Background WavePink WaveYellow Wave

THE FINE CHEESE CO. (CHELTENHAM) LIMITED (02963376)

THE FINE CHEESE CO. (CHELTENHAM) LIMITED (02963376) is an active UK company. incorporated on 24 August 1994. with registered office in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FINE CHEESE CO. (CHELTENHAM) LIMITED has been registered for 31 years. Current directors include SIDDALL, John Irving.

Company Number
02963376
Status
active
Type
ltd
Incorporated
24 August 1994
Age
31 years
Address
Tolldown Farm Tolldown, Chippenham, SN14 8HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIDDALL, John Irving
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINE CHEESE CO. (CHELTENHAM) LIMITED

THE FINE CHEESE CO. (CHELTENHAM) LIMITED is an active company incorporated on 24 August 1994 with the registered office located in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FINE CHEESE CO. (CHELTENHAM) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02963376

LTD Company

Age

31 Years

Incorporated 24 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

THE FINE CHEESE COMPANY (CHELTENHAM) LIMITED
From: 24 August 1994To: 4 August 2006
Contact
Address

Tolldown Farm Tolldown Dyrham Chippenham, SN14 8HZ,

Previous Addresses

57 High Street South Norwood London SE25 6EF
From: 2 July 2012To: 27 February 2024
29-31 Walcot Street Bath BA1 5BN
From: 24 August 1994To: 2 July 2012
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Dec 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SIDDALL, John Irving

Active
1 Duke Humphrey Road, LondonSE3 0TU
Secretary
Appointed 01 Dec 2003

SIDDALL, John Irving

Active
Tolldown, ChippenhamSN14 8HZ
Born February 1948
Director
Appointed 14 Aug 2017

DYAS, Ann-Marie

Resigned
31 Great Pulteney Street, BathBA2 4BU
Secretary
Appointed 24 Aug 1994
Resigned 20 Aug 2012

WINNING HART, Valerie

Resigned
Garden Flat, BathBA1 6AB
Secretary
Appointed 26 Jun 2003
Resigned 01 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1994
Resigned 25 Aug 1994

ALBERY, Philip James

Resigned
High Street, LondonSE25 6EF
Born March 1952
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2023

COLLINS, Leslie John

Resigned
High Street, LondonSE25 6EF
Born May 1961
Director
Appointed 28 Sept 2017
Resigned 19 Aug 2018

DOWN, Anthony Richard

Resigned
2 Woodhill Place, BathBA2 6EU
Born November 1943
Director
Appointed 24 Aug 1994
Resigned 28 Feb 2002

DYAS, Ann Marie

Resigned
West Littleton, ChippenhamSN14 8JE
Born July 1951
Director
Appointed 24 Aug 1994
Resigned 09 Sept 2017

NORBURY, Lucy

Resigned
11 Darlington Place, BathBA2 6BX
Born February 1967
Director
Appointed 22 Oct 1996
Resigned 25 Apr 2000

WALKER, Justin

Resigned
Flat 2 9 Cleveland Place West, BathBA1 5DG
Born March 1967
Director
Appointed 28 Jan 1996
Resigned 15 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Ann-Marie Siddall

Ceased
High Street, LondonSE25 6EF
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2017

Mr John Irving Siddall

Active
Tolldown, ChippenhamSN14 8HZ
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
24 August 1994
NEWINCIncorporation