London
EC1R 0DP
Director Name | Mrs Catherine Frances Mead |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Secretary Name | Mrs Sian Irene Oliver-Gay |
---|---|
Status | Current |
Appointed | 20 May 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Jonathan Crickmore |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2024(34 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Peter John Fisher |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 1992) |
Role | Head Of Regional Operations Milk Marketing Board |
Correspondence Address | 14 Westmont Road Hinchley Wood Esher Surrey KT10 9BD |
Secretary Name | Mrs Jane Elizabeth Maskew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 18 Lincoln Grove Newcastle Staffordshire ST5 3AT |
Director Name | Mr Neil Macfarlane |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1995) |
Role | Director Of Mmb |
Correspondence Address | 87 School Lane Addlestone Surrey KT15 1TA |
Director Name | John Roger Curtis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1998) |
Role | Farmer And Cheesemaker |
Correspondence Address | Easter Weens Bonchester Bridge Hawick Roxburghshire TD9 8JQ Scotland |
Director Name | Mr Arthur James Augustus Cunynghame |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2007) |
Role | Cheesemonger |
Country of Residence | England |
Correspondence Address | The Paddocks Back Ends Chipping Campden Gloucestershire GL55 6AU Wales |
Secretary Name | Clare Cheney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 September 2014) |
Role | Director Of Trade Association |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Randolph Arthur Hodgson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 February 2016) |
Role | Cheesemonger |
Country of Residence | England |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Secretary Name | Mr Terence John Jones |
---|---|
Status | Resigned |
Appointed | 26 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Secretary Name | Mr Andrew Gerard Kuyk |
---|---|
Status | Resigned |
Appointed | 06 April 2016(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Timothy Love Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Secretary Name | Mrs Angela Teresa Coleshill |
---|---|
Status | Resigned |
Appointed | 24 June 2020(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2022) |
Role | Company Director |
Correspondence Address | 17 Clerkenwell Green London EC1R 0DP |
Website | specialistcheesemakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72532114 |
Telephone region | London |
Registered Address | 17 Clerkenwell Green London EC1R 0DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,938 |
Cash | £31,343 |
Current Liabilities | £3,944 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 May 2022 | Appointment of Mrs Sian Irene Oliver-Gay as a secretary on 20 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Angela Teresa Coleshill as a secretary on 11 May 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Andrew Gerard Kuyk as a secretary on 24 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Angela Teresa Coleshill as a secretary on 24 June 2020 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 August 2018 | Appointment of Mrs Catherine Frances Mead as a director on 20 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Timothy Love Jones as a director on 20 August 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Appointment of Mr Timothy Love Jones as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Timothy Love Jones as a director on 7 June 2016 (2 pages) |
8 April 2016 | Termination of appointment of Terence John Jones as a secretary on 5 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Andrew Gerard Kuyk as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Andrew Gerard Kuyk as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Terence John Jones as a secretary on 5 April 2016 (1 page) |
22 February 2016 | Termination of appointment of Randolph Arthur Hodgson as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Randolph Arthur Hodgson as a director on 22 February 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
26 September 2014 | Termination of appointment of Clare Cheney as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Clare Cheney as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Terence John Jones as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Terence John Jones as a secretary on 26 September 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
20 August 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2013 | Annual return made up to 15 August 2013 no member list (3 pages) |
22 August 2013 | Annual return made up to 15 August 2013 no member list (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Annual return made up to 15 August 2012 no member list (3 pages) |
24 August 2012 | Annual return made up to 15 August 2012 no member list (3 pages) |
13 September 2011 | Annual return made up to 15 August 2011 no member list (2 pages) |
13 September 2011 | Annual return made up to 15 August 2011 no member list (2 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 September 2010 | Annual return made up to 15 August 2010 no member list (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 no member list (2 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (9 pages) |
17 November 2009 | Secretary's details changed for Clare Cheney on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Timothy Rowcliffe on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Clare Cheney on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Clare Cheney on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Randolph Arthur Hodgson on 1 October 2009 (2 pages) |
2 September 2009 | Annual return made up to 15/08/09 (2 pages) |
2 September 2009 | Annual return made up to 15/08/09 (2 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 June 2009 | Full accounts made up to 31 March 2009 (8 pages) |
5 September 2008 | Annual return made up to 15/08/08 (2 pages) |
5 September 2008 | Annual return made up to 15/08/08 (2 pages) |
10 June 2008 | Full accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Full accounts made up to 31 March 2008 (8 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Annual return made up to 15/08/07 (2 pages) |
24 August 2007 | Annual return made up to 15/08/07 (2 pages) |
24 August 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Annual return made up to 15/08/06 (4 pages) |
24 August 2006 | Annual return made up to 15/08/06 (4 pages) |
12 September 2005 | Annual return made up to 15/08/05 (2 pages) |
12 September 2005 | Annual return made up to 15/08/05 (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 August 2004 | Annual return made up to 15/08/04 (4 pages) |
20 August 2004 | Annual return made up to 15/08/04 (4 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
28 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
28 August 2003 | Annual return made up to 15/08/03 (4 pages) |
28 August 2003 | Annual return made up to 15/08/03 (4 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
7 October 2002 | Annual return made up to 15/08/02 (4 pages) |
7 October 2002 | Annual return made up to 15/08/02 (4 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 November 2001 | Annual return made up to 15/08/01
|
22 November 2001 | Annual return made up to 15/08/01
|
17 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Annual return made up to 15/08/00
|
21 August 2000 | Annual return made up to 15/08/00
|
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: p o box 448 newcastle under lyme staffordshire ST5 0BF (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: p o box 448 newcastle under lyme staffordshire ST5 0BF (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 August 1999 | Annual return made up to 01/08/99
|
4 August 1999 | Annual return made up to 01/08/99
|
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
25 July 1998 | Annual return made up to 01/08/98 (4 pages) |
25 July 1998 | Annual return made up to 01/08/98 (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 July 1997 | Annual return made up to 01/08/97 (4 pages) |
25 July 1997 | Annual return made up to 01/08/97 (4 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
23 July 1996 | Annual return made up to 01/08/96 (4 pages) |
23 July 1996 | Annual return made up to 01/08/96 (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 September 1995 | Secretary's particulars changed (2 pages) |
25 September 1995 | Annual return made up to 01/08/95 (4 pages) |
25 September 1995 | Annual return made up to 01/08/95 (4 pages) |
25 September 1995 | Secretary's particulars changed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: po box 448 newcastle staffordshire ST5 0BF (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: po box 448 newcastle staffordshire ST5 0BF (1 page) |