Company NameSpecialist Cheesemakers' Association
Company StatusActive
Company Number02438526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 November 1989(34 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Rowcliffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(10 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMrs Catherine Frances Mead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMrs Sian Irene Oliver-Gay
StatusCurrent
Appointed20 May 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Jonathan Crickmore
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2024(34 years, 2 months after company formation)
Appointment Duration4 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Peter John Fisher
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1992)
RoleHead Of Regional Operations Milk Marketing Board
Correspondence Address14 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BD
Secretary NameMrs Jane Elizabeth Maskew
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address18 Lincoln Grove
Newcastle
Staffordshire
ST5 3AT
Director NameMr Neil Macfarlane
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1995)
RoleDirector Of Mmb
Correspondence Address87 School Lane
Addlestone
Surrey
KT15 1TA
Director NameJohn Roger Curtis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleFarmer And Cheesemaker
Correspondence AddressEaster Weens
Bonchester Bridge
Hawick
Roxburghshire
TD9 8JQ
Scotland
Director NameMr Arthur James Augustus Cunynghame
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2007)
RoleCheesemonger
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Back Ends
Chipping Campden
Gloucestershire
GL55 6AU
Wales
Secretary NameClare Cheney
NationalityBritish
StatusResigned
Appointed26 June 2000(10 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 September 2014)
RoleDirector Of Trade Association
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Randolph Arthur Hodgson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(12 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 February 2016)
RoleCheesemonger
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMr Terence John Jones
StatusResigned
Appointed26 September 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMr Andrew Gerard Kuyk
StatusResigned
Appointed06 April 2016(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Timothy Love Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMrs Angela Teresa Coleshill
StatusResigned
Appointed24 June 2020(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2022)
RoleCompany Director
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP

Contact

Websitespecialistcheesemakers.co.uk
Email address[email protected]
Telephone020 72532114
Telephone regionLondon

Location

Registered Address17 Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£37,938
Cash£31,343
Current Liabilities£3,944

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 May 2022Appointment of Mrs Sian Irene Oliver-Gay as a secretary on 20 May 2022 (2 pages)
20 May 2022Termination of appointment of Angela Teresa Coleshill as a secretary on 11 May 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Andrew Gerard Kuyk as a secretary on 24 June 2020 (1 page)
24 June 2020Appointment of Mrs Angela Teresa Coleshill as a secretary on 24 June 2020 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 August 2018Appointment of Mrs Catherine Frances Mead as a director on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Timothy Love Jones as a director on 20 August 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Appointment of Mr Timothy Love Jones as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Timothy Love Jones as a director on 7 June 2016 (2 pages)
8 April 2016Termination of appointment of Terence John Jones as a secretary on 5 April 2016 (1 page)
8 April 2016Appointment of Mr Andrew Gerard Kuyk as a secretary on 6 April 2016 (2 pages)
8 April 2016Appointment of Mr Andrew Gerard Kuyk as a secretary on 6 April 2016 (2 pages)
8 April 2016Termination of appointment of Terence John Jones as a secretary on 5 April 2016 (1 page)
22 February 2016Termination of appointment of Randolph Arthur Hodgson as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Randolph Arthur Hodgson as a director on 22 February 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
18 August 2015Annual return made up to 15 August 2015 no member list (3 pages)
26 September 2014Termination of appointment of Clare Cheney as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Clare Cheney as a secretary on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Terence John Jones as a secretary on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Terence John Jones as a secretary on 26 September 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 no member list (3 pages)
20 August 2014Annual return made up to 15 August 2014 no member list (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
22 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Annual return made up to 15 August 2012 no member list (3 pages)
24 August 2012Annual return made up to 15 August 2012 no member list (3 pages)
13 September 2011Annual return made up to 15 August 2011 no member list (2 pages)
13 September 2011Annual return made up to 15 August 2011 no member list (2 pages)
23 August 2011Full accounts made up to 31 March 2011 (10 pages)
23 August 2011Full accounts made up to 31 March 2011 (10 pages)
7 September 2010Annual return made up to 15 August 2010 no member list (2 pages)
7 September 2010Annual return made up to 15 August 2010 no member list (2 pages)
29 June 2010Full accounts made up to 31 March 2010 (9 pages)
29 June 2010Full accounts made up to 31 March 2010 (9 pages)
17 November 2009Secretary's details changed for Clare Cheney on 1 October 2009 (1 page)
17 November 2009Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Clare Cheney on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Clare Cheney on 1 October 2009 (1 page)
17 November 2009Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages)
2 September 2009Annual return made up to 15/08/09 (2 pages)
2 September 2009Annual return made up to 15/08/09 (2 pages)
26 June 2009Full accounts made up to 31 March 2009 (8 pages)
26 June 2009Full accounts made up to 31 March 2009 (8 pages)
5 September 2008Annual return made up to 15/08/08 (2 pages)
5 September 2008Annual return made up to 15/08/08 (2 pages)
10 June 2008Full accounts made up to 31 March 2008 (8 pages)
10 June 2008Full accounts made up to 31 March 2008 (8 pages)
24 August 2007Director resigned (1 page)
24 August 2007Annual return made up to 15/08/07 (2 pages)
24 August 2007Annual return made up to 15/08/07 (2 pages)
24 August 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 March 2007 (8 pages)
18 July 2007Full accounts made up to 31 March 2007 (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
24 August 2006Annual return made up to 15/08/06 (4 pages)
24 August 2006Annual return made up to 15/08/06 (4 pages)
12 September 2005Annual return made up to 15/08/05 (2 pages)
12 September 2005Annual return made up to 15/08/05 (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (8 pages)
5 August 2005Full accounts made up to 31 March 2005 (8 pages)
20 August 2004Annual return made up to 15/08/04 (4 pages)
20 August 2004Annual return made up to 15/08/04 (4 pages)
28 July 2004Full accounts made up to 31 March 2004 (8 pages)
28 July 2004Full accounts made up to 31 March 2004 (8 pages)
28 August 2003Annual return made up to 15/08/03 (4 pages)
28 August 2003Annual return made up to 15/08/03 (4 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
7 October 2002Annual return made up to 15/08/02 (4 pages)
7 October 2002Annual return made up to 15/08/02 (4 pages)
26 September 2002Full accounts made up to 31 March 2002 (8 pages)
26 September 2002Full accounts made up to 31 March 2002 (8 pages)
22 November 2001Annual return made up to 15/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 November 2001Annual return made up to 15/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 September 2001Full accounts made up to 31 March 2001 (8 pages)
17 September 2001Full accounts made up to 31 March 2001 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Annual return made up to 15/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 2000Annual return made up to 15/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: p o box 448 newcastle under lyme staffordshire ST5 0BF (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: p o box 448 newcastle under lyme staffordshire ST5 0BF (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
4 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 July 1998Annual return made up to 01/08/98 (4 pages)
25 July 1998Annual return made up to 01/08/98 (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Annual return made up to 01/08/97 (4 pages)
25 July 1997Annual return made up to 01/08/97 (4 pages)
12 March 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1997Full accounts made up to 31 March 1996 (8 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
23 July 1996Annual return made up to 01/08/96 (4 pages)
23 July 1996Annual return made up to 01/08/96 (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 September 1995Secretary's particulars changed (2 pages)
25 September 1995Annual return made up to 01/08/95 (4 pages)
25 September 1995Annual return made up to 01/08/95 (4 pages)
25 September 1995Secretary's particulars changed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: po box 448 newcastle staffordshire ST5 0BF (1 page)
12 May 1995Registered office changed on 12/05/95 from: po box 448 newcastle staffordshire ST5 0BF (1 page)