THE CHEESE COMPANY LIMITED

THE CHEESE COMPANY LIMITED

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

    Company NameTHE CHEESE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02670609
    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 COMPANY LIMITED?

    • Butter and cheese production (10512) / Manufacturing

    Where is THE CHEESE COMPANY LIMITED located?

    Registered Office Address
    Arla House
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CHEESE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLANBIA FOODS LIMITEDMay 04, 1999May 04, 1999
    THE CHEESE COMPANY LIMITEDFeb 25, 1994Feb 25, 1994
    EXPRESS FOODS LIMITEDNov 02, 1992Nov 02, 1992
    ALNERY NO. 1181 LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for THE CHEESE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for THE CHEESE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    Director's details changed for Mr Louis Rutter on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Cessation of The Cheese Company Holdings Limited as a person with significant control on Mar 26, 2024

    1 pagesPSC07

    Notification of Arla Foods Limited as a person with significant control on Mar 26, 2024

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on Mar 11, 2024

    2 pagesCH01

    Termination of appointment of Anne-Frances Ball as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 19, 2024Part Admin Removed The director's address on the AP01 was administratively removed from the register on 17/07/2024 as the material was not properly delivered.

    Satisfaction of charge 23 in full

    4 pagesMR04

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Appointment of Mrs Anne-Frances Ball as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Afshin Amirahmadi as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Simon Kin-Man Ho as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Louis Rutter as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on May 24, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on Jul 01, 2020

    2 pagesCH01

    Who are the officers of THE CHEESE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADBERG, Sebastiaan Augustinus Johannes Maria
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United KingdomDutch319053310002
    RUTTER, Louis
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    EnglandBritish311453400002
    HOLLAND, Nancy Louise
    14 Endlesham Road
    SW12 8JU London
    Secretary
    14 Endlesham Road
    SW12 8JU London
    British34713320002
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Secretary
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    MELLOR, Michael Lawrence
    46 Grosvenor Road
    Caversham
    RG4 5EN Reading
    Berkshire
    Secretary
    46 Grosvenor Road
    Caversham
    RG4 5EN Reading
    Berkshire
    British58831190001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SOAR, Tanjot Singh
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Secretary
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    212855390001
    YOUNG, Karen Bridget
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    Secretary
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    British94953930001
    AJERIO, Kingsley
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish225153520001
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    British71760820001
    AMIRAHMADI, Afshin
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish138479110005
    AMIRAHMADI, Afshin
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandBritish138479110005
    BALL, Anne-Frances
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish220170020001
    BARBER, Annette
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandBritish177926180001
    CAPALDI, Richard Brian
    2 Roseness
    Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    2 Roseness
    Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    British65571390002
    CHATER, Stephen John
    2 Maxwell Drive
    HP15 7BX Hazlemere
    Buckinghamshire
    Director
    2 Maxwell Drive
    HP15 7BX Hazlemere
    Buckinghamshire
    United KingdomBritish124526850001
    COONEY, James
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    Director
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    United KingdomIrish51991780003
    COONEY, James
    6 Ashby Court
    B91 3YU Solihull
    West Midlands
    Director
    6 Ashby Court
    B91 3YU Solihull
    West Midlands
    Irish51991780001
    DALSGAARD HOFF, Lars
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanish129220150004
    DAVENPORT, James Roger
    Firbanks 13 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    Director
    Firbanks 13 Donnay Close
    SL9 7PZ Gerrards Cross
    Buckinghamshire
    British1317690001
    DEMPSEY, Michael Joseph
    Ballycordrea Old Tramore Road
    Waterford
    Ireland
    Director
    Ballycordrea Old Tramore Road
    Waterford
    Ireland
    Irish44383760001
    GIOERTZ- CARLSEN, Peter
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandDanish193265540001
    GLEN, Nairn
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    Director
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    EnglandBritish83521290001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    HAEGG, Anders Torbjoern
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandSwedish196379670001
    HIGGINS, Simon Mark
    Whitestown 10 Fulmer Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Director
    Whitestown 10 Fulmer Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Irish62250790002
    HO, Simon Kin-Man
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    EnglandBritish257465280003
    KENNEDY, Neil Angus
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    Director
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    EnglandBritish75264280002
    KIELY, John Joseph
    1 Rockingham Place
    Shepherds Lane
    HP9 2ET Beaconsfield
    Buckinghamshire
    Director
    1 Rockingham Place
    Shepherds Lane
    HP9 2ET Beaconsfield
    Buckinghamshire
    Irish76586300001
    KOLDING, Dan
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandDanish189254050001
    LAURITZEN, Peter
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanish123354600001
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Director
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    MEAGHER, Geoffrey Joseph
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Great BritainIrish36833640001
    MILNE, David Gordon
    78 Ridge Road
    N8 9NR London
    Director
    78 Ridge Road
    N8 9NR London
    British26547070001
    MURPHY, James Michael
    43 Broadwood Avenue
    HA4 7XS Ruislip
    Middlesex
    Director
    43 Broadwood Avenue
    HA4 7XS Ruislip
    Middlesex
    Irish51806010001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Mar 26, 2024
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2143253
    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 Cheese Company Holdings Limited
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Apr 06, 2016
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04935658
    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.

    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