Company NameThe Cheese Company Holdings Limited
DirectorsLouis Rutter and Sebastiaan Augustinus Johannes Maria Padberg
Company StatusActive
Company Number04935658
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Previous NamesQuayshelfco 1048 Limited and The Cheese Company Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(20 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NamePeter Allanson Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Correspondence AddressThe Monastery Gardens
Edington
Westbury
Wiltshire
BA13 4QJ
Director NameMr Barry John Leonard Nicholls
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Farm House
The Stocks, Seend
Melksham
Wiltshire
SN12 6PL
Secretary NameMrs Karen Young
NationalityBritish
StatusResigned
Appointed26 January 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2016)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameDavid Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Correspondence Address19 Capricorn Place
Lime Kiln Road
Bristol
Avon
BS1 5ST
Director NameMr Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2011)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameChristopher Gregory Page
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2007)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address18 The Maltings
Long Street
Sherborne
Dorset
DT9 3EG
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameKevin Edward Patrick Toland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(5 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2004)
RoleGroup Director
Correspondence Address13 Glendine Court
Castlecomer Road
Kilkenny
County Kilkenny
Ireland
Director NameMr Jeremy James Richard Pope
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Cottage West Compton
Maiden Newton
Dorchester
Dorset
DT2 0EY
Director NamePeter George Winstone
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBriars Farm
Baltonsborough
Glastonbury
Somerset
BA6 8QB
Director NameBrian Phelan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2006)
RoleHuman Resources Director
Correspondence Address2 The Rise
Cashel Downs
Kilkenny
Irish
Director NameMr Neil Angus Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeworthy Mill Farm
Woolsardisworthy
Bideford
Devon
EX39 5PY
Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Karen Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Timothy Noel Smiddy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2010(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2012(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Peter Gioertz-Carlsen
Date of BirthMay 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Anders Torbjoern Haegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr Tanjot Singh Soar
StatusResigned
Appointed01 June 2016(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Tomas Kirstein Brammer Pietrangeli
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Kingsley Ajerio
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ivar Andreas Vatne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitearlafoods.co.uk

Location

Registered AddressArla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.9m at £1Milk Link Investments LTD
75.00%
Ordinary A
5.6m at £1Milk Link Investments LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

29 October 2010Delivered on: 11 November 2010
Satisfied on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC ("the Security Agent" as Agent and Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
29 December 2006Delivered on: 9 January 2007
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 20 April 2004
Satisfied on: 7 March 2007
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch

