
    27 Rydons Lane
    CR5 1SU Coulsdon
    Surrey
    British1843330001
    WILLIAMS, Peter John
    98 Burntwood Lane
    CR3 6TA Caterham
    Surrey
    Director
    98 Burntwood Lane
    CR3 6TA Caterham
    Surrey
    British1843320001
    YORKE, Simon David
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    Director
    Dunsil Drive
    Queens Drive Industrial Estate
    NG2 1LU Nottingham
    Tottle Bakery
    England
    EnglandBritish111696700001

    Who are the persons with significant control of THE CHEESE CELLAR COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon David Yorke
    44-54 Stewarts Road
    London
    SW8 4DF
    Apr 06, 2016
    44-54 Stewarts Road
    London
    SW8 4DF
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Stewarts Road
    SW8 4DF London
    44-54
    England
    Apr 06, 2016
    Stewarts Road
    SW8 4DF London
    44-54
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01442472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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