THE CHEESE COMPANY LIMITED
Overview
| Company Name | THE CHEESE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670609 |
| 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 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 Address | No |
What were the previous names of THE CHEESE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLANBIA FOODS LIMITED | May 04, 1999 | May 04, 1999 |
| THE CHEESE COMPANY LIMITED | Feb 25, 1994 | Feb 25, 1994 |
| EXPRESS FOODS LIMITED | Nov 02, 1992 | Nov 02, 1992 |
| ALNERY NO. 1181 LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for THE CHEESE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CHEESE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for THE CHEESE COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||||||
Director's details changed for Mr Louis Rutter on Oct 28, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||
Cessation of The Cheese Company Holdings Limited as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||||||
Notification of Arla Foods Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC02 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||
Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on Mar 11, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Anne-Frances Ball as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||
Appointment of Mrs Anne-Frances Ball as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Afshin Amirahmadi as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Kin-Man Ho as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||
Appointment of Louis Rutter as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Simon Kin-Man Ho on May 24, 2021 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Simon Kin-Man Ho on Jul 01, 2020 | 2 pages | CH01 | ||||||
Who are the officers of THE CHEESE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PADBERG, Sebastiaan Augustinus Johannes Maria | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | United Kingdom | Dutch | 319053310002 | |||||
| RUTTER, Louis | Director | 4 Savannah Way Leeds Valley Park LS10 1AB Leeds Arla House West Yorkshire United Kingdom | England | British | 311453400002 | |||||
| HOLLAND, Nancy Louise | Secretary | 14 Endlesham Road SW12 8JU London | British | 34713320002 | ||||||
| LEIGH, Andrew Nigel | Secretary | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| MELLOR, Michael Lawrence | Secretary | 46 Grosvenor Road Caversham RG4 5EN Reading Berkshire | British | 58831190001 | ||||||
| SHEATH, Philip Ronald | Secretary | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | 4490590001 | ||||||
| SOAR, Tanjot Singh | Secretary | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | 212855390001 | |||||||
| YOUNG, Karen Bridget | Secretary | 3 Wild Orchard BA3 5XJ Faulkland Somerset | British | 94953930001 | ||||||
| AJERIO, Kingsley | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | British | 225153520001 | |||||
| ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | 71760820001 | ||||||
| AMIRAHMADI, Afshin | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | British | 138479110005 | |||||
| AMIRAHMADI, Afshin | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House England | England | British | 138479110005 | |||||
| BALL, Anne-Frances | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | British | 220170020001 | |||||
| BARBER, Annette | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House England | England | British | 177926180001 | |||||
| CAPALDI, Richard Brian | Director | 2 Roseness Salisbury Avenue AL5 2QF Harpenden Hertfordshire | British | 65571390002 | ||||||
| CHATER, Stephen John | Director | 2 Maxwell Drive HP15 7BX Hazlemere Buckinghamshire | United Kingdom | British | 124526850001 | |||||
| COONEY, James | Director | 68 The Praedium Redland Hill Redland BS6 6UX Bristol | United Kingdom | Irish | 51991780003 | |||||
| COONEY, James | Director | 6 Ashby Court B91 3YU Solihull West Midlands | Irish | 51991780001 | ||||||
| DALSGAARD HOFF, Lars | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House England | England | Danish | 129220150004 | |||||
| DAVENPORT, James Roger | Director | Firbanks 13 Donnay Close SL9 7PZ Gerrards Cross Buckinghamshire | British | 1317690001 | ||||||
| DEMPSEY, Michael Joseph | Director | Ballycordrea Old Tramore Road Waterford Ireland | Irish | 44383760001 | ||||||
| GIOERTZ- CARLSEN, Peter | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | Danish | 193265540001 | |||||
| GLEN, Nairn | Director | The Well House RG7 2DJ Stratfield Saye Berkshire | England | British | 83521290001 | |||||
| GRAHAM, Thomas Brendan | Director | Coolgrange Dunningstown Road IRISH Kilkenny County Kilkenny Ireland | Irish | 975420001 | ||||||
| HAEGG, Anders Torbjoern | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | Swedish | 196379670001 | |||||
| HIGGINS, Simon Mark | Director | Whitestown 10 Fulmer Way SL9 8AH Gerrards Cross Buckinghamshire | Irish | 62250790002 | ||||||
| HO, Simon Kin-Man | Director | 4 Savannah Way Leeds Valley Park LS10 1AB Leeds Arla House United Kingdom | England | British | 257465280003 | |||||
| KENNEDY, Neil Angus | Director | Leworthy Mill Farm Woolsardisworthy EX39 5PY Bideford Devon England | England | British | 75264280002 | |||||
| KIELY, John Joseph | Director | 1 Rockingham Place Shepherds Lane HP9 2ET Beaconsfield Buckinghamshire | Irish | 76586300001 | ||||||
| KOLDING, Dan | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House | England | Danish | 189254050001 | |||||
| LAURITZEN, Peter | Director | 4 Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House England | England | Danish | 123354600001 | |||||
| LEIGH, Andrew Nigel | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| MEAGHER, Geoffrey Joseph | Director | Slievenamon Granges Road IRISH Kilkenny County Kilkenny Ireland | Great Britain | Irish | 36833640001 | |||||
| MILNE, David Gordon | Director | 78 Ridge Road N8 9NR London | British | 26547070001 | ||||||
| MURPHY, James Michael | Director | 43 Broadwood Avenue HA4 7XS Ruislip Middlesex | Irish | 51806010001 |
Who are the persons with significant control of THE CHEESE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arla Foods Limited | Mar 26, 2024 | 4 Savannah Way Leeds Valley Park LS10 1AB Leeds Arla House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Cheese Company Holdings Limited | Apr 06, 2016 | Savannah Way, Leeds Valley Park LS10 1AB Leeds Arla House England | Yes | ||||||||||
| |||||||||||||
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