Background WavePink WaveYellow Wave

BRITISH CHEESE AWARDS LIMITED (02968918)

BRITISH CHEESE AWARDS LIMITED (02968918) is an active UK company. incorporated on 16 September 1994. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH CHEESE AWARDS LIMITED has been registered for 31 years. Current directors include FENTON, Jennifer Mary.

Company Number
02968918
Status
active
Type
ltd
Incorporated
16 September 1994
Age
31 years
Address
The Showground, Shepton Mallet, BA4 6QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FENTON, Jennifer Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CHEESE AWARDS LIMITED

BRITISH CHEESE AWARDS LIMITED is an active company incorporated on 16 September 1994 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH CHEESE AWARDS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02968918

LTD Company

Age

31 Years

Incorporated 16 September 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Showground Shepton Mallet, BA4 6QN,

Previous Addresses

Old Woolmans House Hastings Hill Churchill Chipping Norton Oxfordshire OX7 6NA
From: 8 August 2011To: 22 June 2015
Old Woolmans House Hastings Hill Churchill Chipping Norton Oxfordshire OX7 6NA
From: 16 September 1994To: 8 August 2011
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

FENTON, Jennifer Mary

Active
Shepton MalletBA4 6QN
Born May 1963
Director
Appointed 04 Sept 2025

BADGER, Steven John

Resigned
High Street, LechladeGL7 3AE
Secretary
Appointed 01 Sept 2008
Resigned 31 Mar 2009

BEERMAN, Teresa Jean

Resigned
3 Cotswold Crescent, Chipping NortonOX7 5DS
Secretary
Appointed 07 Feb 2005
Resigned 01 Sept 2008

HOLIFIELD, Marianne

Resigned
1 New Cottage, WitneyOX29 0RN
Secretary
Appointed 09 Sept 2004
Resigned 07 Feb 2005

LANGDON-DAVIES, Thomas Giles

Resigned
Woodley Farm, ExeterEX5 5AY
Secretary
Appointed 16 Sept 1994
Resigned 01 May 1996

MARKWELL, Sandra Elaine

Resigned
Shipton Road, Chipping NortonOX7 6AF
Secretary
Appointed 17 Jun 2010
Resigned 16 Sept 2014

RICHARDSON, Ailsa Jane

Resigned
Mudhall Barn, Moreton In MarshGL56 9PN
Secretary
Appointed 01 May 1996
Resigned 22 Oct 2002

SLIDE, Linda

Resigned
St Marys House, Chipping NortonOX7 5LY
Secretary
Appointed 01 Apr 2009
Resigned 15 Jun 2010

WEBSTER, Jane Louise

Resigned
26 Rockhill, Chipping NortonOX7 5BA
Secretary
Appointed 22 Oct 2002
Resigned 09 Sept 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 1994
Resigned 16 Sept 1994

COX, Geoffrey Rupert

Resigned
Shepton MalletBA4 6QN
Born May 1961
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2021

DREWETT, Robert Nicholas Foord

Resigned
Shepton MalletBA4 6QN
Born April 1959
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2021

HARBUTT, Juliet Jefcoate

Resigned
Old Woolmans House Hastings Hill, Chipping NortonOX7 6NA
Born May 1951
Director
Appointed 16 Sept 1994
Resigned 18 Jun 2015

HOOPER, Paul John

Resigned
Shepton MalletBA4 6QN
Born March 1960
Director
Appointed 18 Jun 2015
Resigned 01 Jul 2020

MOIR, Lance, Dr

Resigned
Shepton MalletBA4 6QN
Born January 1957
Director
Appointed 01 Feb 2021
Resigned 31 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 1994
Resigned 16 Sept 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Mary Fenton

Ceased
Shepton MalletBA4 6QN
Born May 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Jul 2025
Ceased 17 Sept 2025
Prestleigh, Shepton MalletBA4 6QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
225(1)225(1)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
224224
Legacy
29 March 1995
288288
Incorporation Company
16 September 1994
NEWINCIncorporation