Check the

THE CHEDDAR GORGE CHEESE COMPANY LIMITED

Company
THE CHEDDAR GORGE CHEESE COMPANY LIMITED (02664797)

THE CHEDDAR GORGE CHEESE COMPANY

Phone: 01934 742 810
A⁺ rating

KEY FINANCES

Year
2017
Assets
£474.83k ▼ £-25.24k (-5.05 %)
Cash
£93.9k ▼ £-2.63k (-2.73 %)
Liabilities
£347.57k ▼ £-46.36k (-11.77 %)
Net Worth
£127.26k ▲ £21.12k (19.90 %)

REGISTRATION INFO

Company name
THE CHEDDAR GORGE CHEESE COMPANY LIMITED
Company number
02664797
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.cheddaronline.co.uk
Phones
01934 742 810
Registered Address
THE CLIFFS,
CHEDDAR,
SOMERSET,
BS27 3QA

ECONOMIC ACTIVITIES

10512
Butter and cheese production

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Aug 2016
Appointment of Mr Michael John David Willis as a director on 1 June 2016
22 Jul 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

25 March 2010
Status
Outstanding
Delivered
27 March 2010
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land and buildings on the north west side…

17 August 2003
Status
Outstanding
Delivered
22 August 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2003
Status
Satisfied on 27 March 2010
Delivered
19 August 2003
Persons entitled
Nationwide Building Society
Description
By way of legal mortgage the f/h land being the cliffs…

3 September 1998
Status
Outstanding
Delivered
24 September 1998
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re western phoenix limited high interest…

See Also


Last update 2018

THE CHEDDAR GORGE CHEESE COMPANY LIMITED DIRECTORS

Katherine Veronica Spencer

  Acting
Appointed
30 August 1994
Role
Secretary
Address
The Cliffs, Cheddar, Somerset, BS27 3QA
Name
SPENCER, Katherine Veronica

John Martin Spencer

  Acting PSC
Appointed
21 November 1991
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
The Cliffs, Cheddar, Somerset, BS27 3QA
Country Of Residence
England
Name
SPENCER, John Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael John David Willis

  Acting
Appointed
01 June 2016
Occupation
Academic
Role
Director
Age
53
Nationality
British
Address
The Cliffs, Cheddar, Somerset, BS27 3QA
Country Of Residence
England
Name
WILLIS, Michael John David

Margaret Evaline Spencer

  Resigned
Appointed
21 November 1991
Resigned
30 August 1994
Role
Secretary
Address
12 Arlington House, Bath, Avon, BA1 1QN
Name
SPENCER, Margaret Evaline

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 November 1991
Resigned
21 November 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.