Company NameWharfedale Fine Cheeses Ltd.
DirectorsWilliam Peter Johnston and Jeremy Reece Benn
Company StatusActive
Company Number02400214
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Peter Johnston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Church Lane
Playford
Ipswich
Suffolk
IP6 9DR
Secretary NameMr William Peter Johnston
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Church Lane
Playford
Ipswich
Suffolk
IP6 9DR
Director NameMr Jeremy Reece Benn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. Michaels Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PP
Director NameMrs Sheila Margaret Johnston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration19 years, 11 months (resigned 11 June 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Road
Baildon
Shipley
West Yorkshire
BD17 6NL

Location

Registered Address39 St. Michaels Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,053
Cash£2,039
Current Liabilities£4,620

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

31 January 2021Notification of Jeremy Reece Benn as a person with significant control on 31 January 2021 (2 pages)
28 December 2020Micro company accounts made up to 31 August 2020 (9 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,000
(5 pages)
18 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,000
(5 pages)
18 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 August 2014Company name changed wharfedale sandwiches LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Company name changed wharfedale sandwiches LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-17
(3 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,000
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,000
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 June 2012Registered office address changed from Copyhold Church Lane Playford Ipswich Suffolk IP6 9DR United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Sheila Johnston as a director (1 page)
11 June 2012Termination of appointment of Sheila Johnston as a director (1 page)
11 June 2012Registered office address changed from Copyhold Church Lane Playford Ipswich Suffolk IP6 9DR United Kingdom on 11 June 2012 (1 page)
29 May 2012Company name changed wpjohnston LTD\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Company name changed wpjohnston LTD\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
24 May 2012Appointment of Jeremy Reece Benn as a director (3 pages)
24 May 2012Appointment of Jeremy Reece Benn as a director (3 pages)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
(1 page)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
(1 page)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed conaccess LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
30 September 2010Company name changed conaccess LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
30 September 2010Change of name notice (2 pages)
24 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 July 2009Registered office changed on 05/07/2009 from 6 chevin mill, leeds road otley west yorkshire LS21 1BT (1 page)
5 July 2009Director and secretary's change of particulars / william johnston / 01/05/2009 (1 page)
5 July 2009Location of debenture register (1 page)
5 July 2009Location of debenture register (1 page)
5 July 2009Registered office changed on 05/07/2009 from copyhold church lane playford ipswich suffolk IP6 9DR united kingdom (1 page)
5 July 2009Registered office changed on 05/07/2009 from 6 chevin mill, leeds road otley west yorkshire LS21 1BT (1 page)
5 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 July 2009Director and secretary's change of particulars / william johnston / 01/05/2009 (1 page)
5 July 2009Location of register of members (1 page)
5 July 2009Location of register of members (1 page)
5 July 2009Return made up to 03/07/09; full list of members (4 pages)
5 July 2009Registered office changed on 05/07/2009 from copyhold church lane playford ipswich suffolk IP6 9DR united kingdom (1 page)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 9 whitelands road baildon shipley west yorkshire BD17 6NL (1 page)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 9 whitelands road baildon shipley west yorkshire BD17 6NL (1 page)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of debenture register (1 page)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (3 pages)
19 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 July 2005Return made up to 03/07/05; full list of members (3 pages)
14 July 2005Return made up to 03/07/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 July 2002Return made up to 03/07/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 August 2000 (8 pages)
10 January 2001Full accounts made up to 31 August 2000 (8 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 August 1999 (8 pages)
26 January 2000Full accounts made up to 31 August 1999 (8 pages)
28 June 1999Return made up to 03/07/99; full list of members (6 pages)
28 June 1999Return made up to 03/07/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 August 1998 (7 pages)
29 April 1999Full accounts made up to 31 August 1998 (7 pages)
7 July 1998Return made up to 03/07/98; no change of members (4 pages)
7 July 1998Return made up to 03/07/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 June 1997Return made up to 03/07/97; full list of members (6 pages)
29 June 1997Return made up to 03/07/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 August 1996 (9 pages)
7 January 1997Full accounts made up to 31 August 1996 (9 pages)
23 June 1996Return made up to 03/07/96; no change of members (4 pages)
23 June 1996Return made up to 03/07/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 August 1995 (9 pages)
4 October 1995Full accounts made up to 31 August 1995 (9 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)
5 July 1995Return made up to 03/07/95; full list of members (6 pages)