THE CHEESE WAREHOUSE LIMITED

The Cheese Warehouse Ltd Main Road The Cheese Warehouse Ltd Main Road, Nantwich, CW5 6DN, England
StatusACTIVE
Company No.04810427
CategoryPrivate Limited Company
Incorporated25 Jun 2003
Age20 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE CHEESE WAREHOUSE LIMITED is an active private limited company with number 04810427. It was incorporated 20 years, 11 months, 6 days ago, on 25 June 2003. The company address is The Cheese Warehouse Ltd Main Road The Cheese Warehouse Ltd Main Road, Nantwich, CW5 6DN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

New address: The Cheese Warehouse Ltd Main Road Worleston Nantwich CW5 6DN

Old address: Waymills Industrial Estate Whitchurch Shropshire SY13 1TT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Andrew Edward Parker

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Finney

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mrs Angela Finney

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Jane Harvey

Appointment date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Blake

Termination date: 2022-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joslyn Ann Houlden Soan

Termination date: 2022-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ornua Ingredients Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-28

Psc name: David Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Patrick Blake

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Michael John Cullen

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Cullen

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Nov 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: David Thomas Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-24

Psc name: Michael John Cullen

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donal Buggy

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Michael John Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allan Gregory Thorpe

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Bernard Condon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Joe Collins

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Anne Marie Randles

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Donal Buggy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Buggy

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Aidan Brian Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr David Smyth

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Donal Buggy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mr Bernard Condon

Documents

View document PDF

Miscellaneous

Date: 26 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Res aud

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Aidan Brian Wilson

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Move registers to registered office company

Date: 11 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 07 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donal Buggy

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathal Fitzgerald

Documents

View document PDF

Auditors resignation company

Date: 18 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joslyn Ann Houlden Soan

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Randles

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cathal Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Collins

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Trevor

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Trevor

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Mcdonald

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Richard Allan Gregory Thorpe

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Dr Aidan Brian Wilson

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Mcdonald

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Trevor

Change date: 2009-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jane Trevor

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nicola trevor / 25/06/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven trevor / 25/06/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dr aidan brian wilson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 50 newtons crescent, winterley, sandbach, cheshire CW11 4TS

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D.B PLUMBING & HEATING LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:09358234
Status:ACTIVE
Category:Private Limited Company

ANNA HARTWICK LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11897270
Status:ACTIVE
Category:Private Limited Company

BLACK WOLF FITNESS LTD

14 CLARKES CROFT,THIRSK,YO7 3XB

Number:11193560
Status:ACTIVE
Category:Private Limited Company

ENDSIC LTD

20 NIGHTINGALE COURT, NIGHTINGALE CLOSE,ROTHERHAM,S60 2AB

Number:10964615
Status:ACTIVE
Category:Private Limited Company

GRAY PROPERTY AND CONSULTANCY LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC362604
Status:ACTIVE
Category:Private Limited Company

HIACC LTD

15 WATERSMEET CLOSE,GUILDFORD,GU4 7NQ

Number:07246396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source