Classification: Deed of guarantee and debenture
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
30 March 2020Director's details changed for Mr Afshin Amirahmadi on 1 July 2018 (2 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 July 2019Termination of appointment of Kingsley Ajerio as a director on 28 June 2019 (1 page)
16 April 2019Termination of appointment of Ivar Andreas Vatne as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Simon Kin-Man Ho as a director on 27 March 2019 (2 pages)
7 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 September 2018Appointment of Mr Afshin Amirahmadi as a director on 1 July 2018 (2 pages)
12 September 2018Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on 1 July 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
12 January 2018Annual return made up to 17 October 2007 with a full list of shareholders (6 pages)
12 January 2018Annual return made up to 17 October 2008 with a full list of shareholders (6 pages)
12 January 2018Annual return made up to 17 October 2007 with a full list of shareholders (6 pages)
12 January 2018Annual return made up to 17 October 2008 with a full list of shareholders (6 pages)
2 January 2018Second filing of Confirmation Statement dated 06/10/2016 (6 pages)
2 January 2018Second filing of Confirmation Statement dated 06/10/2016 (6 pages)
2 January 2018Second filing of the annual return made up to 17 October 2009 (23 pages)
2 January 2018Second filing of the annual return made up to 17 October 2009 (23 pages)
19 December 2017Second filing of the annual return made up to 17 October 2011 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2010 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2012 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2015 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2014 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2014 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2010 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2012 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2011 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2015 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2013 (22 pages)
19 December 2017Second filing of the annual return made up to 17 October 2013 (22 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Kingsley Ajerio as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of David Anthony James Williams as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Ivar Andreas Vatne as a director on 3 April 2017 (2 pages)
5 April 2017Termination of appointment of Peter Gioertz-Carlsen as a director on 3 April 2017 (1 page)
5 April 2017Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on 3 April 2017 (2 pages)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
10 March 2017Termination of appointment of Anders Torbjoern Haegg as a director on 6 January 2017 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
22 December 2016Termination of appointment of Tanjot Singh Soar as a secretary on 10 November 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 02/01/18.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 02/01/18.
(6 pages)
6 October 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
6 October 2016Termination of appointment of Karen Young as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Karen Young as a secretary on 31 May 2016 (1 page)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Appointment of Mr Tanjot Singh Soar as a secretary on 1 June 2016 (2 pages)
24 August 2016Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22,500,000
(7 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 June 2015Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 (2 pages)
8 December 2014Director's details changed for Mr Peter Gioertz-Carlsen on 4 August 2014 (2 pages)
8 December 2014Director's details changed for Mr Peter Gioertz-Carlsen on 4 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr Peter Gioertz-Carlsen on 4 August 2014 (2 pages)
1 December 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
1 December 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,500,000
(7 pages)
1 December 2014Appointment of Mr Peter Gioertz-Carlsen as a director on 4 August 2014 (2 pages)
1 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
1 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
1 December 2014Termination of appointment of Peter Lauritzen as a director on 4 August 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,500,000
(7 pages)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
7 October 2013Accounts made up to 31 December 2012 (13 pages)
7 October 2013Accounts made up to 31 December 2012 (13 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(8 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Termination of appointment of Tim Smiddy as a director (1 page)
7 November 2012Appointment of Mr Peter Lauritzen as a director (2 pages)
7 November 2012Registered office address changed from , 3120 Great Western Court, Hunts Ground Road Stoke Gifford, Bristol, BS34 8HP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from , 3120 Great Western Court, Hunts Ground Road Stoke Gifford, Bristol, BS34 8HP on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Neil Kennedy as a director (1 page)
7 November 2012Termination of appointment of Neil Kennedy as a director (1 page)
7 November 2012Appointment of Mr Peter Lauritzen as a director (2 pages)
7 November 2012Termination of appointment of Tim Smiddy as a director (1 page)
7 November 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 7 November 2012 (1 page)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Accounts made up to 31 March 2012 (12 pages)
27 September 2012Accounts made up to 31 March 2012 (12 pages)
20 December 2011Accounts made up to 2 April 2011 (12 pages)
20 December 2011Accounts made up to 2 April 2011 (12 pages)
20 December 2011Accounts made up to 2 April 2011 (12 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
8 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
6 June 2011Termination of appointment of Nairn Glen as a director (1 page)
6 December 2010Accounts made up to 3 April 2010 (12 pages)
6 December 2010Accounts made up to 3 April 2010 (12 pages)
6 December 2010Accounts made up to 3 April 2010 (12 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2017.
(9 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
18 November 2010Appointment of Mr Tim Noel Smiddy as a director (2 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 October 2009Director's details changed for Mrs Karen Young on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Nairn Glen on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/18.
(8 pages)
30 October 2009Director's details changed for Neil Kennedy on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Neil Kennedy on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Karen Young on 19 October 2009 (2 pages)
30 October 2009Director's details changed for David Anthony James Williams on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/18.
(8 pages)
30 October 2009Director's details changed for Nairn Glen on 19 October 2009 (2 pages)
30 October 2009Director's details changed for David Anthony James Williams on 19 October 2009 (2 pages)
8 September 2009Accounts made up to 4 April 2009 (14 pages)
8 September 2009Accounts made up to 4 April 2009 (14 pages)
8 September 2009Accounts made up to 4 April 2009 (14 pages)
14 November 2008Return made up to 17/10/08; full list of members (4 pages)
14 November 2008Return made up to 17/10/08; full list of members (4 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
3 September 2008Memorandum and Articles of Association (5 pages)
3 September 2008Memorandum and Articles of Association (5 pages)
20 August 2008Accounts made up to 29 March 2008 (15 pages)
20 August 2008Accounts made up to 29 March 2008 (15 pages)
6 August 2008Registered office changed on 06/08/2008 from, 3130 great western court, hunts ground road, stoke gifford, bristol, BS34 8HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 3130 great western court, hunts ground road, stoke gifford, bristol, BS34 8HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
9 April 2008Director appointed karen bridget young (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Appointment terminated director barry nicholls (1 page)
9 April 2008Director appointed karen bridget young (1 page)
2 November 2007Return made up to 17/10/07; full list of members (3 pages)
2 November 2007Return made up to 17/10/07; full list of members (3 pages)
24 October 2007Accounts made up to 31 March 2007 (15 pages)
24 October 2007Accounts made up to 31 March 2007 (15 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of assistance for shares acquisition (16 pages)
25 January 2007Declaration of assistance for shares acquisition (15 pages)
25 January 2007Declaration of assistance for shares acquisition (15 pages)
25 January 2007Declaration of assistance for shares acquisition (16 pages)
17 January 2007Group of companies' accounts made up to 1 April 2006 (39 pages)
17 January 2007Group of companies' accounts made up to 1 April 2006 (39 pages)
17 January 2007Group of companies' accounts made up to 1 April 2006 (39 pages)
12 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2007Declaration of assistance for shares acquisition (58 pages)
12 January 2007Declaration of assistance for shares acquisition (61 pages)
12 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2007Declaration of assistance for shares acquisition (61 pages)
12 January 2007Declaration of assistance for shares acquisition (58 pages)
9 January 2007Particulars of mortgage/charge (12 pages)
9 January 2007New director appointed (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Particulars of mortgage/charge (12 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
24 October 2006Return made up to 17/10/06; full list of members (3 pages)
24 October 2006Return made up to 17/10/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
10 November 2005Return made up to 17/10/05; full list of members (3 pages)
10 November 2005Return made up to 17/10/05; full list of members (3 pages)
8 November 2005Group of companies' accounts made up to 2 April 2005 (33 pages)
8 November 2005Group of companies' accounts made up to 2 April 2005 (33 pages)
8 November 2005Group of companies' accounts made up to 2 April 2005 (33 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
1 February 2005Return made up to 17/10/04; full list of members (10 pages)
1 February 2005Return made up to 17/10/04; full list of members (10 pages)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: plym house, 3 longbridge road, plymouth, devon PL6 8LT (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2004Nc inc already adjusted 06/04/04 (1 page)
10 May 2004Ad 07/04/04--------- £ si 5625000@1=5625000 £ ic 1/5625001 (3 pages)
10 May 2004Nc inc already adjusted 06/04/04 (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2004Ad 07/04/04--------- £ si 5625000@1=5625000 £ ic 1/5625001 (3 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (34 pages)
20 April 2004Particulars of mortgage/charge (34 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
27 February 2004Company name changed the cheese company group LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed the cheese company group LIMITED\certificate issued on 27/02/04 (2 pages)
24 February 2004Company name changed quayshelfco 1048 LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed quayshelfco 1048 LIMITED\certificate issued on 24/02/04 (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: narrow quay house, narrow quay, bristol, BS1 4AH (1 page)
5 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 February 2004Registered office changed on 05/02/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
5 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 October 2003Incorporation (19 pages)
17 October 2003Incorporation (19 pages)