ABOUT ABBEY CHEESE COMPANY LIMITED
We are a family-run business providing an excellent range of cheese and dairy products to the catering trade, supplemented by many other kitchen essentials such as olives, olive oils, eggs, bacon, sausages, orange juice and delicatessen items. We make regular deliveries in Beds, Bucks and Herts (other locations by arrangement) and in many cases operate a next-day delivery service.
Abbey Cheese Company Ltd. | Tel: 01525 853040. | Email: [email protected] |
Your first call for cheese, dairy products, Mediterranean specialities, eggs and other catering essentials, see the products page for our current range, with a next-day delivery service in many areas in Beds, Bucks, Herts and beyond.
KEY FINANCES
Year
2017
Assets
£355.93k
▲ £74.62k (26.53 %)
Cash
£13.79k
▼ £-11.47k (-45.40 %)
Liabilities
£11.25k
▼ £-247.98k (-95.66 %)
Net Worth
£344.68k
▲ £322.6k (1,460.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Aylesbury Vale
- Company name
- ABBEY CHEESE COMPANY LIMITED
- Company number
- 04387807
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.abbey-cheese.co.uk
- Phones
-
01525 853 040
- Registered Address
- ROBERTS ACCOUNTANCY & TAX LIMITED,
GABLE END SPARROW HALL BUSINESS PARK,
LEIGHTON ROAD,
EDLESBOROUGH,
BEDS,
LU6 2ES
ECONOMIC ACTIVITIES
- 46330
- Wholesale of dairy products, eggs and edible oils and fats
- 46390
- Non-specialised wholesale of food, beverages and tobacco
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 5 March 2017 with updates
- 21 Mar 2017
- Compulsory strike-off action has been discontinued
- 20 Mar 2017
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
21 July 2015
- Status
- Outstanding
- Delivered
- 21 July 2015
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
26 August 2011
- Status
- Outstanding
- Delivered
- 31 August 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
ABBEY CHEESE COMPANY LIMITED DIRECTORS
Owen Charles Challinger
Acting
- Appointed
- 10 November 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 8 Hazelwood, Silverstone, Towcester, Northamptonshire, England, NN12 8TX
- Country Of Residence
- United Kingdom
- Name
- CHALLINGER, Owen Charles
Dane Alistair Davies
Acting
- Appointed
- 10 November 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 13 Stewkley Road, Wing, Leighton Buzzard, Bedfordshire, England, LU7 0NJ
- Country Of Residence
- England
- Name
- DAVIES, Dane Alistair
June Evelyn Davies
Acting
- Appointed
- 10 November 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 13 Stewkley Road, Wing, Leighton Buzzard, Bedfordshire, England, LU7 0NJ
- Country Of Residence
- England
- Name
- DAVIES, June Evelyn
Gillian Heywood
Resigned
- Appointed
- 05 March 2002
- Resigned
- 06 March 2002
- Role
- Secretary
- Address
- 19 Mile House Lane, St. Albans, Hertfordshire, AL1 1TF
- Name
- HEYWOOD, Gillian
Linda Molle
Resigned
- Appointed
- 06 March 2002
- Resigned
- 10 November 2010
- Role
- Secretary
- Address
- 26 Strawberry Field, Luton, LU3 3QG
- Name
- MOLLE, Linda
DMCS SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 05 March 2002
- Resigned
- 05 March 2002
- Role
- Nominee Secretary
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS SECRETARIES LIMITED
- Notified On
- 1 March 2017
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
David Benham
Resigned
- Appointed
- 05 March 2002
- Resigned
- 10 November 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 19 Mile House Lane, St. Alban, Hertfordshire, AL1 1TF
- Country Of Residence
- England
- Name
- BENHAM, David
DMCS DIRECTORS LIMITED
Resigned
- Appointed
- 05 March 2002
- Resigned
- 05 March 2002
- Role
- Nominee Director
- Address
- 7 Leonard Street, London, EC2A 4AQ
- Name
- DMCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.