THE CHEESE COMPANY HOLDINGS LIMITED

THE CHEESE COMPANY HOLDINGS LIMITED

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

    Company NameTHE CHEESE COMPANY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04935658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE CHEESE COMPANY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE CHEESE COMPANY HOLDINGS LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    THE CHEESE COMPANY GROUP LIMITEDFeb 24, 2004Feb 24, 2004
    QUAYSHELFCO 1048 LIMITEDOct 17, 2003Oct 17, 2003

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2023

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 10, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 09/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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.

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

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

    11 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 Oct 06, 2022 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    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 Oct 06, 2020 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Afshin Amirahmadi on Jul 01, 2018

    2 pagesCH01

    Who are the officers of THE CHEESE COMPANY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADBERG, Sebastiaan Augustinus Johannes Maria
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandDutchManaging Director319053310002
    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
    EnglandBritishFinance Director311453400001
    SOAR, Tanjot Singh
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Secretary
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    212855770001
    YOUNG, Karen Bridget
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    Secretary
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    BritishCompany Sec94953930001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    AJERIO, Kingsley
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritishDirector225153520001
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    BritishDirector71760820001
    AMIRAHMADI, Afshin
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritishDirector138479110005
    BALL, Anne-Frances
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritishUk Vp Production220170020001
    GIOERTZ-CARLSEN, Peter
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandDanishDirector190178040001
    GLEN, Nairn
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    Director
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    EnglandBritishNon Exec Director83521290001
    HAEGG, Anders Torbjoern
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandSwedishFinance Director196379670001
    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
    EnglandBritishDirector257465280003
    KENNEDY, Neil Angus
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    Director
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    EnglandBritishDirector75264280002
    LAURITZEN, Peter
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanishDirector123354600001
    MEAGHER, Geoffrey Joseph
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Great BritainIrishFinancial Director36833640001
    NICHOLLS, Barry John Leonard
    Stocks Farm House
    The Stocks, Seend
    SN12 6PL Melksham
    Wiltshire
    Director
    Stocks Farm House
    The Stocks, Seend
    SN12 6PL Melksham
    Wiltshire
    EnglandBritishDirector71018890006
    PAGE, Christopher Gregory
    18 The Maltings
    Long Street
    DT9 3EG Sherborne
    Dorset
    Director
    18 The Maltings
    Long Street
    DT9 3EG Sherborne
    Dorset
    EnglandBritishNon Executive Director96703570001
    PEDERSEN, Jan Egtved
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanishDirector123347470001
    PHELAN, Brian
    2 The Rise
    Cashel Downs
    IRISH Kilkenny
    Ireland
    Director
    2 The Rise
    Cashel Downs
    IRISH Kilkenny
    Ireland
    IrishHuman Resources Director100611430001
    PIETRANGELI, Tomas Kirstein Brammer
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandItalianDirector209294100001
    POPE, Jeremy James Richard
    Field Cottage West Compton
    Maiden Newton
    DT2 0EY Dorchester
    Dorset
    Director
    Field Cottage West Compton
    Maiden Newton
    DT2 0EY Dorchester
    Dorset
    EnglandBritishDirector3467670001
    SMIDDY, Timothy Noel
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandIrishDirector178512320001
    TOLAND, Kevin Edward Patrick
    13 Glendine Court
    Castlecomer Road
    Kilkenny
    County Kilkenny
    Ireland
    Director
    13 Glendine Court
    Castlecomer Road
    Kilkenny
    County Kilkenny
    Ireland
    IrishGroup Director71748700002
    VATNE, Ivar Andreas
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandNorwegianDirector225152530001
    WILLIAMS, David Anthony James
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritishDirector57267910005
    WILLIAMS, David Anthony James
    19 Capricorn Place
    Lime Kiln Road
    BS1 5ST Bristol
    Avon
    Director
    19 Capricorn Place
    Lime Kiln Road
    BS1 5ST Bristol
    Avon
    BritishDirector57267910002
    WINSTONE, Peter George
    Briars Farm
    Baltonsborough
    BA6 8QB Glastonbury
    Somerset
    Director
    Briars Farm
    Baltonsborough
    BA6 8QB Glastonbury
    Somerset
    EnglandBritishFarmer75822520001
    YOUNG, Karen Bridget
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    Director
    3 Wild Orchard
    BA3 5XJ Faulkland
    Somerset
    EnglandBritishCompany Secretary94953930001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Milk Link Investments 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
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04450552
    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